Advanced company searchLink opens in new window

THE VECTOR STEM PARTNERSHIP LTD

Company number 10283324

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Sep 2024 AA Micro company accounts made up to 31 December 2023
19 Jul 2024 CS01 Confirmation statement made on 17 July 2024 with no updates
07 Mar 2024 AD01 Registered office address changed from Wath Town Hall Church Street Wath-upon-Dearne Rotherham S63 7RE England to Eckington Business Centre I 62 Market Street Eckington Sheffield S21 4JH on 7 March 2024
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
18 Jul 2023 CS01 Confirmation statement made on 17 July 2023 with updates
21 Oct 2022 TM01 Termination of appointment of Jonathan Sansom Carpenter as a director on 1 October 2022
21 Oct 2022 PSC07 Cessation of Jonathan Sansom Carpenter as a person with significant control on 1 October 2022
05 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
04 Oct 2022 CS01 Confirmation statement made on 17 July 2022 with no updates
04 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
31 Jul 2021 CS01 Confirmation statement made on 17 July 2021 with no updates
31 Dec 2020 AA Micro company accounts made up to 31 December 2019
04 Dec 2020 AD01 Registered office address changed from Silkstone PO Box 610 Rotherham S63 3HD to Wath Town Hall Church Street Wath-upon-Dearne Rotherham S63 7RE on 4 December 2020
31 Jul 2020 CS01 Confirmation statement made on 17 July 2020 with updates
31 Jul 2020 PSC01 Notification of Mark Windale as a person with significant control on 15 January 2020
31 Jul 2020 PSC01 Notification of Jonathan Sansom Carpenter as a person with significant control on 15 January 2020
31 Jul 2020 PSC09 Withdrawal of a person with significant control statement on 31 July 2020
31 Jul 2020 TM01 Termination of appointment of William Harrison as a director on 15 January 2020
31 Jul 2020 TM01 Termination of appointment of Kenneth Mannion as a director on 3 December 2019
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
30 Jul 2019 CS01 Confirmation statement made on 17 July 2019 with no updates
10 Dec 2018 AD01 Registered office address changed from Unit 25 Silkstone House Pioneer Close Wath upon Dearne Rotherham S63 7JZ England to Silkstone PO Box 610 Rotherham S63 3HD on 10 December 2018
30 Jul 2018 CS01 Confirmation statement made on 17 July 2018 with updates