Advanced company searchLink opens in new window

VECTOR CS HOLDINGS LTD

Company number 11014925

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)
05 Jul 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
05 Jul 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
05 Jul 2021 SH01 Statement of capital following an allotment of shares on 16 June 2021
  • GBP 8,917,750.53
01 Dec 2020 SH06 Cancellation of shares. Statement of capital on 10 July 2020
  • GBP 8,912,279.02
01 Dec 2020 SH06 Cancellation of shares. Statement of capital on 13 May 2020
  • GBP 8,915,221.86
17 Nov 2020 SH01 Statement of capital following an allotment of shares on 2 September 2020
  • GBP 8,917,588.64
17 Nov 2020 MA Memorandum and Articles of Association
17 Nov 2020 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
17 Nov 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
17 Nov 2020 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of alteration of Articles of Association
03 Nov 2020 CS01 Confirmation statement made on 31 October 2020 with updates
17 Sep 2020 AA Group of companies' accounts made up to 31 January 2020
20 Jul 2020 AP01 Appointment of Mr Jonathan Walter English as a director on 23 June 2020
20 Jul 2020 TM01 Termination of appointment of Matthew Blodgett as a director on 30 June 2020
02 Jul 2020 TM01 Termination of appointment of Richard Wilson Britton as a director on 23 June 2020
22 May 2020 AP01 Appointment of Mr Robert Stephen Amen as a director on 15 May 2020
21 May 2020 TM01 Termination of appointment of Patrick T Nichols as a director on 13 May 2020
21 May 2020 CS01 Confirmation statement made on 31 October 2019 with no updates
10 Jan 2020 AAMD Amended group of companies' accounts made up to 31 January 2018
11 Nov 2019 RP04CS01 Second filing of Confirmation Statement dated 15/10/2019
29 Oct 2019 CS01 Confirmation statement made on 15 October 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 11/11/2019.
23 Oct 2019 AA Group of companies' accounts made up to 31 January 2019
07 Aug 2019 SH01 Statement of capital following an allotment of shares on 10 June 2019
  • GBP 8,916,868.58
17 Jul 2019 TM02 Termination of appointment of Amba Secretaries Limited as a secretary on 6 June 2019
22 May 2019 MR04 Satisfaction of charge 110149250001 in full