Advanced company searchLink opens in new window

VECTAR SETS LIMITED

Company number 14081100

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)
15 Jan 2025 SH01 Statement of capital following an allotment of shares on 1 December 2024
  • GBP 130
15 Jan 2025 AD01 Registered office address changed from Unit One Harper House Harper Road Sharston Industrial Area Manchester M22 4RG England to Unit 1 Harper House 124a Longley Lane South Manchester M22 4SY on 15 January 2025
19 Dec 2024 AD01 Registered office address changed from Unit 3 Harper House Harper Road Sharston Industrial Estate Manchester M22 4RG England to Unit One Harper House Harper Road Sharston Industrial Area Manchester M22 4RG on 19 December 2024
01 Aug 2024 AD01 Registered office address changed from Studio House Battersea Road Stockport SK4 3EA England to Unit 3 Harper House Harper Road Sharston Industrial Estate Manchester M22 4RG on 1 August 2024
23 May 2024 AA Micro company accounts made up to 31 May 2023
29 Apr 2024 CS01 Confirmation statement made on 27 April 2024 with updates
29 Apr 2024 PSC04 Change of details for Mr Christopher William Gilmour as a person with significant control on 27 April 2024
14 Mar 2024 AP01 Appointment of Mr Stephen Edward Mccormick as a director on 10 January 2024
14 Mar 2024 PSC01 Notification of Stephen Edward Mccormick as a person with significant control on 10 January 2024
14 Mar 2024 PSC07 Cessation of Thomas Elliot Henderson as a person with significant control on 10 January 2024
24 Jan 2024 AA01 Previous accounting period shortened from 31 May 2023 to 30 May 2023
10 Oct 2023 SH01 Statement of capital following an allotment of shares on 1 August 2023
  • GBP 126,430
14 Sep 2023 SH01 Statement of capital following an allotment of shares on 13 July 2023
  • GBP 119.287
27 Apr 2023 PSC04 Change of details for Mr Christopher William Gilmour as a person with significant control on 25 April 2023
27 Apr 2023 PSC01 Notification of Thomas Elliot Henderson as a person with significant control on 25 April 2023
27 Apr 2023 CS01 Confirmation statement made on 27 April 2023 with updates
16 Mar 2023 AP01 Appointment of Mr Thomas Elliot Henderson as a director on 3 March 2023
29 Sep 2022 CS01 Confirmation statement made on 29 September 2022 with updates
29 Sep 2022 PSC04 Change of details for Mr Christopher William Gilmour as a person with significant control on 4 May 2022
29 Sep 2022 PSC07 Cessation of Thomas Elliot Henderson as a person with significant control on 4 May 2022
29 Sep 2022 TM01 Termination of appointment of Thomas Elliot Henderson as a director on 4 May 2022
03 May 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-05-03
  • GBP 50
  • GBP 50