- Company Overview for VECTAR SETS LIMITED (14081100)
- Filing history for VECTAR SETS LIMITED (14081100)
- People for VECTAR SETS LIMITED (14081100)
- More for VECTAR SETS LIMITED (14081100)
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
|
|
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
|
|
14 Sep 2023 | SH01 |
Statement of capital following an allotment of shares on 13 July 2023
|
|
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
Statement of capital on 2022-05-03
|