- Company Overview for VECTOR BUSINESS SOLUTIONS LIMITED (SC253133)
- Filing history for VECTOR BUSINESS SOLUTIONS LIMITED (SC253133)
- People for VECTOR BUSINESS SOLUTIONS LIMITED (SC253133)
- Charges for VECTOR BUSINESS SOLUTIONS LIMITED (SC253133)
- More for VECTOR BUSINESS SOLUTIONS LIMITED (SC253133)
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) |
---|---|---|---|
23 Jul 2024 | CS01 | Confirmation statement made on 22 July 2024 with no updates | |
30 Apr 2024 | AA | Audit exemption subsidiary accounts made up to 30 June 2023 | |
30 Apr 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/23 | |
30 Apr 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/23 | |
10 Apr 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/23 | |
28 Jul 2023 | CS01 | Confirmation statement made on 22 July 2023 with no updates | |
25 Jul 2023 | AP01 | Appointment of Mr Jonathan Stewart as a director on 25 July 2023 | |
24 Jul 2023 | AP01 | Appointment of Mr Kenneth Neill as a director on 24 July 2023 | |
23 May 2023 | AA | Audit exemption subsidiary accounts made up to 30 June 2022 | |
04 May 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 | |
04 May 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 | |
04 May 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 | |
22 Jul 2022 | CS01 | Confirmation statement made on 22 July 2022 with no updates | |
29 Jun 2022 | AA | Full accounts made up to 30 June 2021 | |
26 Apr 2022 | AAMD | Amended total exemption full accounts made up to 27 October 2020 | |
19 Apr 2022 | TM01 | Termination of appointment of Stewart Cameron Sime as a director on 19 April 2022 | |
19 Apr 2022 | TM02 | Termination of appointment of Stewart Cameron Sime as a secretary on 19 April 2022 | |
28 Feb 2022 | MR01 | Registration of charge SC2531330001, created on 25 February 2022 | |
15 Sep 2021 | CS01 | Confirmation statement made on 22 July 2021 with updates | |
25 Feb 2021 | AA01 | Current accounting period shortened from 27 October 2021 to 30 June 2021 | |
19 Feb 2021 | AA | Micro company accounts made up to 27 October 2020 | |
03 Dec 2020 | AA01 | Previous accounting period shortened from 31 December 2020 to 27 October 2020 | |
30 Oct 2020 | PSC02 | Notification of Oilfast Limited as a person with significant control on 27 October 2020 | |
30 Oct 2020 | AD01 | Registered office address changed from 10 Binniehill Road Cumbernauld Glasgow North Lanarkshire G68 9AJ Scotland to Oilfast Ltd Nethan Street Motherwell ML1 3TF on 30 October 2020 | |
30 Oct 2020 | PSC07 | Cessation of Alan James Martin as a person with significant control on 27 October 2020 |