Advanced company searchLink opens in new window

VECTOR BUSINESS SOLUTIONS LIMITED

Company number SC253133

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)
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