VECTOR PRECISION ENGINEERING LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Administrator's progress report

View Document

27/11/2427 November 2024 Notice of appointment of a replacement or additional administrator

View Document

27/11/2427 November 2024 Notice of order removing administrator from office

View Document

19/08/2419 August 2024 Administrator's progress report

View Document

02/08/242 August 2024 Notice of extension of period of Administration

View Document

05/03/245 March 2024 Administrator's progress report

View Document

04/01/244 January 2024 Statement of affairs with form AM02SOA

View Document

16/11/2316 November 2023 Termination of appointment of Robert Peter Cobain as a director on 2023-06-01

View Document

18/10/2318 October 2023 Termination of appointment of Hanif Mohammed Saddiq as a director on 2023-06-01

View Document

07/10/237 October 2023 Notice of deemed approval of proposals

View Document

22/09/2322 September 2023 Statement of administrator's proposal

View Document

16/08/2316 August 2023 Registered office address changed from Uni 4 Winpenny Road Parkhouse Industrial Estate East Newcastle-Under-Lyme Staffordshire ST5 7RH England to 2nd Floor 40 Queen Square Bristol BS1 4QP on 2023-08-16

View Document

16/08/2316 August 2023 Appointment of an administrator

View Document

05/07/235 July 2023 Compulsory strike-off action has been discontinued

View Document

05/07/235 July 2023 Compulsory strike-off action has been discontinued

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

27/03/2327 March 2023 Satisfaction of charge 042423610001 in full

View Document

28/09/2228 September 2022 Compulsory strike-off action has been discontinued

View Document

28/09/2228 September 2022 Compulsory strike-off action has been discontinued

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

11/01/2111 January 2021 REGISTERED OFFICE CHANGED ON 11/01/2021 FROM UNIT 4 WINPENNY ROAD PARKHOUSE INDUSTRIAL ESTATE EAST NEWCASTLE STAFFORDSHIRE ST5 7RH ENGLAND

View Document

08/01/218 January 2021 REGISTERED OFFICE CHANGED ON 08/01/2021 FROM RADWAY GREEN VENTURE PARK RADWAY GREEN CREWE CHESHIRE CW2 5PR

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES

View Document

20/04/2020 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HANIF SADDIQ / 20/04/2020

View Document

20/04/2020 April 2020 APPOINTMENT TERMINATED, SECRETARY GEORGE BOURNE

View Document

20/04/2020 April 2020 APPOINTMENT TERMINATED, DIRECTOR GEORGE BOURNE

View Document

20/04/2020 April 2020 APPOINTMENT TERMINATED, DIRECTOR LESLIE FORD

View Document

20/04/2020 April 2020 CESSATION OF GEORGE ANTHONY BOURNE AS A PSC

View Document

20/04/2020 April 2020 CESSATION OF LESLIE GEORGE FORD AS A PSC

View Document

20/04/2020 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRE8 NETWORK INVESTMENTS LIMITED

View Document

20/04/2020 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HANIF MOHAMMED SADDIQ / 20/04/2020

View Document

25/02/2025 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

10/02/2010 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HANIS MOHAMMED SADDIQ / 13/12/2019

View Document

15/01/2015 January 2020 DIRECTOR APPOINTED MR ROBERT PETER COBAIN

View Document

15/01/2015 January 2020 DIRECTOR APPOINTED MR HANIS MOHAMMED SADDIQ

View Document

08/01/208 January 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

08/01/208 January 2020 ADOPT ARTICLES 13/12/2019

View Document

19/12/1919 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 042423610001

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

06/07/196 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

02/11/182 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

24/04/1824 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLIE GEORGE FORD

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE ANTHONY BOURNE

View Document

05/04/175 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/06/1628 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

01/07/151 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

02/07/142 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

15/07/1315 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

08/03/138 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

04/07/124 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

13/07/1113 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ANTHONY BOURNE / 01/06/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE GEORGE FORD / 01/06/2010

View Document

05/07/105 July 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

10/12/0910 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

03/07/093 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

22/07/0822 July 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

13/07/0713 July 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

11/07/0611 July 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

29/07/0429 July 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

11/07/0311 July 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

22/07/0222 July 2002 RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/07/02

View Document

05/07/015 July 2001 SECRETARY RESIGNED

View Document

27/06/0127 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company