VECTOS INFRASTRUCTURE LIMITED
Company Documents
Date | Description |
---|---|
14/03/2514 March 2025 | Director's details changed for Mr Bradley Garnet Andrews on 2025-03-12 |
01/02/251 February 2025 | Termination of appointment of Csc Cls (Uk) Limited as a secretary on 2025-02-01 |
01/02/251 February 2025 | Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to Floor 3 Brew House, Tower Hill Jacob Street Bristol BS2 0EQ on 2025-02-01 |
29/01/2529 January 2025 | |
29/01/2529 January 2025 | |
29/01/2529 January 2025 | Audit exemption subsidiary accounts made up to 2024-01-05 |
29/01/2529 January 2025 | |
13/01/2513 January 2025 | |
13/01/2513 January 2025 | |
13/01/2513 January 2025 | |
21/12/2421 December 2024 | |
21/12/2421 December 2024 | |
21/12/2421 December 2024 | |
19/12/2419 December 2024 | Confirmation statement made on 2024-12-19 with updates |
14/12/2414 December 2024 | Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09 |
09/12/249 December 2024 | Change of details for Slr Bd Limited as a person with significant control on 2024-10-01 |
29/10/2429 October 2024 | Appointment of Mr. Robin Simon Hounsome as a director on 2024-10-16 |
28/10/2428 October 2024 | Termination of appointment of Alan Jonathan Edwards as a director on 2024-10-16 |
28/10/2428 October 2024 | Termination of appointment of Michael Standring as a director on 2024-10-16 |
09/10/249 October 2024 | Satisfaction of charge 079491740003 in full |
19/07/2419 July 2024 | Appointment of Mr Bradley Garnet Andrews as a director on 2024-07-15 |
19/07/2419 July 2024 | Termination of appointment of Neil Christopher Penhall as a director on 2024-07-01 |
19/07/2419 July 2024 | Appointment of Mrs Catherine Amanda Mcglynn as a director on 2024-07-15 |
21/02/2421 February 2024 | Confirmation statement made on 2024-02-13 with no updates |
21/02/2421 February 2024 | Change of details for Vectos Holdings Limited as a person with significant control on 2023-10-12 |
25/10/2325 October 2023 | |
25/10/2325 October 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
25/10/2325 October 2023 | |
25/10/2325 October 2023 | |
09/10/239 October 2023 | Appointment of Intertrust (Uk) Limited as a secretary on 2023-08-08 |
09/10/239 October 2023 | Registered office address changed from 7 Menmarsh Road Worminghall Aylesbury HP18 9PH England to 1 Bartholomew Lane London EC2N 2AX on 2023-10-09 |
04/10/234 October 2023 | Change of details for Slr Bd Limited as a person with significant control on 2023-10-03 |
22/03/2322 March 2023 | Registered office address changed from 7 Menmarsh Road Menmarsh Road Worminghall Aylesbury HP18 9PH England to 7 Menmarsh Road 7 Menmarsh Road Worminghall Aylesbury Buckinghamshire HP18 9PH on 2023-03-22 |
22/03/2322 March 2023 | Registered office address changed from 7 Menmarsh Road 7 Menmarsh Road Worminghall Aylesbury Buckinghamshire HP18 9PH England to 7 Menmarsh Road Worminghall Aylesbury HP18 9PH on 2023-03-22 |
22/03/2322 March 2023 | Confirmation statement made on 2023-02-13 with no updates |
22/03/2322 March 2023 | Registered office address changed from Oxford Place 61 Oxford Street Manchester M1 6EQ England to 7 Menmarsh Road Menmarsh Road Worminghall Aylesbury HP18 9PH on 2023-03-22 |
28/02/2328 February 2023 | Registration of charge 079491740003, created on 2023-02-23 |
31/01/2331 January 2023 | Satisfaction of charge 079491740002 in full |
30/09/2230 September 2022 | Accounts for a small company made up to 2021-12-31 |
11/01/2211 January 2022 | Registration of charge 079491740002, created on 2022-01-07 |
05/01/225 January 2022 | Accounts for a small company made up to 2021-03-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
20/10/2120 October 2021 | Satisfaction of charge 079491740001 in full |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES |
05/01/195 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
23/04/1823 April 2018 | VARYING SHARE RIGHTS AND NAMES |
28/02/1828 February 2018 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL STANDRING / 06/04/2016 |
28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES |
27/02/1827 February 2018 | APPOINTMENT TERMINATED, DIRECTOR VECTOS (NORTH) LIMITED |
22/02/1822 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / IAN GORDON DIX / 16/02/2018 |
05/01/185 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
11/10/1711 October 2017 | REGISTERED OFFICE CHANGED ON 11/10/2017 FROM 3RD FLOOR OXFORD PLACE 61 OXFORD STREET MANCHESTER M1 6EQ |
11/10/1711 October 2017 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / VECTOS (NORTH) LIMITED / 10/10/2017 |
15/03/1715 March 2017 | DIRECTOR APPOINTED MR CHRISTOPHER ROBERT HARGREAVES |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/08/1619 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT BIRD / 18/08/2016 |
19/08/1619 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNA ROZA LAWTHER / 18/08/2016 |
19/08/1619 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / IAN GORDON DIX / 18/08/2016 |
29/02/1629 February 2016 | Annual return made up to 14 February 2016 with full list of shareholders |
09/01/169 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
11/08/1511 August 2015 | 19/05/15 STATEMENT OF CAPITAL GBP 84 |
11/08/1511 August 2015 | RETURN OF PURCHASE OF OWN SHARES |
11/08/1511 August 2015 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
16/02/1516 February 2015 | Annual return made up to 14 February 2015 with full list of shareholders |
28/12/1428 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
15/03/1415 March 2014 | Annual return made up to 14 February 2014 with full list of shareholders |
12/11/1312 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/05/1321 May 2013 | PREVEXT FROM 28/02/2013 TO 31/03/2013 |
26/03/1326 March 2013 | REGISTERED OFFICE CHANGED ON 26/03/2013 FROM HARDWICK HOUSE PROSPECT PLACE SWINDON WILTSHIRE SN1 3LJ UNITED KINGDOM |
15/02/1315 February 2013 | Annual return made up to 14 February 2013 with full list of shareholders |
03/05/123 May 2012 | 21/03/12 STATEMENT OF CAPITAL GBP 100 |
03/05/123 May 2012 | CORPORATE DIRECTOR APPOINTED VECTOS (NORTH) LIMITED |
02/05/122 May 2012 | DIRECTOR APPOINTED MICHAEL STANDRING |
16/04/1216 April 2012 | DIRECTOR APPOINTED MR MICHAEL AXON |
16/04/1216 April 2012 | DIRECTOR APPOINTED IAN GORDON DIX |
16/04/1216 April 2012 | DIRECTOR APPOINTED DAVID ROBERT BIRD |
10/04/1210 April 2012 | 21/03/12 STATEMENT OF CAPITAL GBP 100 |
14/02/1214 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of VECTOS INFRASTRUCTURE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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