VECTOS INFRASTRUCTURE LIMITED

Company Documents

DateDescription
14/03/2514 March 2025 Director's details changed for Mr Bradley Garnet Andrews on 2025-03-12

View Document

01/02/251 February 2025 Termination of appointment of Csc Cls (Uk) Limited as a secretary on 2025-02-01

View Document

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

View Document

29/01/2529 January 2025

View Document

29/01/2529 January 2025

View Document

29/01/2529 January 2025 Audit exemption subsidiary accounts made up to 2024-01-05

View Document

29/01/2529 January 2025

View Document

13/01/2513 January 2025

View Document

13/01/2513 January 2025

View Document

13/01/2513 January 2025

View Document

21/12/2421 December 2024

View Document

21/12/2421 December 2024

View Document

21/12/2421 December 2024

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-19 with updates

View Document

14/12/2414 December 2024 Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09

View Document

09/12/249 December 2024 Change of details for Slr Bd Limited as a person with significant control on 2024-10-01

View Document

29/10/2429 October 2024 Appointment of Mr. Robin Simon Hounsome as a director on 2024-10-16

View Document

28/10/2428 October 2024 Termination of appointment of Alan Jonathan Edwards as a director on 2024-10-16

View Document

28/10/2428 October 2024 Termination of appointment of Michael Standring as a director on 2024-10-16

View Document

09/10/249 October 2024 Satisfaction of charge 079491740003 in full

View Document

19/07/2419 July 2024 Appointment of Mr Bradley Garnet Andrews as a director on 2024-07-15

View Document

19/07/2419 July 2024 Termination of appointment of Neil Christopher Penhall as a director on 2024-07-01

View Document

19/07/2419 July 2024 Appointment of Mrs Catherine Amanda Mcglynn as a director on 2024-07-15

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

21/02/2421 February 2024 Change of details for Vectos Holdings Limited as a person with significant control on 2023-10-12

View Document

25/10/2325 October 2023

View Document

25/10/2325 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

25/10/2325 October 2023

View Document

25/10/2325 October 2023

View Document

09/10/239 October 2023 Appointment of Intertrust (Uk) Limited as a secretary on 2023-08-08

View Document

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

View Document

04/10/234 October 2023 Change of details for Slr Bd Limited as a person with significant control on 2023-10-03

View Document

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

View Document

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

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

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

View Document

28/02/2328 February 2023 Registration of charge 079491740003, created on 2023-02-23

View Document

31/01/2331 January 2023 Satisfaction of charge 079491740002 in full

View Document

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

11/01/2211 January 2022 Registration of charge 079491740002, created on 2022-01-07

View Document

05/01/225 January 2022 Accounts for a small company made up to 2021-03-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/10/2120 October 2021 Satisfaction of charge 079491740001 in full

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES

View Document

05/01/195 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 VARYING SHARE RIGHTS AND NAMES

View Document

28/02/1828 February 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL STANDRING / 06/04/2016

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

27/02/1827 February 2018 APPOINTMENT TERMINATED, DIRECTOR VECTOS (NORTH) LIMITED

View Document

22/02/1822 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / IAN GORDON DIX / 16/02/2018

View Document

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 REGISTERED OFFICE CHANGED ON 11/10/2017 FROM 3RD FLOOR OXFORD PLACE 61 OXFORD STREET MANCHESTER M1 6EQ

View Document

11/10/1711 October 2017 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / VECTOS (NORTH) LIMITED / 10/10/2017

View Document

15/03/1715 March 2017 DIRECTOR APPOINTED MR CHRISTOPHER ROBERT HARGREAVES

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/08/1619 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT BIRD / 18/08/2016

View Document

19/08/1619 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA ROZA LAWTHER / 18/08/2016

View Document

19/08/1619 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / IAN GORDON DIX / 18/08/2016

View Document

29/02/1629 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/08/1511 August 2015 19/05/15 STATEMENT OF CAPITAL GBP 84

View Document

11/08/1511 August 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

11/08/1511 August 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/02/1516 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

28/12/1428 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/03/1415 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/05/1321 May 2013 PREVEXT FROM 28/02/2013 TO 31/03/2013

View Document

26/03/1326 March 2013 REGISTERED OFFICE CHANGED ON 26/03/2013 FROM HARDWICK HOUSE PROSPECT PLACE SWINDON WILTSHIRE SN1 3LJ UNITED KINGDOM

View Document

15/02/1315 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

03/05/123 May 2012 21/03/12 STATEMENT OF CAPITAL GBP 100

View Document

03/05/123 May 2012 CORPORATE DIRECTOR APPOINTED VECTOS (NORTH) LIMITED

View Document

02/05/122 May 2012 DIRECTOR APPOINTED MICHAEL STANDRING

View Document

16/04/1216 April 2012 DIRECTOR APPOINTED MR MICHAEL AXON

View Document

16/04/1216 April 2012 DIRECTOR APPOINTED IAN GORDON DIX

View Document

16/04/1216 April 2012 DIRECTOR APPOINTED DAVID ROBERT BIRD

View Document

10/04/1210 April 2012 21/03/12 STATEMENT OF CAPITAL GBP 100

View Document

14/02/1214 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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