CB VECTOR SOLUTIONS LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-08-03 with no updates

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

06/02/246 February 2024 Registered office address changed from C/O Kbs Accounting Llp 6 Portal Business Park Suite 3 & 4 Eaton Lane Tarporley West Cheshire and Chester CW6 9DL England to Suite 3 & 4, 6 Portal Business Park C/O Kbs Accounting Llp Eaton Lane Tarporley Cheshire CW6 9DL on 2024-02-06

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/08/2330 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

22/12/2122 December 2021 Second filing of Confirmation Statement dated 2021-08-03

View Document

10/11/2110 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-08-03 with updates

View Document

02/08/212 August 2021 Confirmation statement made on 2021-08-02 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/05/204 May 2020 COMPANY NAME CHANGED CONFIRMED BUSINESS LIMITED CERTIFICATE ISSUED ON 04/05/20

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES

View Document

23/04/2023 April 2020 DIRECTOR APPOINTED MR BEVERLEY CHARLES OATES

View Document

23/04/2023 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEVERLEY CHARLES OATES

View Document

23/04/2023 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY JOHN HALL

View Document

23/04/2023 April 2020 CESSATION OF BRYAN THORNTON AS A PSC

View Document

23/04/2023 April 2020 CESSATION OF CFS SECRETARIES LIMITED AS A PSC

View Document

23/04/2023 April 2020 REGISTERED OFFICE CHANGED ON 23/04/2020 FROM DEPT 2, 43 OWSTON ROAD CARCROFT DONCASTER DN6 8DA UNITED KINGDOM

View Document

23/04/2023 April 2020 23/04/20 STATEMENT OF CAPITAL GBP 100

View Document

23/04/2023 April 2020 APPOINTMENT TERMINATED, DIRECTOR BRYAN THORNTON

View Document

23/04/2023 April 2020 DIRECTOR APPOINTED MR GARY HALL

View Document

18/03/2018 March 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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