VECTIS ARCHITECTURAL LIMITED

Company Documents

DateDescription
31/07/1831 July 2018 CESSATION OF TOMASZ WAGROWSKI AS A PSC

View Document

31/07/1831 July 2018 REGISTERED OFFICE CHANGED ON 31/07/2018 FROM 8 ESKDALE AVENUE CARLISLE CA2 5RA UNITED KINGDOM

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR TOMASZ WAGROWSKI

View Document

27/02/1827 February 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

27/02/1827 February 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/02/1814 February 2018 APPLICATION FOR STRIKING-OFF

View Document

12/02/1812 February 2018 SAIL ADDRESS CHANGED FROM: UNIT C PARK END CALDBECK WIGTON CUMBRIA CA7 8HH ENGLAND

View Document

12/02/1812 February 2018 REGISTERED OFFICE CHANGED ON 12/02/2018 FROM 45 MAIN STREET COCKERMOUTH CA13 9JS ENGLAND

View Document

09/02/189 February 2018 DIRECTOR APPOINTED MR TOMASZ WAGROWSKI

View Document

06/02/186 February 2018 REGISTERED OFFICE CHANGED ON 06/02/2018 FROM 8 ESKDALE AVENUE CARLISLE CA2 5RA UNITED KINGDOM

View Document

05/02/185 February 2018 REGISTERED OFFICE CHANGED ON 05/02/2018 FROM 45 MAIN STREET COCKERMOUTH CA13 9JS ENGLAND

View Document

29/01/1829 January 2018 REGISTERED OFFICE CHANGED ON 29/01/2018 FROM 8 ESKDALE AVENUE CARLISLE CA2 5RA ENGLAND

View Document

28/01/1828 January 2018 APPOINTMENT TERMINATED, DIRECTOR TOMASZ WAGROWSKI

View Document

12/12/1712 December 2017 REGISTERED OFFICE CHANGED ON 12/12/2017 FROM UNIT C PARK END CALDBECK WIGTON CUMBRIA CA7 8HH

View Document

11/12/1711 December 2017 CESSATION OF JOSEPH GRAHAM BELL AS A PSC

View Document

10/12/1710 December 2017 APPOINTMENT TERMINATED, DIRECTOR JOSEPH BELL

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

24/09/1624 September 2016 DISS40 (DISS40(SOAD))

View Document

30/08/1630 August 2016 FIRST GAZETTE

View Document

30/08/1630 August 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/12/1516 December 2015 DISS40 (DISS40(SOAD))

View Document

15/12/1515 December 2015 FIRST GAZETTE

View Document

09/12/159 December 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

12/04/1512 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

18/11/1418 November 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

22/08/1422 August 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

18/01/1418 January 2014 DISS40 (DISS40(SOAD))

View Document

16/01/1416 January 2014 Annual return made up to 25 September 2013 with full list of shareholders

View Document

16/01/1416 January 2014 SAIL ADDRESS CHANGED FROM: BUTE HOUSE MONTGOMERY WAY ROSEHILL INDUSTRIAL ESTATE CARLISLE CUMBRIA CA1 2RW ENGLAND

View Document

16/01/1416 January 2014 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/11/1330 November 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

02/10/122 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/12/1115 December 2011 SAIL ADDRESS CREATED

View Document

15/12/1115 December 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

15/12/1115 December 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

02/10/112 October 2011 DISS40 (DISS40(SOAD))

View Document

27/09/1127 September 2011 FIRST GAZETTE

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TOMASZ WAGROWSKI / 25/09/2010

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH GRAHAM BELL / 25/09/2010

View Document

26/10/1026 October 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

03/12/093 December 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

28/10/0828 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH BELL / 15/10/2008

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED DIRECTOR JON ROUND

View Document

13/10/0813 October 2008 DIRECTOR APPOINTED MR TOMASZ WAGROWSKI

View Document

13/10/0813 October 2008 DIRECTOR APPOINTED MR JOSEPH GRAHAM BELL

View Document

13/10/0813 October 2008 REGISTERED OFFICE CHANGED ON 13/10/2008 FROM 12 YORK PLACE LEEDS LS1 2DS

View Document

25/09/0825 September 2008 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