VECTIS ENVIRONMENTAL CONSULTANTS TEAM LLP
Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Confirmation statement made on 2025-03-09 with no updates |
08/11/248 November 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/03/2421 March 2024 | Confirmation statement made on 2024-03-09 with no updates |
14/03/2414 March 2024 | Member's details changed for Dr John Taylor Allen on 2023-03-01 |
21/12/2321 December 2023 | Micro company accounts made up to 2023-03-31 |
26/09/2326 September 2023 | Termination of appointment of Nina Rothe as a member on 2023-09-26 |
03/08/233 August 2023 | Termination of appointment of Calum Desmond Fitzgerald as a member on 2023-08-02 |
03/08/233 August 2023 | Termination of appointment of Ranjana Janet Goddard as a member on 2023-08-03 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/03/2323 March 2023 | Confirmation statement made on 2023-03-09 with no updates |
23/03/2323 March 2023 | Change of details for Dr John Taylor Allen as a person with significant control on 2023-03-01 |
09/03/239 March 2023 | Notification of Peter Keen as a person with significant control on 2016-04-06 |
09/12/229 December 2022 | Micro company accounts made up to 2022-03-31 |
20/10/2220 October 2022 | Registered office address changed from Pyle House 137 Pyle Street Newport Isle of Wight PO30 1JW England to East Quay Kite Hill Wootton Bridge Isle of Wight PO33 4LA on 2022-10-20 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/12/2114 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/01/2118 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES |
06/11/196 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES |
04/03/194 March 2019 | PSC'S CHANGE OF PARTICULARS / DR JOHN TAYLOR ALLEN / 04/03/2019 |
13/12/1813 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/03/189 March 2018 | CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES |
02/01/182 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES |
08/01/178 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
09/03/169 March 2016 | ANNUAL RETURN MADE UP TO 09/03/16 |
05/01/165 January 2016 | 31/03/15 TOTAL EXEMPTION FULL |
15/12/1515 December 2015 | REGISTERED OFFICE CHANGED ON 15/12/2015 FROM OAKFIELD HOUSE THE COMMON CHARTER ALLEY TADLEY HAMPSHIRE RG26 5PY |
27/04/1527 April 2015 | ANNUAL RETURN MADE UP TO 09/03/15 |
21/02/1521 February 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
16/03/1416 March 2014 | ANNUAL RETURN MADE UP TO 09/03/14 |
13/12/1313 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/03/1318 March 2013 | ANNUAL RETURN MADE UP TO 09/03/13 |
16/03/1316 March 2013 | LLP MEMBER'S CHANGE OF PARTICULARS / DR JOHN TAYLOR ALLEN / 01/03/2013 |
29/01/1329 January 2013 | APPOINTMENT TERMINATED, LLP MEMBER SARAH CHADDOCK |
09/03/129 March 2012 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
More Company Information
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