VECTIS STORAGE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Micro company accounts made up to 2024-05-31

View Document

04/11/244 November 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

22/02/2422 February 2024 Micro company accounts made up to 2023-05-31

View Document

27/09/2327 September 2023 Notification of Richard Anthony Harrison as a person with significant control on 2023-09-01

View Document

27/09/2327 September 2023 Notification of Cynthia Bedford as a person with significant control on 2023-09-01

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-27 with updates

View Document

27/09/2327 September 2023 Withdrawal of a person with significant control statement on 2023-09-27

View Document

05/06/235 June 2023 Termination of appointment of Colin Bedford as a director on 2023-05-03

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

18/05/2318 May 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

05/01/235 January 2023 Micro company accounts made up to 2022-05-31

View Document

05/10/225 October 2022 Secretary's details changed for Mr Richard Kevin Harrison on 2022-10-04

View Document

30/09/2230 September 2022 Director's details changed for Richard Kevin Harrison on 2022-09-30

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-04-17 with no updates

View Document

28/01/2228 January 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/01/2024 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

20/01/2020 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 041147910001

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

02/08/192 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD KEVIN HARRISON / 01/08/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

20/08/1820 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/11/1729 November 2017 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD KEVIN HARRISON / 23/11/2017

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES

View Document

28/11/1728 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD KEVIN HARRISON / 23/11/2017

View Document

17/11/1717 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

01/12/161 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/12/1511 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

17/09/1517 September 2015 29/06/15 STATEMENT OF CAPITAL GBP 300

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/02/1519 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

13/01/1513 January 2015 Annual return made up to 27 November 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

23/04/1423 April 2014 CURREXT FROM 25/05/2014 TO 31/05/2014

View Document

03/03/143 March 2014 APPOINTMENT TERMINATED, SECRETARY RICHARD HARRISON

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

18/12/1318 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

16/12/1316 December 2013 TERMINATE DIR APPOINTMENT

View Document

16/12/1316 December 2013 TERMINATE SEC APPOINTMENT

View Document

16/12/1316 December 2013 SECRETARY APPOINTED MR RICHARD HARRISON

View Document

16/12/1316 December 2013 DIRECTOR APPOINTED MRS CYNTHIA BEDFORD

View Document

16/12/1316 December 2013 DIRECTOR APPOINTED MR RICHARD ANTHONY HARRISON

View Document

24/10/1324 October 2013 SECRETARY APPOINTED MR RICHARD KEVIN HARRISON

View Document

23/10/1323 October 2013 APPOINTMENT TERMINATED, SECRETARY MARION HARRISON

View Document

23/10/1323 October 2013 APPOINTMENT TERMINATED, DIRECTOR MARION HARRISON

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

30/11/1230 November 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

16/01/1216 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

13/01/1213 January 2012 Annual return made up to 27 November 2011 with full list of shareholders

View Document

03/12/103 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

03/12/103 December 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN BEDFORD / 09/12/2009

View Document

09/12/099 December 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARION HARRISON / 09/12/2009

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

19/12/0819 December 2008 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

14/01/0814 January 2008 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 REGISTERED OFFICE CHANGED ON 13/11/07 FROM: OSBORNE STABLEBLOCK YORK AVENUE EAST COWES ISLE OF WIGHT PO32 6QY

View Document

15/10/0715 October 2007 REGISTERED OFFICE CHANGED ON 15/10/07 FROM: UNIT B18 SPITHEAD BUSINESS CENTRE NEWPORT ROAD LAKE SANDOWN ISLE OF WIGHT PO36 9PH

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

28/12/0628 December 2006 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

04/01/064 January 2006 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 SECRETARY RESIGNED

View Document

04/01/064 January 2006 SECRETARY RESIGNED

View Document

28/11/0528 November 2005 NEW DIRECTOR APPOINTED

View Document

22/03/0522 March 2005 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 DIRECTOR RESIGNED

View Document

26/01/0526 January 2005 NEW DIRECTOR APPOINTED

View Document

26/01/0526 January 2005 DIRECTOR RESIGNED

View Document

23/09/0423 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/05/04

View Document

28/06/0428 June 2004 NEW DIRECTOR APPOINTED

View Document

14/06/0414 June 2004 VARYING SHARE RIGHTS AND NAMES

View Document

08/05/048 May 2004 NEW SECRETARY APPOINTED

View Document

06/05/046 May 2004 COMPANY NAME CHANGED Z.S.W. LIMITED CERTIFICATE ISSUED ON 06/05/04

View Document

10/03/0410 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/05/03

View Document

02/03/042 March 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/042 March 2004 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

18/01/0418 January 2004 REGISTERED OFFICE CHANGED ON 18/01/04 FROM: HEATH FARM STAPLERS ROAD NEWPORT ISLE OF WIGHT PO30 2NB

View Document

12/11/0212 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/05/02

View Document

03/01/023 January 2002 RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/01/022 January 2002 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 25/05/02

View Document

25/09/0125 September 2001 NEW DIRECTOR APPOINTED

View Document

26/01/0126 January 2001 REGISTERED OFFICE CHANGED ON 26/01/01 FROM: SUITE 26527 72 NEW BOND STREET LONDON W1S 1RR

View Document

26/01/0126 January 2001 SECRETARY RESIGNED

View Document

26/01/0126 January 2001 DIRECTOR RESIGNED

View Document

27/11/0027 November 2000 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