VECTIS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 Confirmation statement made on 2025-08-14 with no updates

View Document

24/05/2524 May 2025 Unaudited abridged accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

14/08/2414 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

09/05/249 May 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/08/2316 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

16/08/2316 August 2023 Change of details for Mrs Lisa Gayle Nicolson as a person with significant control on 2022-11-03

View Document

17/04/2317 April 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/11/223 November 2022 Registered office address changed from Blue Skies Moons Hill Totland Bay Isle of Wight PO39 0HU England to 2 Hurst View Eden Road Totland Bay Isle of Wight PO39 0EJ on 2022-11-03

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Termination of appointment of Stephen Nicolson as a director on 2022-03-30

View Document

30/03/2230 March 2022 Cessation of Stephen Nicolson as a person with significant control on 2022-03-01

View Document

30/03/2230 March 2022 Change of details for Mrs Lisa Gayle Nicolson as a person with significant control on 2022-03-01

View Document

20/05/2120 May 2021 31/03/21 UNAUDITED ABRIDGED

View Document

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

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

24/06/2024 June 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

15/05/1915 May 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/08/1825 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

10/05/1810 May 2018 31/03/18 UNAUDITED ABRIDGED

View Document

03/05/183 May 2018 PREVEXT FROM 30/11/2017 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/10/1726 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / LISA GAYLE NICOLSON / 24/10/2017

View Document

26/10/1726 October 2017 PSC'S CHANGE OF PARTICULARS / MRS LISA GAYLE NICOLSON / 24/10/2017

View Document

26/10/1726 October 2017 PSC'S CHANGE OF PARTICULARS / MR STEPHEN NICOLSON / 24/10/2017

View Document

26/10/1726 October 2017 REGISTERED OFFICE CHANGED ON 26/10/2017 FROM FAIRWAYS SOUTHDOWN ROAD FRESHWATER BAY ISLE OF WIGHT PO40 9UA

View Document

26/10/1726 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN NICOLSON / 24/10/2017

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

16/08/1616 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

02/11/152 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

23/04/1523 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

03/11/143 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

20/12/1320 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

04/11/134 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

15/04/1315 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

11/12/1211 December 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

27/04/1227 April 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

17/11/1117 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

26/11/1026 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

04/03/104 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

30/11/0930 November 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

25/11/0925 November 2009 SECRETARY'S CHANGE OF PARTICULARS / LISA GAYLE NICOLSON / 01/10/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN NICOLSON / 11/11/2009

View Document

25/11/0925 November 2009 REGISTERED OFFICE CHANGED ON 25/11/2009 FROM FAIRWAYS, SOUTHDOWN ROAD FRESHWATER ISLE OF WIGHT PO40 9UA

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LISA GAYLE NICOLSON / 09/11/2009

View Document

06/11/096 November 2009 SECRETARY'S CHANGE OF PARTICULARS / LISA GAYLE NICOLSON / 01/01/2009

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 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