VECTOR (CONSERVATION) LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

11/12/2411 December 2024 Application to strike the company off the register

View Document

12/08/2412 August 2024 Withdraw the company strike off application

View Document

30/07/2430 July 2024 First Gazette notice for voluntary strike-off

View Document

22/07/2422 July 2024 Application to strike the company off the register

View Document

19/07/2419 July 2024 Termination of appointment of Teresa Anne Byrne as a director on 2024-04-01

View Document

19/07/2419 July 2024 Micro company accounts made up to 2024-03-31

View Document

19/07/2419 July 2024 Cessation of Teresa Anne Byrne as a person with significant control on 2024-04-01

View Document

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

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

30/11/2330 November 2023 Micro company accounts made up to 2023-03-31

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

07/03/237 March 2023 Satisfaction of charge 3 in full

View Document

07/03/237 March 2023 Satisfaction of charge 4 in full

View Document

07/03/237 March 2023 Satisfaction of charge 2 in full

View Document

07/03/237 March 2023 Satisfaction of charge 1 in full

View Document

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

28/09/2128 September 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

23/10/1823 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS TERESA ANNE BYRNE / 23/10/2018

View Document

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

View Accounts

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

17/12/1617 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/04/161 April 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/04/152 April 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/12/1413 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/04/144 April 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/04/1318 April 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/06/127 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

16/04/1216 April 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/10/1128 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

08/09/118 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/08/1111 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/08/1111 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/05/114 May 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/04/107 April 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE FLOOD / 07/04/2010

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/09/097 September 2009 APPOINTMENT TERMINATED DIRECTOR BRENDAN BYRNE

View Document

07/09/097 September 2009 APPOINTMENT TERMINATED DIRECTOR JULIA WALKER

View Document

07/09/097 September 2009 DIRECTOR APPOINTED TERESA BYRNE

View Document

07/09/097 September 2009 DIRECTOR APPOINTED JOANNE FLOOD

View Document

21/04/0921 April 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/05/081 May 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/03/0729 March 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/03/0514 March 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/03/048 March 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/09/0318 September 2003 NEW DIRECTOR APPOINTED

View Document

03/04/033 April 2003 RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

08/04/028 April 2002 RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

26/03/0126 March 2001 RETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

25/04/0025 April 2000 RETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

25/03/9925 March 1999 RETURN MADE UP TO 08/03/99; FULL LIST OF MEMBERS

View Document

09/12/989 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

16/03/9816 March 1998 RETURN MADE UP TO 08/03/98; NO CHANGE OF MEMBERS

View Document

12/11/9712 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

02/04/972 April 1997 RETURN MADE UP TO 08/03/97; NO CHANGE OF MEMBERS

View Document

14/08/9614 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

06/06/966 June 1996 RETURN MADE UP TO 08/03/96; FULL LIST OF MEMBERS

View Document

23/05/9623 May 1996 NEW SECRETARY APPOINTED

View Document

23/05/9623 May 1996 SECRETARY RESIGNED

View Document

30/05/9530 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

05/04/955 April 1995 REGISTERED OFFICE CHANGED ON 05/04/95 FROM: 31 HIGH STREET STOKESLEY NORTH YORKSHIRE TS9 5AD

View Document

05/04/955 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/04/955 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/03/9514 March 1995 REGISTERED OFFICE CHANGED ON 14/03/95 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

14/03/9514 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/03/9514 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/03/958 March 1995 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