VECTOR DIGITAL SYSTEMS LIMITED

Company Documents

DateDescription
07/06/177 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

11/07/1611 July 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

11/07/1611 July 2016 REGISTERED OFFICE CHANGED ON 11/07/2016 FROM
VECTOR HOUSE 8, CENTRAL PARK
BELLFIELD ROAD
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP13 5HG

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

07/07/157 July 2015 SAIL ADDRESS CHANGED FROM:
58-60 BERNERS STREET
LONDON
W1T 3JS
UNITED KINGDOM

View Document

07/07/157 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS IVY RODGERS / 20/05/2015

View Document

07/07/157 July 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

07/07/157 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS IVY RODGERS / 20/05/2015

View Document

07/07/157 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM RODGERS / 20/05/2015

View Document

04/07/154 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/04/1528 April 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN DRINKWATER

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

15/07/1415 July 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

14/07/1414 July 2014 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

14/07/1414 July 2014 SAIL ADDRESS CREATED

View Document

13/12/1313 December 2013 REGISTERED OFFICE CHANGED ON 13/12/2013 FROM
58-60 BERNERS STREET
LONDON
W1T 3JS

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

01/07/131 July 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/07/122 July 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED MR ALAN JOHN DRINKWATER

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

23/06/1123 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

23/12/1023 December 2010 SECRETARY'S CHANGE OF PARTICULARS / IVY RODGERS / 01/12/2010

View Document

23/12/1023 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM RODGERS / 01/12/2010

View Document

23/12/1023 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / IVY RODGERS / 01/12/2010

View Document

12/08/1012 August 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

27/07/1027 July 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

01/02/101 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

23/06/0923 June 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

18/02/0818 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

26/06/0726 June 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 COMPANY NAME CHANGED
VECTOR CONTROLS LIMITED
CERTIFICATE ISSUED ON 30/06/05

View Document

13/05/0513 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

07/07/047 July 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

25/06/0325 June 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

03/07/023 July 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

28/06/0128 June 2001 REGISTERED OFFICE CHANGED ON 28/06/01 FROM:
58/60 BERNERS STREET
LONDON
W1P 4JS

View Document

28/06/0128 June 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

24/07/0024 July 2000 RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

21/07/9921 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

08/07/998 July 1999 RETURN MADE UP TO 15/06/99; NO CHANGE OF MEMBERS

View Document

08/09/988 September 1998 EXEMPTION FROM APPOINTING AUDITORS 05/08/98

View Document

08/09/988 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

15/07/9815 July 1998 RETURN MADE UP TO 15/06/98; FULL LIST OF MEMBERS

View Document

28/01/9828 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

28/01/9828 January 1998 EXEMPTION FROM APPOINTING AUDITORS 08/12/97

View Document

26/06/9726 June 1997 RETURN MADE UP TO 15/06/97; NO CHANGE OF MEMBERS

View Document

27/11/9627 November 1996 EXEMPTION FROM APPOINTING AUDITORS 09/09/96

View Document

27/11/9627 November 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

27/06/9627 June 1996 RETURN MADE UP TO 15/06/96; NO CHANGE OF MEMBERS

View Document

18/07/9518 July 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

28/06/9528 June 1995 RETURN MADE UP TO 15/06/95; FULL LIST OF MEMBERS

View Document

12/07/9412 July 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

28/06/9428 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/06/9415 June 1994 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