VECTOR INDUSTRIES LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-20 with no updates

View Document

23/09/2423 September 2024 Accounts for a small company made up to 2023-12-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

24/07/2324 July 2023 Accounts for a small company made up to 2022-12-31

View Document

09/02/229 February 2022 Termination of appointment of Andrew John Richardson as a director on 2022-02-04

View Document

27/09/2127 September 2021 Accounts for a small company made up to 2020-12-31

View Document

08/08/198 August 2019 DIRECTOR APPOINTED MR ANDREW JOHN RICHARDSON

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

17/07/1917 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

12/07/1812 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

10/08/1710 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

22/12/1622 December 2016 DIRECTOR APPOINTED MR JOSEPH BOUCHER

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

11/08/1611 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/08/1518 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

18/06/1518 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

04/02/154 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028437520007

View Document

02/10/142 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/08/1415 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

12/02/1412 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

06/01/146 January 2014 REGISTERED OFFICE CHANGED ON 06/01/2014 FROM 64-65 GROSVENOR STREET LONDON W1K 3JH UNITED KINGDOM

View Document

06/12/136 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 028437520007

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/09/133 September 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

26/09/1226 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/09/126 September 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

15/05/1215 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

15/05/1215 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

27/03/1227 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

17/10/1117 October 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/10/101 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW OLAF FISCHER / 01/10/2009

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES RICHARDSON / 01/10/2009

View Document

17/08/1017 August 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN FISHER / 01/10/2009

View Document

17/08/1017 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES RICHARDSON / 01/10/2009

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN THOMAS FLETCHER / 01/10/2009

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/09/0916 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FISCHER / 06/11/2008

View Document

16/09/0916 September 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 REGISTERED OFFICE CHANGED ON 22/01/2009 FROM SUITE 14 55 PARK LANE LONDON W1K 1QG

View Document

09/09/089 September 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/03/0818 March 2008 REGISTERED OFFICE CHANGED ON 18/03/2008 FROM 2B SIDINGS COURT DONCASTER SOUTH YORKSHIRE DN4 5NU

View Document

04/09/074 September 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/075 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/10/0616 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/09/066 September 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0613 June 2006 DIRECTOR RESIGNED

View Document

12/04/0612 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0628 March 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

28/03/0628 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/03/0623 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0622 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0621 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/067 February 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/02/067 February 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/10/0525 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/09/058 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/09/052 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/052 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/052 September 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 SECRETARY RESIGNED

View Document

21/10/0421 October 2004 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

19/10/0419 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/09/046 September 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/09/032 September 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

26/01/0326 January 2003 AUDITOR'S RESIGNATION

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/08/0210 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0210 August 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

07/09/017 September 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 DIRECTOR RESIGNED

View Document

23/02/0123 February 2001 £ IC 141031/140698 18/01/01 £ SR [email protected]=333

View Document

23/02/0123 February 2001 £ IC 161034/141031 18/01/01 £ SR [email protected]=20003

View Document

22/02/0122 February 2001 CONSO S-DIV 18/01/01

View Document

22/02/0122 February 2001 DIRECTOR RESIGNED

View Document

22/02/0122 February 2001 ADOPT ARTICLES 18/01/01

View Document

22/02/0122 February 2001 VARYING SHARE RIGHTS AND NAMES 18/01/01

View Document

25/10/0025 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

08/09/008 September 2000 RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS

View Document

15/08/0015 August 2000 ADOPT ARTICLES 31/07/00

View Document

30/06/0030 June 2000 NEW DIRECTOR APPOINTED

View Document

11/05/0011 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/0011 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/05/005 May 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/05/005 May 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/05/005 May 2000 FACILITIES AGREEMENT 18/04/00

View Document

05/05/005 May 2000 FINANCIAL ASSISTANCE - SHARES ACQUISITION 18/04/00

View Document

02/05/002 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0010 March 2000 £ IC 19229/16830 02/03/00 £ SR [email protected]=2399

View Document

01/02/001 February 2000 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

01/02/001 February 2000 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 25/01/00

View Document

01/02/001 February 2000 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 25/01/00

View Document

01/02/001 February 2000 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 25/01/00

View Document

01/02/001 February 2000 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 25/01/00

View Document

01/02/001 February 2000 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 25/01/00

View Document

01/02/001 February 2000 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 25/01/00

View Document

01/02/001 February 2000 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 25/01/00

View Document

01/02/001 February 2000 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 25/01/00

View Document

01/02/001 February 2000 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 25/01/00

View Document

01/02/001 February 2000 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 25/01/00

View Document

01/02/001 February 2000 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 25/01/00

View Document

01/02/001 February 2000 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 25/01/00

View Document

01/02/001 February 2000 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 25/01/00

View Document

01/02/001 February 2000 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 25/01/00

View Document

15/10/9915 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

17/09/9917 September 1999 DIRECTOR RESIGNED

View Document

17/09/9917 September 1999 RETURN MADE UP TO 10/08/99; FULL LIST OF MEMBERS

View Document

22/06/9922 June 1999 SECRETARY RESIGNED

View Document

22/06/9922 June 1999 SECRETARY RESIGNED

View Document

22/06/9922 June 1999 NEW SECRETARY APPOINTED

View Document

22/06/9922 June 1999 NEW SECRETARY APPOINTED

View Document

30/04/9930 April 1999 DIRECTOR RESIGNED

View Document

29/04/9929 April 1999 P.O.S30000 @ 1P 12/04/99

View Document

29/04/9929 April 1999 £ IC 31052/19529 12/04/99 £ SR [email protected]=11522

View Document

29/04/9929 April 1999 CONVE 12/04/99

View Document

29/04/9929 April 1999 ALTER MEM AND ARTS 12/04/99

View Document

29/04/9929 April 1999 £ IC 19529/19229 12/04/99 £ SR [email protected]=300

View Document

26/02/9926 February 1999 £ IC 9539385/31052 23/09/98 £ SR 9508333@1=9508333

View Document

19/11/9819 November 1998 RETURN MADE UP TO 10/08/98; BULK LIST AVAILABLE SEPARATELY

View Document

15/10/9815 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

10/09/9810 September 1998 DIRECTOR RESIGNED

View Document

29/12/9729 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/9730 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

21/10/9721 October 1997 REGISTERED OFFICE CHANGED ON 21/10/97 FROM: CARR HILL DONCASTER DN4 8DQ

View Document

06/10/976 October 1997 RETURN MADE UP TO 10/08/97; BULK LIST AVAILABLE SEPARATELY

View Document

06/10/976 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/9726 June 1997 NEW DIRECTOR APPOINTED

View Document

11/06/9711 June 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/04/97

View Document

11/06/9711 June 1997 NC INC ALREADY ADJUSTED 25/04/97

View Document

11/06/9711 June 1997 £ NC 9530386/9530587 25/0

View Document

08/05/978 May 1997 REAGREEMENT 18/04/94

View Document

04/05/974 May 1997 DIRECTOR RESIGNED

View Document

04/05/974 May 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/05/974 May 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/05/974 May 1997 DIRECTOR RESIGNED

View Document

28/04/9728 April 1997 SECRETARY RESIGNED

View Document

28/04/9728 April 1997 NEW DIRECTOR APPOINTED

View Document

28/04/9728 April 1997 NEW SECRETARY APPOINTED

View Document

10/02/9710 February 1997 NEW DIRECTOR APPOINTED

View Document

10/02/9710 February 1997 NEW DIRECTOR APPOINTED

View Document

10/02/9710 February 1997 RETURN MADE UP TO 10/08/96; FULL LIST OF MEMBERS

View Document

06/02/976 February 1997 £ IC 9529783/9529697 16/12/96 £ SR [email protected]=86

View Document

30/01/9730 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/9631 December 1996 ADOPT MEM AND ARTS 10/12/96

View Document

31/12/9631 December 1996 POS 16/12/96

View Document

31/12/9631 December 1996 VARYING SHARE RIGHTS AND NAMES 10/12/96

View Document

31/12/9631 December 1996 NC INC ALREADY ADJUSTED 10/12/96

View Document

31/12/9631 December 1996 CONVE 10/12/96

View Document

31/12/9631 December 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/12/96

View Document

31/12/9631 December 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/12/96

View Document

31/12/9631 December 1996 ADOPT MEM AND ARTS 16/12/96

View Document

31/12/9631 December 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 10/12/96

View Document

13/12/9613 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/9614 November 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

25/06/9625 June 1996 RETURN MADE UP TO 10/08/95; FULL LIST OF MEMBERS

View Document

02/08/952 August 1995 £ NC 9522609/13534692 23/06/95

View Document

13/07/9513 July 1995 VARYING SHARE RIGHTS AND NAMES 23/06/95

View Document

13/07/9513 July 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/07/9513 July 1995 ADOPT MEM AND ARTS 23/06/95

View Document

13/07/9513 July 1995 £ NC 5510526/9522609 23/0

View Document

13/07/9513 July 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/06/95

View Document

13/07/9513 July 1995 ALLOTT EQUITY SHARES 23/06/95

View Document

29/06/9529 June 1995 SECRETARY RESIGNED

View Document

29/06/9529 June 1995 DIRECTOR RESIGNED

View Document

15/06/9515 June 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

03/10/943 October 1994 RETURN MADE UP TO 10/08/94; FULL LIST OF MEMBERS

View Document

03/10/943 October 1994 REGISTERED OFFICE CHANGED ON 03/10/94

View Document

03/10/943 October 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/06/946 June 1994 REGISTERED OFFICE CHANGED ON 06/06/94 FROM: 222 GRAYS INN ROAD LONDON WC1X 8HB

View Document

18/05/9418 May 1994 ADOPT MEM AND ARTS 18/04/94

View Document

29/04/9429 April 1994 NEW DIRECTOR APPOINTED

View Document

22/04/9422 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/9430 March 1994 COMPANY NAME CHANGED TWICEHOLD LIMITED CERTIFICATE ISSUED ON 30/03/94

View Document

23/02/9423 February 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/02/9423 February 1994 SUB-DIV OF SHARES 24/01/94

View Document

23/02/9423 February 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/02/9423 February 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/02/9423 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/02/9423 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/02/9423 February 1994 NEW DIRECTOR APPOINTED

View Document

23/02/9423 February 1994 S-DIV 24/01/94

View Document

23/02/9423 February 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

10/09/9310 September 1993 REGISTERED OFFICE CHANGED ON 10/09/93 FROM: 2 BACHES ST LONDON N1 6UB

View Document

10/09/9310 September 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/09/9310 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/08/9310 August 1993 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