VECTOR IT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewAccounts for a dormant company made up to 2025-07-31

View Document

31/07/2531 July 2025 NewAnnual accounts for year ending 31 Jul 2025

View Accounts

30/10/2430 October 2024 Accounts for a dormant company made up to 2024-07-31

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-07 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/10/2326 October 2023 Total exemption full accounts made up to 2023-07-31

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-07 with updates

View Document

30/08/2330 August 2023 Director's details changed for Mr Mark Anthony Veck on 2023-08-30

View Document

30/08/2330 August 2023 Director's details changed for Mr Mark Anthony Veck on 2023-08-30

View Document

30/08/2330 August 2023 Director's details changed for Mr Mark Anthony Veck on 2023-08-30

View Document

30/08/2330 August 2023 Change of details for Mr Mark Anthony Veck as a person with significant control on 2023-08-30

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/01/2331 January 2023 Accounts for a dormant company made up to 2022-07-31

View Document

13/10/2213 October 2022 Termination of appointment of Sharene Veck as a secretary on 2022-09-30

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-07 with updates

View Document

09/05/229 May 2022 Registered office address changed from 30 Marnham Crescent Greenford UB6 9SN England to 8 Twisleton Court Priory Hill Dartford Kent DA1 2EN on 2022-05-09

View Document

01/04/221 April 2022 Notification of Hiran Richard Kanathigoda as a person with significant control on 2022-03-28

View Document

01/04/221 April 2022 Appointment of Mr Hiran Richard Kanathigoda as a director on 2022-03-28

View Document

01/04/221 April 2022 Change of details for Mr Mark Anthony Veck as a person with significant control on 2022-03-28

View Document

29/03/2229 March 2022 Micro company accounts made up to 2021-07-31

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

12/04/2112 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/04/1924 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/04/1824 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

18/04/1818 April 2018 CESSATION OF UNIT IT LIMITED AS A PSC

View Document

18/10/1718 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ANTHONY VECK

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES

View Document

12/10/1712 October 2017 REGISTERED OFFICE CHANGED ON 12/10/2017 FROM 20-24 BROADWICK STREET LONDON W1F 8HT UNITED KINGDOM

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

19/06/1719 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY VECK / 12/06/2017

View Document

19/04/1719 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

02/03/172 March 2017 REGISTERED OFFICE CHANGED ON 02/03/2017 FROM 32-38 SAFFRON HILL LONDON EC1N 8FH

View Document

28/12/1628 December 2016 DISS40 (DISS40(SOAD))

View Document

27/12/1627 December 2016 FIRST GAZETTE

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

07/05/167 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

14/01/1614 January 2016 Annual return made up to 7 October 2015 with full list of shareholders

View Document

14/01/1614 January 2016 SAIL ADDRESS CHANGED FROM: C/O WINTERSTOKE UNIT 1 RIVERMEAD PIPERS WAY THATCHAM BERKSHIRE RG19 4EP ENGLAND

View Document

13/01/1613 January 2016 DISS40 (DISS40(SOAD))

View Document

12/01/1612 January 2016 REGISTERED OFFICE CHANGED ON 12/01/2016 FROM BANK GALLERY HIGH STREET KENILWORTH WARWICKSHIRE CV8 1LY

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

12/11/1412 November 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

12/11/1412 November 2014 REGISTERED OFFICE CHANGED ON 12/11/2014 FROM 4 HANDCROSS GROVE GREEN LANE COVENTRY CV3 6DZ ENGLAND

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/06/1430 June 2014 REGISTERED OFFICE CHANGED ON 30/06/2014 FROM C/O WINTERSTOKE UNIT 1 RIVERMEAD PIPERS WAY THATCHAM BERKSHIRE RG19 4EP

View Document

17/04/1417 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

29/10/1329 October 2013 REGISTERED OFFICE CHANGED ON 29/10/2013 FROM 18 MACBETH COURT WARFIELD BRACKNELL BERKSHIRE RG42 3EQ

View Document

29/10/1329 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

29/10/1329 October 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

14/02/1314 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

19/10/1219 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

08/10/128 October 2012 PREVSHO FROM 31/10/2012 TO 31/07/2012

View Document

08/06/128 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

17/10/1117 October 2011 SAIL ADDRESS CREATED

View Document

17/10/1117 October 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

17/10/1117 October 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

17/10/1117 October 2011 SECRETARY'S CHANGE OF PARTICULARS / SHARENE VECK VAN STATEN / 17/10/2011

View Document

13/07/1113 July 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/09

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

02/12/102 December 2010 01/11/10 STATEMENT OF CAPITAL GBP 1

View Document

04/11/104 November 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

04/11/104 November 2010 APPOINTMENT TERMINATED, SECRETARY C&F FORENSIC CONSULTANTS LTD

View Document

01/11/101 November 2010 APPOINTMENT TERMINATED, SECRETARY C&F FORENSIC CONSULTANTS LTD

View Document

27/10/1027 October 2010 REGISTERED OFFICE CHANGED ON 27/10/2010 FROM C/O C&F FORENSIC CONSULTANTS LTD 79 HADDON DRIVE WOODLEY READING RG5 4LY

View Document

27/10/1027 October 2010 SECRETARY APPOINTED SHARENE VECK VAN STATEN

View Document

28/06/1028 June 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY VECK / 02/10/2009

View Document

24/12/0924 December 2009 APPOINTMENT TERMINATED, SECRETARY SG SMITH FORENSIC ACCOUNTING UK LTD

View Document

24/12/0924 December 2009 CORPORATE SECRETARY APPOINTED C&F FORENSIC CONSULTANTS LTD

View Document

24/12/0924 December 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

19/05/0919 May 2009 REGISTERED OFFICE CHANGED ON 19/05/2009 FROM C/O UKTC 21 TURMERIC CLOSE EARLEY READING RG6 5GU

View Document

11/03/0911 March 2009 REGISTERED OFFICE CHANGED ON 11/03/2009 FROM C/O SGSFA (UK) LIMITED 19 WATERBEACH ROAD SLOUGH SL1 3LA

View Document

07/10/087 October 2008 REGISTERED OFFICE CHANGED ON 07/10/2008 FROM 18 MACBETH COURT WARFIELD BRACKNELL RG42 3EQ UNITED KINGDOM

View Document

07/10/087 October 2008 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