VECTOR POWER SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/06/2526 June 2025 NewConfirmation statement made on 2025-06-26 with updates

View Document

09/05/259 May 2025 Confirmation statement made on 2025-04-26 with updates

View Document

09/04/259 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/10/2427 October 2024 Memorandum and Articles of Association

View Document

27/10/2427 October 2024 Resolutions

View Document

22/10/2422 October 2024 Particulars of variation of rights attached to shares

View Document

22/10/2422 October 2024 Change of share class name or designation

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

07/03/247 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/05/234 May 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

18/04/2318 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/04/2225 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/07/1923 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

19/06/1819 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES

View Document

26/04/1826 April 2018 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN NEWBOULD

View Document

26/04/1826 April 2018 APPOINTMENT TERMINATED, DIRECTOR ADRIAN NEWBOULD

View Document

26/04/1826 April 2018 CESSATION OF ADRIAN NEWBOULD AS A PSC

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

28/06/1728 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

17/05/1617 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/12/151 December 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/12/149 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

13/06/1413 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/12/134 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

21/05/1321 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/01/134 January 2013 Annual return made up to 29 November 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/12/1113 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/12/1023 December 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/03/1010 March 2010 DIRECTOR APPOINTED KEITH ALLAN

View Document

26/02/1026 February 2010 DIRECTOR APPOINTED KATHLEEN NEWBOULD

View Document

23/02/1023 February 2010 16/02/10 STATEMENT OF CAPITAL GBP 40

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED MARIA RITA HINDLE

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED JUNE CHAPMAN

View Document

03/12/093 December 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOSEPH HINDLE / 29/11/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH GEORGE CHAPMAN / 29/11/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BSC AMIEE ADRIAN NEWBOULD / 29/11/2009

View Document

03/12/093 December 2009 SECRETARY'S CHANGE OF PARTICULARS / KENNETH GEORGE CHAPMAN / 29/11/2009

View Document

26/11/0926 November 2009 04/11/09 STATEMENT OF CAPITAL GBP 26

View Document

26/09/0926 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/01/095 January 2009 REGISTERED OFFICE CHANGED ON 05/01/2009 FROM THE AXIS BUILDING MAINGATE KINGSWAY NORTH TEAM VALLEY GATESHEAD NE11 0NQ

View Document

03/12/083 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/06/089 June 2008 SECRETARY APPOINTED KENNETH GEORGE CHAPMAN

View Document

29/05/0829 May 2008 REGISTERED OFFICE CHANGED ON 29/05/2008 FROM P O BOX 204 3 COUNTESS CLOSE SEAHAM SR7 7XN

View Document

29/05/0829 May 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY KEITH BICKLE

View Document

26/10/0726 October 2007 RETURN MADE UP TO 19/09/07; NO CHANGE OF MEMBERS

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/10/0627 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/10/064 October 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/12/0410 December 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 REGISTERED OFFICE CHANGED ON 22/06/04 FROM: 3 COUNTESS CLOSE SEAHAM COUNTY DURHAM SR7 7DW

View Document

24/02/0424 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

18/10/0318 October 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

31/01/0331 January 2003 NEW DIRECTOR APPOINTED

View Document

27/11/0227 November 2002 COMPANY NAME CHANGED VECTOR POWER SERVICES LIMITED CERTIFICATE ISSUED ON 27/11/02

View Document

25/11/0225 November 2002 REGISTERED OFFICE CHANGED ON 25/11/02 FROM: 58C GOLDHURST TERRACE SOUTH HAMPSTEAD LONDON NW6 3HT

View Document

25/11/0225 November 2002 NEW DIRECTOR APPOINTED

View Document

27/10/0227 October 2002 DIRECTOR RESIGNED

View Document

17/10/0217 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/10/0215 October 2002 NEW DIRECTOR APPOINTED

View Document

19/09/0219 September 2002 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