VECTOR PRECISION ENGINEERING LIMITED
Company Documents
Date | Description |
---|---|
03/03/253 March 2025 | Administrator's progress report |
27/11/2427 November 2024 | Notice of appointment of a replacement or additional administrator |
27/11/2427 November 2024 | Notice of order removing administrator from office |
19/08/2419 August 2024 | Administrator's progress report |
02/08/242 August 2024 | Notice of extension of period of Administration |
05/03/245 March 2024 | Administrator's progress report |
04/01/244 January 2024 | Statement of affairs with form AM02SOA |
16/11/2316 November 2023 | Termination of appointment of Robert Peter Cobain as a director on 2023-06-01 |
18/10/2318 October 2023 | Termination of appointment of Hanif Mohammed Saddiq as a director on 2023-06-01 |
07/10/237 October 2023 | Notice of deemed approval of proposals |
22/09/2322 September 2023 | Statement of administrator's proposal |
16/08/2316 August 2023 | Registered office address changed from Uni 4 Winpenny Road Parkhouse Industrial Estate East Newcastle-Under-Lyme Staffordshire ST5 7RH England to 2nd Floor 40 Queen Square Bristol BS1 4QP on 2023-08-16 |
16/08/2316 August 2023 | Appointment of an administrator |
05/07/235 July 2023 | Compulsory strike-off action has been discontinued |
05/07/235 July 2023 | Compulsory strike-off action has been discontinued |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
28/06/2328 June 2023 | Confirmation statement made on 2023-04-23 with no updates |
27/03/2327 March 2023 | Satisfaction of charge 042423610001 in full |
28/09/2228 September 2022 | Compulsory strike-off action has been discontinued |
28/09/2228 September 2022 | Compulsory strike-off action has been discontinued |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
27/09/2227 September 2022 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
30/04/2130 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
11/01/2111 January 2021 | REGISTERED OFFICE CHANGED ON 11/01/2021 FROM UNIT 4 WINPENNY ROAD PARKHOUSE INDUSTRIAL ESTATE EAST NEWCASTLE STAFFORDSHIRE ST5 7RH ENGLAND |
08/01/218 January 2021 | REGISTERED OFFICE CHANGED ON 08/01/2021 FROM RADWAY GREEN VENTURE PARK RADWAY GREEN CREWE CHESHIRE CW2 5PR |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
23/04/2023 April 2020 | CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES |
20/04/2020 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR HANIF SADDIQ / 20/04/2020 |
20/04/2020 April 2020 | APPOINTMENT TERMINATED, SECRETARY GEORGE BOURNE |
20/04/2020 April 2020 | APPOINTMENT TERMINATED, DIRECTOR GEORGE BOURNE |
20/04/2020 April 2020 | APPOINTMENT TERMINATED, DIRECTOR LESLIE FORD |
20/04/2020 April 2020 | CESSATION OF GEORGE ANTHONY BOURNE AS A PSC |
20/04/2020 April 2020 | CESSATION OF LESLIE GEORGE FORD AS A PSC |
20/04/2020 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRE8 NETWORK INVESTMENTS LIMITED |
20/04/2020 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR HANIF MOHAMMED SADDIQ / 20/04/2020 |
25/02/2025 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
10/02/2010 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR HANIS MOHAMMED SADDIQ / 13/12/2019 |
15/01/2015 January 2020 | DIRECTOR APPOINTED MR ROBERT PETER COBAIN |
15/01/2015 January 2020 | DIRECTOR APPOINTED MR HANIS MOHAMMED SADDIQ |
08/01/208 January 2020 | STATEMENT OF COMPANY'S OBJECTS |
08/01/208 January 2020 | ADOPT ARTICLES 13/12/2019 |
19/12/1919 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 042423610001 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
06/07/196 July 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES |
02/11/182 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES |
24/04/1824 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES |
10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLIE GEORGE FORD |
10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE ANTHONY BOURNE |
05/04/175 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
28/06/1628 June 2016 | Annual return made up to 27 June 2016 with full list of shareholders |
02/03/162 March 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
01/07/151 July 2015 | Annual return made up to 27 June 2015 with full list of shareholders |
26/03/1526 March 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
02/07/142 July 2014 | Annual return made up to 27 June 2014 with full list of shareholders |
18/03/1418 March 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
15/07/1315 July 2013 | Annual return made up to 27 June 2013 with full list of shareholders |
08/03/138 March 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
04/07/124 July 2012 | Annual return made up to 27 June 2012 with full list of shareholders |
21/03/1221 March 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
13/07/1113 July 2011 | Annual return made up to 27 June 2011 with full list of shareholders |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
05/07/105 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ANTHONY BOURNE / 01/06/2010 |
05/07/105 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LESLIE GEORGE FORD / 01/06/2010 |
05/07/105 July 2010 | Annual return made up to 27 June 2010 with full list of shareholders |
10/12/0910 December 2009 | Annual accounts small company total exemption made up to 31 July 2009 |
03/07/093 July 2009 | RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS |
31/03/0931 March 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
22/07/0822 July 2008 | RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS |
10/03/0810 March 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
13/07/0713 July 2007 | RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS |
28/03/0728 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
11/07/0611 July 2006 | RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS |
24/02/0624 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
07/09/057 September 2005 | RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS |
22/03/0522 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
29/07/0429 July 2004 | RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS |
20/04/0420 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
11/07/0311 July 2003 | RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS |
15/01/0315 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 |
22/07/0222 July 2002 | RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS |
14/05/0214 May 2002 | ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/07/02 |
05/07/015 July 2001 | SECRETARY RESIGNED |
27/06/0127 June 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of VECTOR PRECISION ENGINEERING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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