VECTOR PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/08/2420 August 2024 Termination of appointment of Maria Rosario Luna as a director on 2024-08-01

View Document

29/03/2429 March 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

15/03/2415 March 2024 Cessation of Eduardo Antonio Prato Jaen as a person with significant control on 2021-04-26

View Document

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

View Accounts

23/08/2323 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/08/2317 August 2023 Satisfaction of charge 4 in full

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

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

View Accounts

20/09/2220 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

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

View Accounts

05/11/215 November 2021 Second filing of Confirmation Statement dated 2021-04-26

View Document

11/05/2111 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

26/04/2126 April 2021 Confirmation statement made on 2021-04-26 with updates

View Document

26/04/2126 April 2021 CONFIRMATION STATEMENT MADE ON 26/04/21, WITH UPDATES

View Document

22/04/2122 April 2021 CONFIRMATION STATEMENT MADE ON 22/04/21, WITH UPDATES

View Document

15/04/2115 April 2021 STATEMENT OF COMPANY'S OBJECTS

View Document

15/04/2115 April 2021 01/04/21 STATEMENT OF CAPITAL GBP 40

View Document

14/04/2114 April 2021 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/04/2114 April 2021 VARYING SHARE RIGHTS AND NAMES

View Document

14/04/2114 April 2021 ADOPT ARTICLES 01/04/2021

View Document

14/04/2114 April 2021 ARTICLES OF ASSOCIATION

View Document

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 08/03/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/05/2011 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EDUARDO ANTONIO PRATO JAEN / 09/05/2018

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

09/05/189 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA ROSARIO LUNA / 09/05/2018

View Document

09/05/189 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MR EDUARDO PRATO / 09/05/2018

View Document

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

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

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

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/05/1610 May 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/10/1514 October 2015 COMPANY NAME CHANGED VECTOR LETTINGS LTD. CERTIFICATE ISSUED ON 14/10/15

View Document

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/03/1518 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

18/03/1518 March 2015 REGISTERED OFFICE CHANGED ON 18/03/2015 FROM 123 ROSEMOUNT PLACE ABERDEEN ABERDEENSHIRE AB25 2YH

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

07/10/147 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR EDUARDO ANTONIO PRATO JAEN / 10/09/2010

View Document

07/10/147 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA ROSARIO LUNA / 10/09/2010

View Document

15/08/1415 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/03/1413 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

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

View Accounts

24/04/1324 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/03/1310 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

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

View Accounts

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/06/128 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

26/03/1226 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

10/12/1110 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/03/1110 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARIA ROSARIO LUNA / 17/09/2010

View Document

10/03/1110 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR EDUARDO PRATO / 17/09/2010

View Document

10/03/1110 March 2011 SECRETARY'S CHANGE OF PARTICULARS / EDUARDO PRATO / 17/09/2010

View Document

10/03/1110 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

17/01/1117 January 2011 CURREXT FROM 30/06/2011 TO 31/12/2011

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/06/1024 June 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

24/06/1024 June 2010 SECRETARY'S CHANGE OF PARTICULARS / EDUARDO PRATO / 18/04/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIA ROSARIO LUNA / 18/04/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDUARDO PRATO / 18/04/2010

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

18/07/0818 July 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

02/07/072 July 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0712 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

27/03/0727 March 2007 REGISTERED OFFICE CHANGED ON 27/03/07 FROM: 3 PROSPECT PLACE ARNHALL BUSINESS PARK WESTHILL AB32 6SY

View Document

28/06/0628 June 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 NEW SECRETARY APPOINTED

View Document

13/09/0513 September 2005 PARTIC OF MORT/CHARGE *****

View Document

17/08/0517 August 2005 PARTIC OF MORT/CHARGE *****

View Document

05/07/055 July 2005 NEW DIRECTOR APPOINTED

View Document

05/07/055 July 2005 NEW DIRECTOR APPOINTED

View Document

10/06/0510 June 2005 SECRETARY RESIGNED

View Document

10/06/0510 June 2005 DIRECTOR RESIGNED

View Document

08/06/058 June 2005 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