VECTOR RECRUITMENT LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-02-22 with updates

View Document

11/12/2411 December 2024 Micro company accounts made up to 2024-03-31

View Document

05/06/245 June 2024 Change of details for Mrs Yvonne Taylor as a person with significant control on 2024-06-04

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

15/11/2315 November 2023 Micro company accounts made up to 2023-03-31

View Document

06/11/236 November 2023 Termination of appointment of Simon Geoffrey Cockle as a director on 2023-11-03

View Document

02/11/232 November 2023 Change of details for Mr Adam Frank Mayne as a person with significant control on 2023-11-01

View Document

01/11/231 November 2023 Director's details changed for Mr Adam Frank Mayne on 2023-11-01

View Document

21/04/2321 April 2023 Termination of appointment of Gillian Mary Houghton as a director on 2023-04-19

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/03/237 March 2023 Notification of Adam Frank Mayne as a person with significant control on 2022-07-01

View Document

07/03/237 March 2023 Cessation of Adam Frank Mayne as a person with significant control on 2023-02-22

View Document

07/03/237 March 2023 Cessation of Yvonne Taylor as a person with significant control on 2023-02-22

View Document

07/03/237 March 2023 Cessation of Simon Geoffrey Cockle as a person with significant control on 2023-02-22

View Document

07/03/237 March 2023 Cessation of Gillian Mary Houghton as a person with significant control on 2023-02-22

View Document

07/03/237 March 2023 Change of details for Mrs Yvonne Taylor as a person with significant control on 2023-02-22

View Document

07/03/237 March 2023 Change of details for Mr Adam Frank Mayne as a person with significant control on 2023-02-22

View Document

07/03/237 March 2023 Notification of Yvonne Taylor as a person with significant control on 2022-07-01

View Document

07/03/237 March 2023 Notification of Yvonne Taylor as a person with significant control on 2022-06-08

View Document

07/03/237 March 2023 Notification of Adam Frank Mayne as a person with significant control on 2022-06-08

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-22 with updates

View Document

07/11/227 November 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

24/10/2224 October 2022 Statement of capital following an allotment of shares on 2022-07-01

View Document

24/10/2224 October 2022 Statement of capital following an allotment of shares on 2022-07-01

View Document

24/10/2224 October 2022 Statement of capital following an allotment of shares on 2022-07-01

View Document

24/10/2224 October 2022 Statement of capital following an allotment of shares on 2022-07-01

View Document

24/10/2224 October 2022 Statement of capital following an allotment of shares on 2022-07-01

View Document

24/10/2224 October 2022 Statement of capital following an allotment of shares on 2022-07-01

View Document

24/10/2224 October 2022 Statement of capital following an allotment of shares on 2022-07-01

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

23/02/2223 February 2022 Change of details for Mr Simon Geoffrey Cockle as a person with significant control on 2022-02-10

View Document

17/11/2117 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/12/2029 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MR ADAM FRANK MAYNE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES

View Document

28/11/1828 November 2018 ADOPT ARTICLES 23/10/2018

View Document

20/11/1820 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 08/11/18 STATEMENT OF CAPITAL GBP 120

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

13/02/1813 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039306570004

View Document

07/11/177 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/06/179 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/02/1622 February 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

06/06/156 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/03/1516 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/03/1419 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

19/03/1419 March 2014 APPOINTMENT TERMINATED, SECRETARY GILLIAN HOUGHTON

View Document

19/03/1419 March 2014 APPOINTMENT TERMINATED, SECRETARY GILLIAN HOUGHTON

View Document

05/09/135 September 2013 DIRECTOR APPOINTED MS GILLIAN MARY HOUGHTON

View Document

05/09/135 September 2013 SECRETARY APPOINTED MS DEBORAH JANE VAOS

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/05/1315 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 039306570004

View Document

28/02/1328 February 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

06/08/126 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/07/1210 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

24/02/1224 February 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/02/1122 February 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

13/08/1013 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/02/1023 February 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GEOFFREY COCKLE / 13/01/2010

View Document

13/01/1013 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MS GILLIAN MARY HOUGHTON / 13/01/2010

View Document

13/01/1013 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MS GILLIAN MARY HOUGHTON / 13/01/2010

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/02/0923 February 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/03/086 March 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/0719 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

31/05/0731 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0722 March 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

01/03/061 March 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/03/051 March 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 REGISTERED OFFICE CHANGED ON 07/12/04 FROM: HOLLYDALE WOBURN LANE ASPLEY GUISE MILTON KEYNES MK17 8JH

View Document

06/08/046 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

28/02/0428 February 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/04/0316 April 2003 REGISTERED OFFICE CHANGED ON 16/04/03 FROM: 12 CHURCH SQUARE LEIGHTON BUZZARD BEDFORDSHIRE LU7 1AE

View Document

03/03/033 March 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0231 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

05/03/025 March 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 SECRETARY'S PARTICULARS CHANGED

View Document

13/11/0113 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0110 October 2001 REGISTERED OFFICE CHANGED ON 10/10/01 FROM: LISCOMBE PARK SOULBURY LEIGHTON BUZZARD BEDFORDSHIRE LU7 0JL

View Document

19/06/0119 June 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

26/02/0126 February 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS

View Document

06/07/006 July 2000 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01

View Document

03/03/003 March 2000 SECRETARY RESIGNED

View Document

22/02/0022 February 2000 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