VECTOR SUM CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Micro company accounts made up to 2024-02-27

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

27/02/2427 February 2024 Annual accounts for year ending 27 Feb 2024

View Accounts

12/01/2412 January 2024 Micro company accounts made up to 2023-02-27

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

27/02/2327 February 2023 Annual accounts for year ending 27 Feb 2023

View Accounts

24/11/2224 November 2022 Micro company accounts made up to 2022-02-27

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

27/02/2227 February 2022 Annual accounts for year ending 27 Feb 2022

View Accounts

26/11/2126 November 2021 Micro company accounts made up to 2021-02-27

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-11 with updates

View Document

27/02/2127 February 2021 Annual accounts for year ending 27 Feb 2021

View Accounts

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 11/11/20, NO UPDATES

View Document

27/02/2027 February 2020 Annual accounts for year ending 27 Feb 2020

View Accounts

25/02/2025 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 27/02/19

View Document

30/11/1930 November 2019 PREVSHO FROM 28/02/2019 TO 27/02/2019

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES

View Document

10/08/1910 August 2019 PREVEXT FROM 30/11/2018 TO 28/02/2019

View Document

18/07/1918 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR ANTHONY MICHAEL VERNON / 18/07/2019

View Document

27/02/1927 February 2019 Annual accounts for year ending 27 Feb 2019

View Accounts

24/11/1824 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES

View Document

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

23/03/1823 March 2018 REGISTERED OFFICE CHANGED ON 23/03/2018 FROM C/O C/O DR S MAPPLEBECK 35 35 CORNWORTHY SHOEBURYNESS SOUTHEND-ON-SEA ESSEX SS3 8AN

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES

View Document

31/08/1731 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

25/04/1625 April 2016 DIRECTOR APPOINTED MS CAITLIN ELIZABETH VERNON

View Document

08/12/158 December 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

08/12/158 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR ANTHONY MICHAEL VERNON / 01/12/2015

View Document

07/12/157 December 2015 REGISTERED OFFICE CHANGED ON 07/12/2015 FROM C/O C/O R I MACLENNAN ESQ 31 WULWYN COURT LINKWAY EDGCUMBE PARK CROWTHORNE BERKSHIRE RG45 6EU

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

31/08/1531 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

04/12/144 December 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

16/09/1416 September 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/13

View Document

31/08/1431 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

04/12/134 December 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

31/08/1331 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

13/11/1213 November 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

08/02/128 February 2012 SECRETARY APPOINTED MR CHRISTOPHER JAMES VERNON

View Document

08/02/128 February 2012 APPOINTMENT TERMINATED, DIRECTOR SARAH MAPPLEBECK

View Document

08/02/128 February 2012 APPOINTMENT TERMINATED, SECRETARY SARAH MAPPLEBECK

View Document

17/11/1117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR SARAH MAPPLEBECK / 02/11/2011

View Document

17/11/1117 November 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

17/11/1117 November 2011 SECRETARY'S CHANGE OF PARTICULARS / DR SARAH MAPPLEBECK / 02/11/2011

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

21/12/1021 December 2010 REGISTERED OFFICE CHANGED ON 21/12/2010 FROM 47 CHURCH STREET GREAT BADDOW CHELMSFORD ESSEX CM2 7JA UNITED KINGDOM

View Document

11/12/1011 December 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

11/12/1011 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR SARAH MAPPLEBECK / 17/03/2010

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ANTHONY MICHAEL VERNON / 16/03/2010

View Document

20/05/1020 May 2010 SECRETARY'S CHANGE OF PARTICULARS / DR SARAH MAPPLEBECK / 16/03/2010

View Document

16/12/0916 December 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

12/08/0912 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

23/01/0923 January 2009 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

05/08/085 August 2008 REGISTERED OFFICE CHANGED ON 05/08/2008 FROM 47 MAPLE DRIVE CHELMSFORD ESSEX CM2 9HR

View Document

14/01/0814 January 2008 RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

23/11/0623 November 2006 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

13/12/0513 December 2005 RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 REGISTERED OFFICE CHANGED ON 14/07/05 FROM: 37 WARREN STREET LONDON W1T 6AD

View Document

04/04/054 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 VARYING SHARE RIGHTS AND NAMES

View Document

14/12/0414 December 2004 NEW DIRECTOR APPOINTED

View Document

11/08/0411 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

21/01/0421 January 2004 RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 SECRETARY'S PARTICULARS CHANGED

View Document

12/11/0312 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0317 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

15/11/0215 November 2002 RETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

22/08/0222 August 2002 SECRETARY RESIGNED

View Document

22/08/0222 August 2002 NEW SECRETARY APPOINTED

View Document

24/04/0224 April 2002 NEW SECRETARY APPOINTED

View Document

24/04/0224 April 2002 SECRETARY RESIGNED

View Document

19/11/0119 November 2001 RETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

17/11/0017 November 2000 RETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

22/11/9922 November 1999 RETURN MADE UP TO 11/11/99; FULL LIST OF MEMBERS

View Document

08/08/998 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

23/11/9823 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

16/11/9816 November 1998 RETURN MADE UP TO 11/11/98; FULL LIST OF MEMBERS

View Document

18/11/9718 November 1997 RETURN MADE UP TO 11/11/97; FULL LIST OF MEMBERS

View Document

17/11/9717 November 1997 S386 DISP APP AUDS 30/10/97

View Document

25/02/9725 February 1997 SECRETARY'S PARTICULARS CHANGED

View Document

25/02/9725 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/9615 November 1996 NEW DIRECTOR APPOINTED

View Document

15/11/9615 November 1996 NEW SECRETARY APPOINTED

View Document

15/11/9615 November 1996 SECRETARY RESIGNED

View Document

15/11/9615 November 1996 DIRECTOR RESIGNED

View Document

11/11/9611 November 1996 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