VECTOS MICROSIM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Director's details changed for Mr Bradley Garnet Andrews on 2025-03-12

View Document

01/02/251 February 2025 Termination of appointment of Csc Cls (Uk) Limited as a secretary on 2025-02-01

View Document

01/02/251 February 2025 Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to Third Floor Summit House 12 Red Lion Square London WC1R 4QH on 2025-02-01

View Document

01/02/251 February 2025 Registered office address changed from Third Floor Summit House 12 Red Lion Square London WC1R 4QH England to Floor 3 Brew House, Tower Hill Jacob Street Bristol BS2 0EQ on 2025-02-01

View Document

15/01/2515 January 2025 Termination of appointment of James Michael Edwards as a director on 2025-01-15

View Document

13/01/2513 January 2025

View Document

13/01/2513 January 2025

View Document

13/01/2513 January 2025 Audit exemption subsidiary accounts made up to 2024-01-05

View Document

13/01/2513 January 2025

View Document

21/12/2421 December 2024

View Document

21/12/2421 December 2024

View Document

21/12/2421 December 2024

View Document

14/12/2414 December 2024 Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09

View Document

10/12/2410 December 2024 Change of details for Slr Bd Limited as a person with significant control on 2024-10-01

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-21 with no updates

View Document

29/10/2429 October 2024 Appointment of Mr. Robin Simon Hounsome as a director on 2024-10-16

View Document

28/10/2428 October 2024 Termination of appointment of Alan Jonathan Edwards as a director on 2024-10-16

View Document

09/10/249 October 2024 Satisfaction of charge 093228290003 in full

View Document

19/07/2419 July 2024 Appointment of Mrs Catherine Amanda Mcglynn as a director on 2024-07-15

View Document

19/07/2419 July 2024 Termination of appointment of Neil Christopher Penhall as a director on 2024-07-01

View Document

19/07/2419 July 2024 Appointment of Mr Bradley Garnet Andrews as a director on 2024-07-15

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

21/11/2321 November 2023 Change of details for Vectos (South) Limited as a person with significant control on 2023-10-09

View Document

09/10/239 October 2023 Registered office address changed from 7 Wornal Park Menmarsh Road Worminghall Aylesbury HP18 9PH England to 1 Bartholomew Lane London EC2N 2AX on 2023-10-09

View Document

09/10/239 October 2023 Appointment of Intertrust (Uk) Limited as a secretary on 2023-08-08

View Document

04/10/234 October 2023 Change of details for Slr Bd Limited as a person with significant control on 2023-10-03

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/02/2328 February 2023 Registration of charge 093228290003, created on 2023-02-23

View Document

31/01/2331 January 2023 Satisfaction of charge 093228290002 in full

View Document

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

View Accounts

30/11/2230 November 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

11/01/2211 January 2022 Registration of charge 093228290002, created on 2022-01-07

View Document

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

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-11-21 with updates

View Document

07/10/217 October 2021 Satisfaction of charge 093228290001 in full

View Document

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

View Accounts

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

View Accounts

08/08/198 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

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

View Accounts

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES

View Document

21/11/1821 November 2018 PSC'S CHANGE OF PARTICULARS / JAMES MICHAEL EDWARDS / 15/11/2018

View Document

06/08/186 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

27/11/1727 November 2017 PSC'S CHANGE OF PARTICULARS / JAMES MICHAEL EDWARDS / 31/10/2017

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES

View Document

27/11/1727 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY TUGWELL / 21/11/2017

View Document

27/11/1727 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL EDWARDS / 31/10/2017

View Document

15/05/1715 May 2017 31/12/16 AUDITED ABRIDGED

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

30/08/1630 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

19/08/1619 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL EDWARDS / 19/08/2016

View Document

19/08/1619 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA ROZA LAWTHER / 18/08/2016

View Document

26/02/1626 February 2016 PREVEXT FROM 30/11/2015 TO 31/12/2015

View Document

01/12/151 December 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

24/11/1524 November 2015 REGISTERED OFFICE CHANGED ON 24/11/2015 FROM 82 ST JOHN STREET LONDON EC1M 4JN UNITED KINGDOM

View Document

05/03/155 March 2015 DIRECTOR APPOINTED CHRISTOPHER ROBERT HARGREAVES

View Document

05/03/155 March 2015 03/12/14 STATEMENT OF CAPITAL GBP 100

View Document

05/03/155 March 2015 DIRECTOR APPOINTED JAMES MICHAEL EDWARDS

View Document

05/03/155 March 2015 DIRECTOR APPOINTED ANTHONY TUGWELL

View Document

03/12/143 December 2014 DIRECTOR APPOINTED JOANNA ROZA LAWTHER

View Document

03/12/143 December 2014 APPOINTMENT TERMINATED, DIRECTOR JEREMY ROGERS

View Document

21/11/1421 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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