VECTRA SOFTWARE LTD

Company Documents

DateDescription
22/01/2522 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

04/11/244 November 2024 Accounts for a dormant company made up to 2024-01-31

View Document

16/02/2416 February 2024 Registered office address changed from 10 Atlantic Close Swanscombe Kent DA10 0LJ England to Little Acres Cripps Corner Road Staplecross Robertsbridge East Sussex TN32 5QR on 2024-02-16

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

16/11/2316 November 2023 Accounts for a dormant company made up to 2023-01-31

View Document

19/02/2319 February 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

02/11/222 November 2022 Accounts for a dormant company made up to 2022-01-31

View Document

12/02/2212 February 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

02/11/212 November 2021 Accounts for a dormant company made up to 2021-01-31

View Document

28/07/2028 July 2020 REGISTERED OFFICE CHANGED ON 28/07/2020 FROM 33 ESTUARY ROAD SHEERNESS KENT ME12 1DZ

View Document

26/01/2026 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

01/11/191 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

26/01/1926 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

02/11/182 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

21/01/1821 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

02/11/172 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

25/01/1725 January 2017 APPOINTMENT TERMINATED, SECRETARY SUSANNAH WATKINS

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

07/11/167 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

06/02/166 February 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

10/11/1510 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

06/02/156 February 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

06/11/146 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

01/03/141 March 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

01/11/131 November 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

03/02/133 February 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

06/11/126 November 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

07/02/127 February 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

03/11/113 November 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

05/02/115 February 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

19/02/1019 February 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY ROBERT WATKINS / 18/02/2010

View Document

07/12/097 December 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

27/02/0927 February 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

04/02/084 February 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

22/02/0722 February 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

15/02/0615 February 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

25/02/0525 February 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

04/08/044 August 2004 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

25/02/0325 February 2003 DIRECTOR RESIGNED

View Document

04/02/034 February 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

21/01/0221 January 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

19/04/0119 April 2001 NEW DIRECTOR APPOINTED

View Document

27/03/0127 March 2001 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS

View Document

13/12/0013 December 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

14/07/0014 July 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/02/0028 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/02/0028 February 2000 RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

19/02/9919 February 1999 RETURN MADE UP TO 26/01/99; NO CHANGE OF MEMBERS

View Document

26/11/9826 November 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

23/04/9823 April 1998 RETURN MADE UP TO 26/01/98; NO CHANGE OF MEMBERS

View Document

23/04/9823 April 1998 NEW SECRETARY APPOINTED

View Document

20/03/9820 March 1998 NEW SECRETARY APPOINTED

View Document

24/02/9824 February 1998 SECRETARY RESIGNED

View Document

28/11/9728 November 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

12/02/9712 February 1997 RETURN MADE UP TO 26/01/97; FULL LIST OF MEMBERS

View Document

29/09/9629 September 1996 REGISTERED OFFICE CHANGED ON 29/09/96 FROM: 214 MARSLAND ROAD SALE MANCHESTER

View Document

05/03/965 March 1996 NEW SECRETARY APPOINTED

View Document

05/03/965 March 1996 NEW DIRECTOR APPOINTED

View Document

05/03/965 March 1996 REGISTERED OFFICE CHANGED ON 05/03/96 FROM: 1ST FLOOR SUITE 39A LEICESTER ROAD SALFORD M7 4AS

View Document

18/02/9618 February 1996 DIRECTOR RESIGNED

View Document

26/01/9626 January 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