VECTRUM SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

04/03/254 March 2025 Satisfaction of charge 1 in full

View Document

04/03/254 March 2025 Satisfaction of charge 2 in full

View Document

04/03/254 March 2025 Satisfaction of charge 4 in full

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/06/2418 June 2024 Registered office address changed from 37 Warren Street London W1T 6AD to Level 5a Maple House 149 Tottenham Court Road London W1T 7NF on 2024-06-18

View Document

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

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

01/03/241 March 2024 Director's details changed for Mr Makand Singh Johal on 2024-03-01

View Document

01/03/241 March 2024 Change of details for Mrs Balvinder Kaur Johal as a person with significant control on 2024-03-01

View Document

01/03/241 March 2024 Change of details for Mr Makand Singh Johal as a person with significant control on 2024-03-01

View Document

01/03/241 March 2024 Secretary's details changed for Mrs Balvinder Kaur Johal on 2024-03-01

View Document

01/03/241 March 2024 Director's details changed for Mrs Balvinder Kaur Johal on 2024-03-01

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

01/12/221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

13/12/2113 December 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

23/12/2023 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

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/06/1921 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

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

View Accounts

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/12/1711 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 VARYING SHARE RIGHTS AND NAMES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

20/11/1520 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/04/1527 April 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/03/144 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/03/1312 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/03/1227 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/03/119 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/03/1016 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

30/01/1030 January 2010 15/12/09 STATEMENT OF CAPITAL GBP 1000

View Document

21/01/1021 January 2010 VARYING SHARE RIGHTS AND NAMES

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MAKAND SINGH JOHAL / 01/10/2009

View Document

03/11/093 November 2009 SECRETARY'S CHANGE OF PARTICULARS / BALVINDER KAUR JOHAL / 01/10/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BALVINDER KAUR JOHAL / 01/10/2009

View Document

15/07/0915 July 2009 REGISTERED OFFICE CHANGED ON 15/07/2009 FROM 102 CHAPEL LANE FARNBOROUGH HAMPSHIRE GU14 9BL

View Document

11/03/0911 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/03/0826 March 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/09/075 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0711 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/0729 May 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

14/03/0614 March 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/04/051 April 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/04/0414 April 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/04/039 April 2003 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/05/0217 May 2002 RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/05/0111 May 2001 RETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

27/03/0027 March 2000 RETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS

View Document

16/02/0016 February 2000 EXEMPTION FROM APPOINTING AUDITORS 01/04/99

View Document

16/02/0016 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

24/12/9924 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/996 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/9930 March 1999 RETURN MADE UP TO 27/02/99; FULL LIST OF MEMBERS

View Document

15/02/9915 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/02/9915 February 1999 DIRECTOR RESIGNED

View Document

15/02/9915 February 1999 SECRETARY RESIGNED

View Document

15/02/9915 February 1999 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99

View Document

15/02/9915 February 1999 NEW DIRECTOR APPOINTED

View Document

30/03/9830 March 1998 REGISTERED OFFICE CHANGED ON 30/03/98 FROM: 46A SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ

View Document

27/02/9827 February 1998 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