VECTRUS MISSION SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 Micro company accounts made up to 2024-12-31

View Document

07/02/257 February 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

26/11/2426 November 2024 Micro company accounts made up to 2023-12-31

View Document

27/02/2427 February 2024 Micro company accounts made up to 2022-12-31

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

16/01/2416 January 2024 Compulsory strike-off action has been discontinued

View Document

16/01/2416 January 2024 Compulsory strike-off action has been discontinued

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-09 with updates

View Document

02/11/222 November 2022 Termination of appointment of Kevin Thomas Boyle as a director on 2022-08-02

View Document

02/11/222 November 2022 Termination of appointment of Keith Welsh as a director on 2021-06-01

View Document

02/11/222 November 2022 Appointment of Darren Elmore as a director on 2022-07-25

View Document

02/11/222 November 2022 Appointment of Roger Loyd Prewett as a director on 2022-07-25

View Document

02/11/222 November 2022 Appointment of Jeffrey Scott Jones as a director on 2022-07-25

View Document

02/11/222 November 2022 Termination of appointment of Francis Anthony Peloso as a director on 2022-01-01

View Document

21/09/2221 September 2022 Micro company accounts made up to 2021-12-31

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

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

View Accounts

24/05/2124 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES

View Document

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

View Accounts

24/12/2024 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

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

View Accounts

04/11/194 November 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW KLEIN

View Document

04/11/194 November 2019 REGISTERED OFFICE CHANGED ON 04/11/2019 FROM C/O C/O SHEPHERD AND WEDDERBURN LLP CONDOR HOUSE 10 ST PAUL'S CHURCHYARD LONDON EC4M 8AL

View Document

10/07/1910 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

15/02/1915 February 2019 DIRECTOR APPOINTED MR KEVIN THOMAS BOYLE

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, DIRECTOR MICHELE TYLER

View Document

11/02/1911 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / KEITH WELSH / 09/01/2019

View Document

11/02/1911 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS ANTHONY PELOSO / 09/01/2019

View Document

11/02/1911 February 2019 PSC'S CHANGE OF PARTICULARS / VECTRUS SYSTEMS CORPORATION / 09/01/2019

View Document

11/02/1911 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW MICHAEL KLEIN / 09/01/2019

View Document

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

View Accounts

18/09/1818 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

01/02/181 February 2018 DIRECTOR APPOINTED MR FRANCIS ANTHONY PELOSO

View Document

01/02/181 February 2018 DIRECTOR APPOINTED MR MATTHEW MICHAEL KLEIN

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, DIRECTOR KELVIN COPPOCK

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, DIRECTOR THEODORE WRIGHT

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/09/1613 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

17/02/1617 February 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

17/02/1617 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / THEODORE WRIGHT / 09/01/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/06/155 June 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

27/04/1527 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

19/04/1519 April 2015 PREVSHO FROM 31/01/2015 TO 31/12/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/11/145 November 2014 DIRECTOR APPOINTED KEITH WELSH

View Document

05/11/145 November 2014 APPOINTMENT TERMINATED, DIRECTOR JANET MCGREGOR

View Document

04/11/144 November 2014 COMPANY NAME CHANGED EXELIS MISSION SYSTEMS LTD CERTIFICATE ISSUED ON 04/11/14

View Document

04/11/144 November 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/01/149 January 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