VECTA C.N.C. LTD

Company Documents

DateDescription
25/11/2425 November 2024 Completion of winding up

View Document

25/11/2425 November 2024 Dissolution deferment

View Document

09/05/229 May 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

06/04/226 April 2022 Order of court to wind up

View Document

20/12/2120 December 2021 Registered office address changed from Neil House Slacky Lane Walsall West Midlands WS3 1LX to Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH on 2021-12-20

View Document

17/12/2117 December 2021 Cessation of Beroskin Limited as a person with significant control on 2021-12-15

View Document

17/12/2117 December 2021 Notification of Charles O'sullivan as a person with significant control on 2021-12-15

View Document

17/12/2117 December 2021 Termination of appointment of Aleksandr Sergeev as a secretary on 2021-12-15

View Document

17/12/2117 December 2021 Termination of appointment of Valery Beroskin as a director on 2021-12-15

View Document

17/12/2117 December 2021 Termination of appointment of Aleksandr Sergeev as a director on 2021-12-15

View Document

17/12/2117 December 2021 Termination of appointment of Beroskin Ltd as a director on 2021-12-15

View Document

17/12/2117 December 2021 Appointment of Mr Charles O'sullivan as a director on 2021-12-15

View Document

22/11/2122 November 2021 Director's details changed for Mr Valery Beroskin on 2021-11-19

View Document

22/11/2122 November 2021 Change of details for Beroskin Limited as a person with significant control on 2021-11-19

View Document

20/11/2120 November 2021 Confirmation statement made on 2021-11-19 with updates

View Document

12/10/2112 October 2021 Appointment of Beroskin Ltd as a director on 2021-10-09

View Document

11/10/2111 October 2021 Appointment of Mr Aleksandr Sergeev as a director on 2021-10-01

View Document

09/10/219 October 2021 Appointment of Mr Aleksandr Sergeev as a secretary on 2021-10-01

View Document

09/10/219 October 2021 Termination of appointment of Valery Beroskin as a secretary on 2021-10-09

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

05/03/215 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

05/03/215 March 2021 PREVSHO FROM 31/03/2021 TO 31/12/2020

View Document

24/02/2124 February 2021 PREVSHO FROM 31/12/2020 TO 31/03/2020

View Document

26/01/2126 January 2021 PREVSHO FROM 28/02/2021 TO 31/12/2020

View Document

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

View Accounts

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 19/11/20, WITH UPDATES

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES

View Document

20/11/1920 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 REGISTERED OFFICE CHANGED ON 29/11/2018 FROM 8 MORSTON COURT KINGSWOOD LAKESIDE CANNOCK STAFFS WS11 8JB

View Document

12/11/1812 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 053753370001

View Document

06/11/186 November 2018 SECRETARY APPOINTED MR VALERY BEROSKIN

View Document

06/11/186 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEROSKIN LIMITED

View Document

05/11/185 November 2018 DIRECTOR APPOINTED MR VALERY BEROSKIN

View Document

02/11/182 November 2018 APPOINTMENT TERMINATED, DIRECTOR TERRY JONES

View Document

02/11/182 November 2018 APPOINTMENT TERMINATED, DIRECTOR BETTY JONES

View Document

02/11/182 November 2018 APPOINTMENT TERMINATED, SECRETARY BETTY JONES

View Document

02/11/182 November 2018 CESSATION OF TERRY RONALD JONES AS A PSC

View Document

02/11/182 November 2018 CESSATION OF BETTY JONES AS A PSC

View Document

23/03/1823 March 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/06/1728 June 2017 DIRECTOR APPOINTED MRS BETTY JONES

View Document

28/03/1728 March 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/04/1621 April 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

25/02/1625 February 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

12/06/1512 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/02/1526 February 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

25/02/1425 February 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

27/01/1427 January 2014 REGISTERED OFFICE CHANGED ON 27/01/2014 FROM 1 & 2 HERITGAGE PARK HAYES WAY CANNOCK STAFFORDSHIRE WS11 7LT UNITED KINGDOM

View Document

15/05/1315 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

27/02/1327 February 2013 REGISTERED OFFICE CHANGED ON 27/02/2013 FROM 40 LICHFIELD STREET WALSALL WEST MIDLANDS WS1 1UU

View Document

27/02/1327 February 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

18/06/1218 June 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

05/03/125 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

03/03/113 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

01/03/101 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERRY RONALD JONES / 24/02/2010

View Document

15/04/0915 April 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

01/04/081 April 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

28/03/0728 March 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

10/05/0610 May 2006 REGISTERED OFFICE CHANGED ON 10/05/06 FROM: ORCHARD PLACE, 183 WALSALL ROAD GREAT WYRLEY WALSALL STAFFORDSHIRE WS6 6NL

View Document

27/02/0627 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0627 February 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 REGISTERED OFFICE CHANGED ON 27/02/06 FROM: ORCHARD PLACE 183 WALSALL RD,GREAT WYRLEY WALSALL WS6 6NL

View Document

27/02/0627 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

05/04/055 April 2005 NEW SECRETARY APPOINTED

View Document

05/04/055 April 2005 NEW DIRECTOR APPOINTED

View Document

25/02/0525 February 2005 DIRECTOR RESIGNED

View Document

25/02/0525 February 2005 SECRETARY RESIGNED

View Document

24/02/0524 February 2005 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