VECTA SALES SOLUTIONS LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

17/06/2517 June 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Voluntary strike-off action has been suspended

View Document

15/04/2515 April 2025 Voluntary strike-off action has been suspended

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

26/02/2526 February 2025 Application to strike the company off the register

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

14/05/2414 May 2024 Accounts for a dormant company made up to 2023-09-30

View Document

04/04/244 April 2024 Termination of appointment of Nigel Jonathan Bedford as a director on 2024-03-21

View Document

04/04/244 April 2024 Appointment of Mr Michael David Sean Jefferies as a director on 2024-03-21

View Document

19/10/2319 October 2023 Satisfaction of charge 040779320001 in full

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

23/06/2323 June 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

23/06/2323 June 2023

View Document

23/06/2323 June 2023

View Document

14/06/2314 June 2023

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

30/09/2230 September 2022 Change of details for Kerridge Commercial Systems (Ksh) Limited as a person with significant control on 2020-03-04

View Document

12/10/2112 October 2021 Change of details for Kerridge Commercial Systems (Ksh) Limited as a person with significant control on 2016-04-06

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

11/10/2111 October 2021 Change of details for Kerridge Commercial Systems (Ksh) Limited as a person with significant control on 2020-03-04

View Document

08/07/218 July 2021 Accounts for a small company made up to 2020-09-30

View Document

04/03/204 March 2020 REGISTERED OFFICE CHANGED ON 04/03/2020 FROM 4TH FLOOR FOUNTAIN PRECINCT, BALM GREEN SHEFFIELD S1 2JA

View Document

10/10/1910 October 2019 PSC'S CHANGE OF PARTICULARS / ELECTRONIC DATA PROCESSING LIMITED / 14/03/2019

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES

View Document

29/04/1929 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES

View Document

19/10/1819 October 2018 PSC'S CHANGE OF PARTICULARS / ELECTRONIC DATA PROCESSING PLC / 14/08/2018

View Document

13/08/1813 August 2018 APPOINTMENT TERMINATED, DIRECTOR JULIAN WASSELL

View Document

13/08/1813 August 2018 APPOINTMENT TERMINATED, SECRETARY JAMES STOREY

View Document

13/08/1813 August 2018 DIRECTOR APPOINTED MR NIGEL JONATHAN BEDFORD

View Document

13/08/1813 August 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SPICER

View Document

13/08/1813 August 2018 DIRECTOR APPOINTED MR IAN BENDELOW

View Document

16/05/1816 May 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

22/05/1722 May 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

28/09/1528 September 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

03/06/153 June 2015 SECTION 519

View Document

19/05/1519 May 2015 AUDITOR'S RESIGNATION

View Document

19/05/1519 May 2015 AUDITOR'S RESIGNATION

View Document

13/04/1513 April 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

26/09/1426 September 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

19/03/1419 March 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

26/09/1326 September 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

12/03/1312 March 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

12/10/1212 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

02/03/122 March 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

10/10/1110 October 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

20/06/1120 June 2011 REGISTERED OFFICE CHANGED ON 20/06/2011 FROM 4TH FLOOR FOUNTAIN PRECINCT, BALM GREEN SHEFFIELD S1 2JA ENGLAND

View Document

20/06/1120 June 2011 REGISTERED OFFICE CHANGED ON 20/06/2011 FROM BEAUCHIEF HALL BEAUCHIEF SHEFFIELD S8 7BA

View Document

03/03/113 March 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

21/10/1021 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

04/06/104 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RICHARD SPICER / 01/04/2010

View Document

26/04/1026 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES MICHAEL STOREY / 01/04/2010

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN HOWARD WASSELL / 14/12/2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 26/09/09; FULL LIST OF MEMBERS

View Document

14/08/0914 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SPICER / 07/08/2009

View Document

06/08/096 August 2009 APPOINTMENT TERMINATED SECRETARY JULIAN WASSELL

View Document

06/08/096 August 2009 SECRETARY APPOINTED JAMES MICHAEL STOREY

View Document

22/07/0922 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

08/10/088 October 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

19/10/0719 October 2007 NEW DIRECTOR APPOINTED

View Document

19/10/0719 October 2007 RETURN MADE UP TO 26/09/07; NO CHANGE OF MEMBERS

View Document

24/07/0724 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

15/06/0715 June 2007 DIRECTOR RESIGNED

View Document

20/10/0620 October 2006 COMPANY NAME CHANGED META TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 20/10/06

View Document

05/10/065 October 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

04/10/044 October 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

10/10/0310 October 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

05/07/035 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

20/11/0220 November 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/0222 October 2002 RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

27/12/0127 December 2001 REGISTERED OFFICE CHANGED ON 27/12/01 FROM: ST PETER'S HOUSE HARTSHEAD SHEFFIELD SOUTH YORKSHIRE S1 2EL

View Document

27/12/0127 December 2001 SECRETARY RESIGNED

View Document

27/12/0127 December 2001 DIRECTOR RESIGNED

View Document

27/12/0127 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/12/0127 December 2001 NEW DIRECTOR APPOINTED

View Document

11/12/0111 December 2001 RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS

View Document

16/10/0016 October 2000 COMPANY NAME CHANGED IMCO (412000) LIMITED CERTIFICATE ISSUED ON 16/10/00

View Document

26/09/0026 September 2000 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