VECTIS ASSOCIATES LTD
Company Documents
| Date | Description |
|---|---|
| 21/10/2521 October 2025 New | First Gazette notice for voluntary strike-off |
| 21/10/2521 October 2025 New | First Gazette notice for voluntary strike-off |
| 08/10/258 October 2025 New | Application to strike the company off the register |
| 11/07/2511 July 2025 | Total exemption full accounts made up to 2025-03-31 |
| 28/05/2528 May 2025 | Confirmation statement made on 2025-05-28 with no updates |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 30/09/2430 September 2024 | Total exemption full accounts made up to 2024-03-31 |
| 30/05/2430 May 2024 | Confirmation statement made on 2024-05-30 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 15/08/2315 August 2023 | Total exemption full accounts made up to 2023-03-31 |
| 06/06/236 June 2023 | Confirmation statement made on 2023-05-30 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 29/07/2129 July 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 30/10/1930 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 12/06/1912 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM DOUGLAS OCKENDON / 04/06/2019 |
| 12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES |
| 12/06/1912 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN OCKENDON / 04/06/2019 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 24/10/1824 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 14/11/1714 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 30/08/1630 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 26/07/1626 July 2016 | CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES |
| 26/07/1626 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM DOUGLAS OCKENDON / 01/06/2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 11/09/1511 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 17/08/1517 August 2015 | Annual return made up to 16 July 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 18/09/1418 September 2014 | CURRSHO FROM 31/07/2015 TO 31/03/2015 |
| 15/09/1415 September 2014 | REGISTERED OFFICE CHANGED ON 15/09/2014 FROM C/O BRUCE ALLEN LLP 3RD FLOOR, SCOTTISH MUTUAL HOUSE 27-29 NORTH STREET HORNCHURCH ESSEX RM11 1RS ENGLAND |
| 16/07/1416 July 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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