VECTIS DRYLINING AND CEILINGS LIMITED
Company Documents
| Date | Description |
|---|---|
| 23/05/2523 May 2025 | Termination of appointment of Sandra Elizabeth Barry as a director on 2025-04-01 |
| 23/05/2523 May 2025 | Termination of appointment of Sandra Elizabeth Barry as a secretary on 2025-04-01 |
| 16/05/2516 May 2025 | Voluntary strike-off action has been suspended |
| 16/05/2516 May 2025 | Voluntary strike-off action has been suspended |
| 15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
| 15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
| 08/04/258 April 2025 | Application to strike the company off the register |
| 26/02/2526 February 2025 | Termination of appointment of Nicholas Patrick Barry as a director on 2025-02-12 |
| 26/02/2526 February 2025 | Termination of appointment of Thomas Hawkins as a director on 2025-02-12 |
| 25/07/2425 July 2024 | Confirmation statement made on 2024-05-09 with no updates |
| 11/03/2411 March 2024 | Micro company accounts made up to 2023-06-30 |
| 02/08/232 August 2023 | Confirmation statement made on 2023-06-09 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 28/02/2328 February 2023 | Micro company accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 29/07/2129 July 2021 | Confirmation statement made on 2021-06-09 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 19/02/2119 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
| 01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 16/03/2016 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 26/03/1926 March 2019 | DIRECTOR APPOINTED MR THOMAS HAWKINS |
| 08/03/198 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES |
| 10/02/1810 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 08/09/178 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS PATRICK BARRY |
| 06/09/176 September 2017 | DISS40 (DISS40(SOAD)) |
| 05/09/175 September 2017 | FIRST GAZETTE |
| 30/08/1730 August 2017 | CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 20/03/1720 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 29/06/1629 June 2016 | Annual return made up to 9 June 2016 with full list of shareholders |
| 08/04/168 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 06/07/156 July 2015 | Annual return made up to 9 June 2015 with full list of shareholders |
| 16/01/1516 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 15/07/1415 July 2014 | 09/06/14 NO CHANGES |
| 14/01/1414 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 02/07/132 July 2013 | 09/06/13 NO CHANGES |
| 05/04/135 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 29/06/1229 June 2012 | Annual return made up to 9 June 2012 with full list of shareholders |
| 11/01/1211 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 17/08/1117 August 2011 | 09/06/11 NO CHANGES |
| 04/04/114 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 28/06/1028 June 2010 | 09/06/10 NO CHANGES |
| 14/04/1014 April 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 |
| 25/06/0925 June 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
| 23/06/0923 June 2009 | RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS |
| 02/07/082 July 2008 | RETURN MADE UP TO 09/06/08; NO CHANGE OF MEMBERS |
| 15/04/0815 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
| 24/07/0724 July 2007 | RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS |
| 30/06/0630 June 2006 | DIRECTOR RESIGNED |
| 30/06/0630 June 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 30/06/0630 June 2006 | REGISTERED OFFICE CHANGED ON 30/06/06 FROM: 9 LEWIS STREET, PONTYCLUN, RCT CF72 9AD |
| 30/06/0630 June 2006 | SECRETARY RESIGNED |
| 30/06/0630 June 2006 | NEW DIRECTOR APPOINTED |
| 09/06/069 June 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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