VECTONE NETWORK SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-27 with no updates

View Document

10/03/2510 March 2025

View Document

10/03/2510 March 2025 Audit exemption subsidiary accounts made up to 2023-12-25

View Document

10/03/2510 March 2025

View Document

10/03/2510 March 2025

View Document

27/01/2527 January 2025 Audit exemption subsidiary accounts made up to 2022-12-25

View Document

27/01/2527 January 2025

View Document

27/01/2527 January 2025

View Document

08/08/248 August 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

25/12/2325 December 2023 Current accounting period shortened from 2022-12-26 to 2022-12-25

View Document

26/09/2326 September 2023 Previous accounting period shortened from 2022-12-27 to 2022-12-26

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

26/12/2226 December 2022 Accounts for a small company made up to 2021-12-31

View Document

26/03/2226 March 2022 Full accounts made up to 2020-12-31

View Document

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

View Accounts

28/12/2128 December 2021 Current accounting period shortened from 2020-12-28 to 2020-12-27

View Document

29/09/2129 September 2021 Previous accounting period shortened from 2020-12-29 to 2020-12-28

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

23/04/2123 April 2021 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

30/12/2030 December 2020 CURRSHO FROM 30/12/2019 TO 29/12/2019

View Document

15/12/2015 December 2020 DIRECTOR APPOINTED MR BASKARAN ALLIRAJAH

View Document

15/12/2015 December 2020 APPOINTMENT TERMINATED, DIRECTOR LOGANATHAN SUBRAMANIAM

View Document

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

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

View Accounts

12/12/1912 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

23/09/1923 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

29/07/1929 July 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/07/2019

View Document

20/12/1820 December 2018 CURREXT FROM 26/12/2018 TO 31/12/2018

View Document

18/12/1818 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

13/11/1813 November 2018 AUDITOR'S RESIGNATION

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

21/03/1821 March 2018 COMPANY NAME CHANGED MUNDIO IP LIMITED CERTIFICATE ISSUED ON 21/03/18

View Document

21/03/1821 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BASKARAN ALLIRAJAH

View Document

03/01/183 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

22/09/1722 September 2017 PREVSHO FROM 27/12/2016 TO 26/12/2016

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

24/08/1624 August 2016 APPOINTMENT TERMINATED, DIRECTOR ANDOKO WICAKSONO

View Document

16/08/1616 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/15

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

16/03/1616 March 2016 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/12/1527 December 2015 Annual accounts for year ending 27 Dec 2015

View Accounts

21/12/1521 December 2015 PREVSHO FROM 28/12/2014 TO 27/12/2014

View Document

22/09/1522 September 2015 PREVSHO FROM 29/12/2014 TO 28/12/2014

View Document

04/08/154 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

30/03/1530 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

24/12/1424 December 2014 PREVSHO FROM 30/12/2013 TO 29/12/2013

View Document

01/12/141 December 2014 DIRECTOR APPOINTED MR LOGANATHAN SUBRAMANIAM

View Document

29/09/1429 September 2014 PREVSHO FROM 31/12/2013 TO 30/12/2013

View Document

01/08/141 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

29/04/1429 April 2014 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/08/139 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

05/04/135 April 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, SECRETARY GORDON BULL

View Document

14/11/1214 November 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL NICHOLAS

View Document

14/11/1214 November 2012 DIRECTOR APPOINTED MR. ANDOKO WICAKSONO

View Document

30/07/1230 July 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

30/07/1230 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NICHOLAS / 05/06/2012

View Document

30/07/1230 July 2012 SECRETARY APPOINTED GORDON ANTHONY BULL

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/12/117 December 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/12/117 December 2011 COMPANY NAME CHANGED BARABLU IP LIMITED CERTIFICATE ISSUED ON 07/12/11

View Document

29/11/1129 November 2011 APPOINTMENT TERMINATED, DIRECTOR ADAM SHARPLES

View Document

29/11/1129 November 2011 DIRECTOR APPOINTED MR PAUL NICHOLAS

View Document

03/08/113 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

27/10/1027 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/08/1025 August 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR APPOINTED ADAM DOMINIC SHARPLES

View Document

08/02/108 February 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MILLAR

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/09/0929 September 2009 APPOINTMENT TERMINATED SECRETARY GUY LIEBE-MUNOZ

View Document

24/08/0924 August 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/01/0913 January 2009 DIRECTOR APPOINTED MICHAEL MILLAR

View Document

13/01/0913 January 2009 APPOINTMENT TERMINATED DIRECTOR BASKARAN ALLIRAJAH

View Document

22/08/0822 August 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/08/0715 August 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/12/06

View Document

21/03/0721 March 2007 NEW DIRECTOR APPOINTED

View Document

21/03/0721 March 2007 DIRECTOR RESIGNED

View Document

18/02/0718 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

11/01/0711 January 2007 SECRETARY RESIGNED

View Document

11/01/0711 January 2007 NEW SECRETARY APPOINTED

View Document

30/10/0630 October 2006 NEW DIRECTOR APPOINTED

View Document

30/10/0630 October 2006 NEW SECRETARY APPOINTED

View Document

25/10/0625 October 2006 COMPANY NAME CHANGED PRIMERO CORPORATION LIMITED CERTIFICATE ISSUED ON 25/10/06

View Document

11/10/0611 October 2006 SECRETARY RESIGNED

View Document

11/10/0611 October 2006 DIRECTOR RESIGNED

View Document

11/10/0611 October 2006 REGISTERED OFFICE CHANGED ON 11/10/06 FROM: 72 NEW BOND STREET MAYFAIR LONDON W1S 1RR

View Document

28/07/0628 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information