VECTOR 7 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-11 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

24/07/2124 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/12/2014 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

25/07/2025 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

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

View Accounts

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/12/1728 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/10/157 October 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

16/06/1516 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 048308540002

View Document

04/04/154 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 048308540001

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/07/1411 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/07/1318 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MS JULIA MARGARET GARDNER / 01/05/2013

View Document

18/07/1318 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIA MARGARET GARDNER / 01/05/2013

View Document

18/07/1318 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

18/07/1318 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN VINCENT / 01/05/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/03/1315 March 2013 REGISTERED OFFICE CHANGED ON 15/03/2013 FROM 109 HIGH STREET HONITON DEVON EX14 1PE

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/08/123 August 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/07/1115 July 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN VINCENT / 01/10/2009

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIA MARGARET GARDNER / 01/10/2009

View Document

30/07/1030 July 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN VINCENT / 01/10/2009

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIA MARGARET GARDNER / 01/10/2009

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/08/093 August 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/07/0822 July 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN VINCENT / 01/07/2008

View Document

21/07/0821 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JULIA GARDNER / 01/07/2008

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/08/073 August 2007 REGISTERED OFFICE CHANGED ON 03/08/07 FROM: 107 HIGH STREET HONITON DEVON EX14 1PE

View Document

03/08/073 August 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/07/0619 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0619 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0619 July 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/07/0511 July 2005 REGISTERED OFFICE CHANGED ON 11/07/05 FROM: 5 BOLEYN CLOSE MAIDENBOWER CRAWLEY WEST SUSSEX RH10 7QJ

View Document

17/03/0517 March 2005 REGISTERED OFFICE CHANGED ON 17/03/05 FROM: 4TH FLOOR ESCOT HOUSE ESCOT PARK ESTATE OTTERY ST MARY DEVON EX11 1LU

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/11/0426 November 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04

View Document

19/08/0319 August 2003 NEW DIRECTOR APPOINTED

View Document

19/08/0319 August 2003 NEW SECRETARY APPOINTED

View Document

19/08/0319 August 2003 NEW DIRECTOR APPOINTED

View Document

22/07/0322 July 2003 SECRETARY RESIGNED

View Document

22/07/0322 July 2003 DIRECTOR RESIGNED

View Document

11/07/0311 July 2003 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