VECTOR INSPECTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/10/257 October 2025 NewTotal exemption full accounts made up to 2025-06-30

View Document

22/09/2522 September 2025 NewChange of details for Vector Inspection Group Limited as a person with significant control on 2025-09-22

View Document

22/09/2522 September 2025 NewRegistered office address changed from C/O Haines Watts Chester Military House 24 Castle Street Chester CH1 2DS United Kingdom to C/O Djh Chester City Military House 24 Castle Street Chester Cheshire CH1 2DS on 2025-09-22

View Document

28/08/2528 August 2025 NewPrevious accounting period extended from 2024-12-31 to 2025-06-30

View Document

07/04/257 April 2025 Change of details for Vector Inspection Group Limited as a person with significant control on 2025-04-07

View Document

07/04/257 April 2025 Registered office address changed from Unit 10 Dee View Boulevard Chester CH1 4NP England to C/O Haines Watts Chester Military House 24 Castle Street Chester CH1 2DS on 2025-04-07

View Document

06/02/256 February 2025 Notification of Vector Inspection Group Limited as a person with significant control on 2025-01-17

View Document

06/02/256 February 2025 Cessation of Graham Bryan Allinson as a person with significant control on 2025-01-17

View Document

06/02/256 February 2025 Cessation of David Matthew Allinson as a person with significant control on 2025-01-17

View Document

06/02/256 February 2025 Confirmation statement made on 2025-02-06 with updates

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-23 with updates

View Document

19/03/2419 March 2024 Registered office address changed from 5108 9 Owen Street Manchester M15 4TW England to Unit 10 Dee View Boulevard Chester CH1 4NP on 2024-03-19

View Document

16/03/2416 March 2024 Appointment of Mr Graham Bryan Allinson as a director on 2024-03-06

View Document

15/03/2415 March 2024 Change of details for Mr David Matthew Allinson as a person with significant control on 2024-03-01

View Document

15/03/2415 March 2024 Notification of Graham Bryan Allinson as a person with significant control on 2024-03-01

View Document

16/01/2416 January 2024 Confirmation statement made on 2023-12-18 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/10/2311 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

09/05/239 May 2023 Certificate of change of name

View Document

21/01/2321 January 2023 Confirmation statement made on 2022-12-18 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/12/2212 December 2022 Registered office address changed from 9 Owen Street 5108 Manchester M15 4TW England to 5108 9 Owen Street Manchester M15 4TW on 2022-12-12

View Document

12/12/2212 December 2022 Registered office address changed from Hatherton Lodge Lodge Lane Hatherton Nantwich CW5 7LD England to 9 Owen Street 5108 Manchester M15 4TW on 2022-12-12

View Document

10/11/2210 November 2022 Certificate of change of name

View Document

09/11/229 November 2022 Accounts for a dormant company made up to 2021-12-31

View Document

21/01/2221 January 2022 Confirmation statement made on 2021-12-18 with no updates

View Document

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

View Accounts

19/12/1919 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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