VECTOR MARITIME SECURITY GROUP LIMITED

Company Documents

DateDescription
05/12/235 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

05/12/235 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

16/11/2216 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

08/11/228 November 2022 Confirmation statement made on 2022-09-04 with updates

View Document

17/01/2217 January 2022 Confirmation statement made on 2021-09-04 with updates

View Document

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

View Accounts

24/07/2124 July 2021 Registered office address changed from 7 Northfields Prospect London SW18 1PE to 13 Princeton Court 53-55 Felsham Road London Putney SW15 1AZ on 2021-07-24

View Document

18/06/2118 June 2021 Voluntary strike-off action has been suspended

View Document

18/06/2118 June 2021 Voluntary strike-off action has been suspended

View Document

20/02/2120 February 2021 DISS40 (DISS40(SOAD))

View Document

19/02/2119 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

12/01/2112 January 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

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

View Accounts

22/12/2022 December 2020 FIRST GAZETTE

View Document

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

View Accounts

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES

View Document

15/08/1815 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM ANDREW CREASE / 31/07/2018

View Document

15/08/1815 August 2018 APPOINTMENT TERMINATED, DIRECTOR PETER DREDGE

View Document

14/02/1814 February 2018 COMPANY NAME CHANGED VECTOR DEFENCE GROUP LIMITED CERTIFICATE ISSUED ON 14/02/18

View Document

01/02/181 February 2018 REGISTERED OFFICE CHANGED ON 01/02/2018 FROM 71 QUEEN VICTORIA STREET LONDON EC4V 4BE UNITED KINGDOM

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/11/1722 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

14/11/1714 November 2017 SUB-DIVISION 31/10/17

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

17/05/1717 May 2017 COMPANY NAME CHANGED VECTOR DEFENCE LIMITED CERTIFICATE ISSUED ON 17/05/17

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/01/179 January 2017 COMPANY NAME CHANGED VECTOR DEFENSE LIMITED CERTIFICATE ISSUED ON 09/01/17

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

18/10/1618 October 2016 COMPANY NAME CHANGED VECTOR ELITE LIMITED CERTIFICATE ISSUED ON 18/10/16

View Document

01/03/161 March 2016 REGISTERED OFFICE CHANGED ON 01/03/2016 FROM LION HOUSE RED LION STREET LONDON WC1R 4GB

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/09/1511 September 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

23/02/1523 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

20/11/1420 November 2014 REGISTERED OFFICE CHANGED ON 20/11/2014 FROM 25 MOORGATE LONDON EC2R 6AY ENGLAND

View Document

18/02/1418 February 2014 CURRSHO FROM 28/02/2015 TO 31/12/2014

View Document

11/02/1411 February 2014 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