VECTOR NETWORKS TECHNOLOGIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Confirmation statement made on 2025-05-07 with updates |
17/03/2517 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
07/05/247 May 2024 | Confirmation statement made on 2024-05-07 with updates |
22/03/2422 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
09/05/239 May 2023 | Confirmation statement made on 2023-05-07 with updates |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
09/05/229 May 2022 | Confirmation statement made on 2022-05-07 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
22/02/2122 February 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES |
12/05/2012 May 2020 | PSC'S CHANGE OF PARTICULARS / VECTOR NETWORKS GROUP LIMITED / 01/05/2020 |
23/09/1923 September 2019 | 30/06/19 TOTAL EXEMPTION FULL |
10/09/1910 September 2019 | REGISTERED OFFICE CHANGED ON 10/09/2019 FROM 183 FRASER ROAD SHEFFIELD SOUTH YORKSHIRE S8 0JP |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES |
17/12/1817 December 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/18 |
07/11/187 November 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES |
26/02/1826 February 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
08/05/178 May 2017 | 24/03/17 STATEMENT OF CAPITAL GBP 3768 |
13/03/1713 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
03/03/173 March 2017 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
28/07/1628 July 2016 | ADOPT ARTICLES 08/07/2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
16/05/1616 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN BARTRAM / 01/05/2016 |
16/05/1616 May 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
16/05/1616 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DUDLEY KNOWLES / 01/05/2016 |
16/05/1616 May 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN DUDLEY KNOWLES / 01/05/2016 |
15/02/1615 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
15/05/1515 May 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
14/04/1514 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
15/05/1415 May 2014 | Annual return made up to 15 May 2014 with full list of shareholders |
27/03/1427 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
15/05/1315 May 2013 | Annual return made up to 15 May 2013 with full list of shareholders |
08/04/138 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
16/05/1216 May 2012 | Annual return made up to 15 May 2012 with full list of shareholders |
15/12/1115 December 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
16/05/1116 May 2011 | Annual return made up to 15 May 2011 with full list of shareholders |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
17/05/1017 May 2010 | Annual return made up to 15 May 2010 with full list of shareholders |
17/05/1017 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN BARTRAM / 30/03/2010 |
01/04/101 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
15/05/0915 May 2009 | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS |
20/04/0920 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
19/06/0819 June 2008 | RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS |
30/04/0830 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
07/11/077 November 2007 | PARTICULARS OF MORTGAGE/CHARGE |
10/09/0710 September 2007 | RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS |
09/05/079 May 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 |
03/01/073 January 2007 | DIRECTOR RESIGNED |
02/01/072 January 2007 | DIRECTOR RESIGNED |
26/06/0626 June 2006 | RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS |
29/03/0629 March 2006 | DIRECTOR RESIGNED |
14/03/0614 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
01/08/051 August 2005 | NEW DIRECTOR APPOINTED |
07/07/057 July 2005 | NEW DIRECTOR APPOINTED |
07/07/057 July 2005 | NEW DIRECTOR APPOINTED |
07/07/057 July 2005 | NEW DIRECTOR APPOINTED |
06/06/056 June 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 |
01/06/051 June 2005 | RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS |
03/05/053 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
25/04/0525 April 2005 | DIRECTOR RESIGNED |
02/06/042 June 2004 | RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS |
09/06/039 June 2003 | RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS |
03/05/033 May 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 |
10/01/0310 January 2003 | DIRECTOR RESIGNED |
30/05/0230 May 2002 | RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS |
31/01/0231 January 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 |
24/05/0124 May 2001 | RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS |
30/04/0130 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
30/05/0030 May 2000 | RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS |
02/05/002 May 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
18/02/0018 February 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
26/05/9926 May 1999 | RETURN MADE UP TO 15/05/99; NO CHANGE OF MEMBERS |
22/07/9822 July 1998 | RETURN MADE UP TO 15/05/98; FULL LIST OF MEMBERS |
02/06/982 June 1998 | NEW DIRECTOR APPOINTED |
02/06/982 June 1998 | NEW DIRECTOR APPOINTED |
05/12/975 December 1997 | COMPANY NAME CHANGED PORTERDOWN LIMITED CERTIFICATE ISSUED ON 08/12/97 |
11/06/9711 June 1997 | ACC. REF. DATE EXTENDED FROM 31/05/98 TO 30/06/98 |
31/05/9731 May 1997 | SECRETARY RESIGNED |
31/05/9731 May 1997 | NEW DIRECTOR APPOINTED |
31/05/9731 May 1997 | NEW SECRETARY APPOINTED |
31/05/9731 May 1997 | REGISTERED OFFICE CHANGED ON 31/05/97 FROM: 12 YORK PLACE LEEDS LS1 2DS |
31/05/9731 May 1997 | DIRECTOR RESIGNED |
15/05/9715 May 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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