VECTOR PLANNING & DESIGN LIMITED

Company Documents

DateDescription
19/11/2319 November 2023 Final Gazette dissolved following liquidation

View Document

19/11/2319 November 2023 Final Gazette dissolved following liquidation

View Document

19/08/2319 August 2023 Return of final meeting in a creditors' voluntary winding up

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

28/09/2228 September 2022 Registered office address changed from Sovereign House 9a Beeching Road Bexhill on Sea East Sussex TN39 3LG England to Sovereign House 9a Beeching Road Bexhill on Sea TN39 3LG on 2022-09-28

View Document

28/09/2228 September 2022 Appointment of a voluntary liquidator

View Document

28/09/2228 September 2022 Resolutions

View Document

28/09/2228 September 2022 Resolutions

View Document

28/09/2228 September 2022 Statement of affairs

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

23/06/2123 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

04/06/204 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

03/03/203 March 2020 PSC'S CHANGE OF PARTICULARS / VECTOR PD HOLDINGS LIMITED / 25/02/2020

View Document

03/03/203 March 2020 REGISTERED OFFICE CHANGED ON 03/03/2020 FROM 93 BOHEMIA ROAD ST LEONARDS ON SEA EAST SUSSEX TN37 6RJ

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/04/1929 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VECTOR PD HOLDINGS LIMITED

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

22/05/1822 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES

View Document

12/10/1712 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD KENNETH SPRANGE

View Document

12/10/1712 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JAMES EDWARD CORNFIELD

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/01/1713 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/09/1629 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES EDWARD CORNFIELD / 06/04/2016

View Document

29/09/1629 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD KENNETH SPRANGE / 06/04/2016

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

06/11/156 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/10/1512 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/09/1430 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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