VECTOR PORT AND TRANSPORT SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-07 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-02-07 with updates

View Document

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

View Accounts

22/06/2322 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-07 with updates

View Document

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

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

21/02/2221 February 2022 Director's details changed for Miss Christina Kusznierski on 2022-02-21

View Document

21/02/2221 February 2022 Change of details for Mr Andreas Nigulis as a person with significant control on 2022-02-07

View Document

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

View Accounts

24/06/2124 June 2021 Registered office address changed from The Site 24 Chosen View Road Cheltenham GL51 9LT England to North Warehouse the Docks Gloucester Gloucestershire GL1 2FB on 2021-06-24

View Document

25/03/2125 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

23/03/2123 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHRISTINA KUSZNIERSKI / 23/03/2021

View Document

23/03/2123 March 2021 REGISTERED OFFICE CHANGED ON 23/03/2021 FROM WILLOW COURT BEECHES GREEN STROUD GLOUCESTERSHIRE GL5 4BJ ENGLAND

View Document

23/03/2123 March 2021 PSC'S CHANGE OF PARTICULARS / MR ANDREAS NIGULIS / 23/03/2021

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 07/02/21, WITH UPDATES

View Document

08/02/218 February 2021 PSC'S CHANGE OF PARTICULARS / MR ANDREAS NIGULIS / 13/01/2021

View Document

08/02/218 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHRISTINA KUSZNIERSKI / 13/01/2021

View Document

13/01/2113 January 2021 REGISTERED OFFICE CHANGED ON 13/01/2021 FROM 99 CANTERBURY ROAD WHITSTABLE KENT CT5 4HG

View Document

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

View Accounts

22/10/2022 October 2020 APPOINTMENT TERMINATED, SECRETARY MPH SECRETARIAL SERVICES LIMITED

View Document

17/06/2017 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES

View Document

16/01/2016 January 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PH SECRETARIAL SERVICES LIMITED / 26/04/2019

View Document

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

View Accounts

12/06/1912 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PH SECRETARIAL SERVICES LIMITED / 09/04/2019

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

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

View Accounts

27/09/1827 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHRISTINA KUSZNIERSKI / 27/09/2018

View Document

27/09/1827 September 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREAS NIGULIS / 27/09/2018

View Document

11/09/1811 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREAS NIGULIS

View Document

10/07/1810 July 2018 DIRECTOR APPOINTED MISS CHRISTINA KUSZNIERSKI

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

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

View Accounts

01/08/171 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

27/02/1727 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREAS NIGULIS / 17/02/2017

View Document

27/02/1727 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREAS NIGULIS / 27/03/2016

View Document

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

View Accounts

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/02/1624 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

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

View Accounts

26/06/1526 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/02/1523 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

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

View Accounts

10/09/1410 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/03/1424 March 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

20/03/1420 March 2014 REGISTERED OFFICE CHANGED ON 20/03/2014 FROM 99 CANTERBURY ROAD WHITSTABLE KENT CT5 4HG ENGLAND

View Document

20/03/1420 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREAS NIGULIS / 20/03/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/07/1317 July 2013 REGISTERED OFFICE CHANGED ON 17/07/2013 FROM 20 CHERSTON COURT BARNWOOD GLOUCESTERSHIRE GL4 3LE ENGLAND

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/03/1311 March 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/04/1211 April 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

20/02/1220 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

09/09/119 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

16/03/1116 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

07/03/117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS NIGULIS / 07/03/2011

View Document

07/01/117 January 2011 CORPORATE SECRETARY APPOINTED PH SECRETARIAL SERVICES LIMITED

View Document

07/01/117 January 2011 APPOINTMENT TERMINATED, SECRETARY ABERGAN REED NOMINEES LIMITED

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/02/1016 February 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

02/02/102 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABERGAN REED NOMINEES LIMITED / 02/02/2010

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS NIGULIS / 08/10/2009

View Document

08/10/098 October 2009 REGISTERED OFFICE CHANGED ON 08/10/2009 FROM INGLES MANOR, CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD

View Document

24/07/0924 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS NIGULIS / 22/07/2009

View Document

22/04/0922 April 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

04/04/094 April 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

23/04/0823 April 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 PREVSHO FROM 29/02/2008 TO 31/12/2007

View Document

10/09/0710 September 2007 DIRECTOR RESIGNED

View Document

15/08/0715 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

09/03/079 March 2007 NEW DIRECTOR APPOINTED

View Document

09/03/079 March 2007 NEW DIRECTOR APPOINTED

View Document

03/03/073 March 2007 DIRECTOR RESIGNED

View Document

16/02/0716 February 2007 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