VERITAS VECTOR ADVISORY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/09/2522 September 2025 NewMicro company accounts made up to 2025-01-31

View Document

11/06/2511 June 2025 Registered office address changed from Fitool Hedge Farm Bayleys Lane Wilmington Polegate BN26 6RT England to 2 Westfield Drive Hawkhurst Kent TN18 4FN on 2025-06-11

View Document

11/06/2511 June 2025 Director's details changed for Mrs Louise Hollingsworth on 2025-06-11

View Document

11/06/2511 June 2025 Director's details changed for Mr Thomas Stanford Lee Hollingsworth on 2025-06-11

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

24/02/2524 February 2025 Director's details changed for Mrs Louise Hollingsworth on 2025-02-17

View Document

24/02/2524 February 2025 Director's details changed for Mr Thomas Stanford Lee Hollingsworth on 2025-02-17

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

26/06/2426 June 2024 Micro company accounts made up to 2024-01-31

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

18/10/2318 October 2023 Notification of Louise Hollingsworth as a person with significant control on 2021-01-24

View Document

16/10/2316 October 2023 Micro company accounts made up to 2023-01-31

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

20/07/2120 July 2021 Micro company accounts made up to 2021-01-31

View Document

28/06/2128 June 2021 Appointment of Mrs Louise Hollingsworth as a director on 2021-01-24

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

11/10/1911 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

30/10/1830 October 2018 REGISTERED OFFICE CHANGED ON 30/10/2018 FROM 2 BURRS HILL OAST HORSMONDEN ROAD BRENCHLEY TONBRIDGE KENT TN12 7AT ENGLAND

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

27/10/1727 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 PSC'S CHANGE OF PARTICULARS / MR THOMAS STANFORD LEE HOLLINGSWORTH / 01/08/2017

View Document

01/08/171 August 2017 REGISTERED OFFICE CHANGED ON 01/08/2017 FROM DENNINGS MAIDSTONE ROAD MATFIELD TONBRIDGE KENT TN12 7JP

View Document

01/08/171 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS STANFORD LEE HOLLINGSWORTH / 01/08/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

10/05/1610 May 2016 25/01/16 STATEMENT OF CAPITAL GBP 10

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

25/01/1625 January 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/01/1527 January 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

23/01/1423 January 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

02/08/132 August 2013 REGISTERED OFFICE CHANGED ON 02/08/2013 FROM DOWNS FARM HOUSE YALDING HILL YALDING MAIDSTONE KENT ME18 6AL ENGLAND

View Document

14/05/1314 May 2013 REGISTERED OFFICE CHANGED ON 14/05/2013 FROM UNIT 4 VISTA PLACE COY POND BUSINESS PK INGWORTH ROAD POOLE DORSET BH12 1JY UNITED KINGDOM

View Document

23/01/1323 January 2013 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