VERITAS VECTOR ADVISORY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 22/09/2522 September 2025 New | Micro company accounts made up to 2025-01-31 |
| 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 |
| 11/06/2511 June 2025 | Director's details changed for Mrs Louise Hollingsworth on 2025-06-11 |
| 11/06/2511 June 2025 | Director's details changed for Mr Thomas Stanford Lee Hollingsworth on 2025-06-11 |
| 24/02/2524 February 2025 | Confirmation statement made on 2025-01-23 with no updates |
| 24/02/2524 February 2025 | Director's details changed for Mrs Louise Hollingsworth on 2025-02-17 |
| 24/02/2524 February 2025 | Director's details changed for Mr Thomas Stanford Lee Hollingsworth on 2025-02-17 |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 26/06/2426 June 2024 | Micro company accounts made up to 2024-01-31 |
| 18/03/2418 March 2024 | Confirmation statement made on 2024-01-23 with no updates |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 18/10/2318 October 2023 | Notification of Louise Hollingsworth as a person with significant control on 2021-01-24 |
| 16/10/2316 October 2023 | Micro company accounts made up to 2023-01-31 |
| 09/02/239 February 2023 | Confirmation statement made on 2023-01-23 with no updates |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 20/07/2120 July 2021 | Micro company accounts made up to 2021-01-31 |
| 28/06/2128 June 2021 | Appointment of Mrs Louise Hollingsworth as a director on 2021-01-24 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 11/10/1911 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
| 18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 31/10/1831 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
| 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 |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 23/01/1823 January 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES |
| 27/10/1727 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 01/08/171 August 2017 | PSC'S CHANGE OF PARTICULARS / MR THOMAS STANFORD LEE HOLLINGSWORTH / 01/08/2017 |
| 01/08/171 August 2017 | REGISTERED OFFICE CHANGED ON 01/08/2017 FROM DENNINGS MAIDSTONE ROAD MATFIELD TONBRIDGE KENT TN12 7JP |
| 01/08/171 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS STANFORD LEE HOLLINGSWORTH / 01/08/2017 |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
| 26/10/1626 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 10/05/1610 May 2016 | 25/01/16 STATEMENT OF CAPITAL GBP 10 |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 25/01/1625 January 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
| 15/04/1515 April 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 27/01/1527 January 2015 | Annual return made up to 23 January 2015 with full list of shareholders |
| 04/04/144 April 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 23/01/1423 January 2014 | Annual return made up to 23 January 2014 with full list of shareholders |
| 02/08/132 August 2013 | REGISTERED OFFICE CHANGED ON 02/08/2013 FROM DOWNS FARM HOUSE YALDING HILL YALDING MAIDSTONE KENT ME18 6AL ENGLAND |
| 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 |
| 23/01/1323 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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