AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2nd November 2023
filed on: 9th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2nd November 2022
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 13th, October 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 22nd, November 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2nd November 2021
filed on: 16th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2nd November 2020
filed on: 3rd, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 23rd, October 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2nd November 2019
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 19th, September 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2nd November 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 6th April 2016
filed on: 30th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 17th, October 2018
| accounts
|
Free Download
(9 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 28th February 2018: 92.00 GBP
filed on: 25th, April 2018
| capital
|
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 25th, April 2018
| capital
|
Free Download
(3 pages)
|
CH01 |
On 5th January 2018 director's details were changed
filed on: 5th, January 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 5th January 2018
filed on: 5th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2nd November 2017
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2nd November 2016
filed on: 10th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd November 2015
filed on: 10th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 10th November 2015: 99.00 GBP
capital
|
|
AD01 |
Change of registered address from Arnold House 2-6 New Road Brading Sandown Isle of Wight PO36 0DT on 16th June 2015 to Exchange House St. Cross Lane Newport Isle of Wight PO30 5BZ
filed on: 16th, June 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd November 2014
filed on: 18th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 18th December 2014: 99.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 11th August 2013 director's details were changed
filed on: 7th, November 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd November 2013
filed on: 7th, November 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 11th August 2013 director's details were changed
filed on: 7th, November 2013
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 23rd, January 2013
| mortgage
|
Free Download
(6 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 11th, January 2013
| mortgage
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 6th, January 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd November 2012
filed on: 30th, November 2012
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 10th, October 2012
| mortgage
|
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 4th, November 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd November 2011
filed on: 2nd, November 2011
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 27th November 2010
filed on: 21st, December 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 25th, August 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 27th November 2009 director's details were changed
filed on: 27th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 27th November 2009 director's details were changed
filed on: 27th, November 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 27th November 2009
filed on: 27th, November 2009
| annual return
|
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 21st, August 2009
| mortgage
|
Free Download
(3 pages)
|
CERTNM |
Company name changed vectis 601 LIMITEDcertificate issued on 07/06/09
filed on: 4th, June 2009
| change of name
|
Free Download
(2 pages)
|
288b |
On 2nd June 2009 Appointment terminated director
filed on: 2nd, June 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2nd June 2009 Appointment terminated secretary
filed on: 2nd, June 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 02/06/2009 from 2 new road brading sandown isle of wight PO36 0DT united kingdom
filed on: 2nd, June 2009
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/2009 to 31/03/2010
filed on: 2nd, June 2009
| accounts
|
Free Download
(1 page)
|
288a |
On 2nd June 2009 Director appointed
filed on: 2nd, June 2009
| officers
|
Free Download
(1 page)
|
288a |
On 2nd June 2009 Director appointed
filed on: 2nd, June 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 27th, November 2008
| incorporation
|
Free Download
(12 pages)
|