AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 8, 2023
filed on: 14th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 8, 2022
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 8, 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
CH03 |
On June 22, 2020 secretary's details were changed
filed on: 23rd, June 2020
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control June 22, 2020
filed on: 22nd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 8, 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 8, 2019
filed on: 15th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 8, 2018
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 39 Littlestairs Road Shanklin Isle of Wight PO37 6HS. Change occurred on January 18, 2018. Company's previous address: Exchange House St Cross Lane Newport Isle of Wight PO30 5BZ England.
filed on: 18th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates May 8, 2017
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Exchange House St Cross Lane Newport Isle of Wight PO30 5BZ. Change occurred on February 6, 2017. Company's previous address: 16 Quay Street Newport Isle of Wight PO30 5BG.
filed on: 6th, February 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2016
filed on: 27th, January 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 8, 2016
filed on: 2nd, August 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on August 2, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 8, 2015
filed on: 21st, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 21, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 8, 2014
filed on: 30th, May 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 8, 2013
filed on: 29th, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 28th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 8, 2012
filed on: 7th, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 23rd, December 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on November 28, 2011. Old Address: Garbetts Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT
filed on: 28th, November 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 8, 2011
filed on: 31st, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 11th, January 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 8, 2010
filed on: 24th, June 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On May 8, 2010 director's details were changed
filed on: 24th, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 30th, January 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to May 18, 2009 - Annual return with full member list
filed on: 18th, May 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 27th, December 2008
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to May 16, 2008 - Annual return with full member list
filed on: 16th, May 2008
| annual return
|
Free Download
(3 pages)
|
288a |
On December 10, 2007 New director appointed
filed on: 10th, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On December 10, 2007 New secretary appointed
filed on: 10th, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On December 10, 2007 New director appointed
filed on: 10th, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On December 10, 2007 New secretary appointed
filed on: 10th, December 2007
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed vectis 525 LIMITEDcertificate issued on 06/11/07
filed on: 6th, November 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed vectis 525 LIMITEDcertificate issued on 06/11/07
filed on: 6th, November 2007
| change of name
|
Free Download
(2 pages)
|
288b |
On September 12, 2007 Secretary resigned
filed on: 12th, September 2007
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/05/08 to 31/03/08
filed on: 12th, September 2007
| accounts
|
Free Download
(1 page)
|
288b |
On September 12, 2007 Secretary resigned
filed on: 12th, September 2007
| officers
|
Free Download
(1 page)
|
288b |
On September 12, 2007 Director resigned
filed on: 12th, September 2007
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 100 shares on August 29, 2007. Value of each share 1 £, total number of shares: 101.
filed on: 12th, September 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 100 shares on August 29, 2007. Value of each share 1 £, total number of shares: 101.
filed on: 12th, September 2007
| capital
|
Free Download
(2 pages)
|
288b |
On September 12, 2007 Director resigned
filed on: 12th, September 2007
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/05/08 to 31/03/08
filed on: 12th, September 2007
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, May 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, May 2007
| incorporation
|
Free Download
(13 pages)
|