AA |
Accounts for a micro company for the period ending on 2023/03/31
filed on: 28th, December 2023
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, December 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2023/12/21 director's details were changed
filed on: 21st, December 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 3rd, August 2023
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2023/08/03 director's details were changed
filed on: 3rd, August 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023/08/03 director's details were changed
filed on: 3rd, August 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/06/19.
filed on: 3rd, August 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/06/19.
filed on: 3rd, August 2023
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, April 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
TM01 |
2022/01/07 - the day director's appointment was terminated
filed on: 10th, February 2022
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 21st, December 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 17th, December 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 20th, December 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 5th, November 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 22nd, December 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/03/31
filed on: 7th, October 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2015/10/04 with full list of members
filed on: 11th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/10/11
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 10th, September 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 2015/06/17. New Address: Exchange House St. Cross Lane Newport Isle of Wight PO30 5BZ. Previous address: Garbetts Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT
filed on: 17th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/10/04 with full list of members
filed on: 25th, November 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 5th, November 2014
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 17th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2013/10/04 with full list of members
filed on: 23rd, October 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 21st, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2012/10/04 with full list of members
filed on: 16th, October 2012
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2011/10/04 with full list of members
filed on: 26th, October 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 19th, July 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2010/10/04 with full list of members
filed on: 6th, October 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 14th, September 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2009/10/14 director's details were changed
filed on: 15th, October 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2009/10/04 with full list of members
filed on: 15th, October 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/03/31
filed on: 8th, July 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to 2008/10/21 with shareholders record
filed on: 21st, October 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/03/31
filed on: 10th, July 2008
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to 2007/10/24 with shareholders record
filed on: 24th, October 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to 2007/10/24 with shareholders record
filed on: 24th, October 2007
| annual return
|
Free Download
(2 pages)
|
288a |
On 2007/03/08 New secretary appointed
filed on: 8th, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/03/08 New secretary appointed
filed on: 8th, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/03/07 New director appointed
filed on: 7th, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/03/07 New director appointed
filed on: 7th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/03/01 Secretary resigned
filed on: 1st, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/03/01 Secretary resigned
filed on: 1st, March 2007
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed vectis 442 LIMITEDcertificate issued on 19/02/07
filed on: 19th, February 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed vectis 442 LIMITEDcertificate issued on 19/02/07
filed on: 19th, February 2007
| change of name
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/10/07 to 31/03/08
filed on: 9th, February 2007
| accounts
|
Free Download
(1 page)
|
88(2)R |
Alloted 100 shares on 2007/02/08. Value of each share 1 £, total number of shares: 101.
filed on: 9th, February 2007
| capital
|
Free Download
(1 page)
|
288b |
On 2007/02/09 Director resigned
filed on: 9th, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/02/09 Director resigned
filed on: 9th, February 2007
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 100 shares on 2007/02/08. Value of each share 1 £, total number of shares: 101.
filed on: 9th, February 2007
| capital
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/10/07 to 31/03/08
filed on: 9th, February 2007
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, October 2006
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 4th, October 2006
| incorporation
|
Free Download
(13 pages)
|