AA |
Total exemption full accounts data made up to 30th March 2023
filed on: 30th, December 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 30th March 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 11th October 2022 director's details were changed
filed on: 21st, October 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 26th January 2022. New Address: 9 Brooks Close Bembridge PO35 5RG. Previous address: Hilbre Hilbre Road St. Helens Ryde Isle of Wight PO33 1TJ England
filed on: 26th, January 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th March 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 30th March 2020
filed on: 18th, December 2020
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 064861690002, created on 25th August 2020
filed on: 26th, August 2020
| mortgage
|
Free Download
(8 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to The Old Laundry Carpenters Road St. Helens Ryde Isle of Wight PO33 1YW at an unknown date
filed on: 18th, May 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th March 2019
filed on: 9th, March 2020
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 27th February 2020 director's details were changed
filed on: 27th, February 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 27th February 2020. New Address: Hilbre Hilbre Road St. Helens Ryde Isle of Wight PO33 1TJ. Previous address: Seaways Eddington Road St. Helens Ryde PO33 1XS England
filed on: 27th, February 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th March 2018
filed on: 20th, March 2019
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to 30th March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 064861690001, created on 13th December 2018
filed on: 13th, December 2018
| mortgage
|
Free Download
(14 pages)
|
AP01 |
New director was appointed on 7th December 2018
filed on: 9th, December 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
1st April 2018 - the day director's appointment was terminated
filed on: 20th, June 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 7th, December 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 14th September 2017. New Address: Seaways Eddington Road St. Helens Ryde PO33 1XS. Previous address: 10 Grenville Drive Ryde Isle of Wight PO33 3JN
filed on: 14th, September 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st May 2017
filed on: 8th, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 1st, January 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 28th January 2016 with full list of members
filed on: 2nd, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2nd April 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 11th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 28th January 2015 with full list of members
filed on: 8th, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 10th, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 28th January 2014 with full list of members
filed on: 22nd, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 22nd February 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(4 pages)
|
CH03 |
On 26th January 2013 secretary's details were changed
filed on: 5th, February 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 28th January 2013 with full list of members
filed on: 5th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 28th January 2012 with full list of members
filed on: 4th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 20th, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 28th January 2011 with full list of members
filed on: 2nd, February 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 1st, February 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 27th February 2010 director's details were changed
filed on: 28th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 28th January 2010 with full list of members
filed on: 28th, February 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 26th, November 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to 17th February 2009 with shareholders record
filed on: 17th, February 2009
| annual return
|
Free Download
(3 pages)
|
288b |
On 4th September 2008 Appointment terminated secretary
filed on: 4th, September 2008
| officers
|
Free Download
(1 page)
|
288a |
On 3rd September 2008 Director and secretary appointed
filed on: 3rd, September 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 3rd September 2008 Director appointed
filed on: 3rd, September 2008
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed vectis 573 LIMITEDcertificate issued on 26/08/08
filed on: 22nd, August 2008
| change of name
|
Free Download
(3 pages)
|
287 |
Registered office changed on 20/08/2008 from garbetts arnold house 2 new road brading sandown isle of wight PO36 0DT
filed on: 20th, August 2008
| address
|
Free Download
(1 page)
|
288b |
On 20th August 2008 Appointment terminated secretary
filed on: 20th, August 2008
| officers
|
Free Download
(1 page)
|
288b |
On 20th August 2008 Appointment terminated director
filed on: 20th, August 2008
| officers
|
Free Download
(1 page)
|
288a |
On 20th August 2008 Secretary appointed
filed on: 20th, August 2008
| officers
|
Free Download
(1 page)
|
288a |
On 20th August 2008 Director appointed
filed on: 20th, August 2008
| officers
|
Free Download
(1 page)
|
288a |
On 20th August 2008 Secretary appointed
filed on: 20th, August 2008
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/2009 to 31/03/2009
filed on: 20th, August 2008
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, January 2008
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Incorporation
filed on: 28th, January 2008
| incorporation
|
Free Download
(13 pages)
|