Advanced company searchLink opens in new window

VECTURA GROUP SERVICES LIMITED

Company number 00107582

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Feb 2024 CS01 Confirmation statement made on 27 January 2024 with no updates
04 Dec 2023 AA Full accounts made up to 31 December 2022
22 Aug 2023 TM01 Termination of appointment of Elizabeth Teresa Knowles as a director on 31 July 2023
10 Aug 2023 AP01 Appointment of Mr Chad Martin Williams as a director on 9 August 2023
30 Jan 2023 CS01 Confirmation statement made on 27 January 2023 with no updates
11 Oct 2022 AA Full accounts made up to 31 December 2021
31 Mar 2022 AP01 Appointment of Mr John Murphy as a director on 31 March 2022
31 Mar 2022 TM01 Termination of appointment of William Downie as a director on 31 March 2022
31 Mar 2022 AP01 Appointment of Ms Elizabeth Teresa Knowles as a director on 31 March 2022
31 Mar 2022 TM01 Termination of appointment of Paul Andrew Fry as a director on 31 March 2022
14 Jan 2022 CS01 Confirmation statement made on 13 January 2022 with no updates
14 Jan 2022 AD02 Register inspection address has been changed from 46-48 Grosvenor Gardens London SW1W 0EB England to Manning House 22 Carlisle Place Westminster London SW1P 1JA
05 Jul 2021 AA Full accounts made up to 31 December 2020
08 Mar 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
28 Oct 2020 CH01 Director's details changed for Mr William Downie on 26 October 2020
01 Oct 2020 AD01 Registered office address changed from 46-48 Grosvenor Gardens London SW1W 0EB to Manning House 22 Carlisle Place Westminster London SW1P 1JA on 1 October 2020
24 Aug 2020 AD04 Register(s) moved to registered office address 46-48 Grosvenor Gardens London SW1W 0EB
22 Jun 2020 AA Full accounts made up to 31 December 2019
07 Feb 2020 AP01 Appointment of Mr William Downie as a director on 5 February 2020
07 Feb 2020 TM01 Termination of appointment of John Murphy as a director on 5 February 2020
10 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with updates
10 Jul 2019 SH01 Statement of capital following an allotment of shares on 19 June 2019
  • GBP 1,001
02 Jul 2019 AP01 Appointment of Mr Paul Andrew Fry as a director on 30 June 2019
01 Jul 2019 TM01 Termination of appointment of James Ward-Lilley as a director on 30 June 2019
28 Jun 2019 AA Full accounts made up to 31 December 2018