Advanced company searchLink opens in new window

VECTOR PRECISION ENGINEERING LIMITED

Company number 04242361

Filter by category

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)
05 Mar 2024 AM10 Administrator's progress report
04 Jan 2024 AM02 Statement of affairs with form AM02SOA
16 Nov 2023 TM01 Termination of appointment of Robert Peter Cobain as a director on 1 June 2023
18 Oct 2023 TM01 Termination of appointment of Hanif Mohammed Saddiq as a director on 1 June 2023
07 Oct 2023 AM06 Notice of deemed approval of proposals
22 Sep 2023 AM03 Statement of administrator's proposal
16 Aug 2023 AD01 Registered office address changed from Uni 4 Winpenny Road Parkhouse Industrial Estate East Newcastle-Under-Lyme Staffordshire ST5 7RH England to 2nd Floor 40 Queen Square Bristol BS1 4QP on 16 August 2023
16 Aug 2023 AM01 Appointment of an administrator
05 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2023 CS01 Confirmation statement made on 23 April 2023 with no updates
27 Mar 2023 MR04 Satisfaction of charge 042423610001 in full
28 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
27 Sep 2022 AA Total exemption full accounts made up to 31 July 2021
27 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
13 Jun 2022 CS01 Confirmation statement made on 23 April 2022 with no updates
06 May 2021 CS01 Confirmation statement made on 23 April 2021 with updates
30 Apr 2021 AA Micro company accounts made up to 31 July 2020
11 Jan 2021 AD01 Registered office address changed from Unit 4 Winpenny Road Parkhouse Industrial Estate East Newcastle Staffordshire ST5 7RH England to Uni 4 Winpenny Road Parkhouse Industrial Estate East Newcastle-Under-Lyme Staffordshire ST5 7RH on 11 January 2021
08 Jan 2021 AD01 Registered office address changed from Radway Green Venture Park Radway Green Crewe Cheshire CW2 5PR to Unit 4 Winpenny Road Parkhouse Industrial Estate East Newcastle Staffordshire ST5 7RH on 8 January 2021
23 Apr 2020 CS01 Confirmation statement made on 23 April 2020 with updates
20 Apr 2020 TM02 Termination of appointment of George Anthony Bourne as a secretary on 13 December 2019
20 Apr 2020 TM01 Termination of appointment of Leslie George Ford as a director on 13 December 2019
20 Apr 2020 TM01 Termination of appointment of George Anthony Bourne as a director on 13 December 2019
20 Apr 2020 PSC02 Notification of Cre8 Network Investments Limited as a person with significant control on 13 December 2019