Advanced company searchLink opens in new window

VECTACOM LIMITED

Company number 05316294

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)
17 Dec 2023 CS01 Confirmation statement made on 17 December 2023 with no updates
25 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
21 Dec 2022 CS01 Confirmation statement made on 17 December 2022 with no updates
26 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
17 Dec 2021 CS01 Confirmation statement made on 17 December 2021 with no updates
21 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
18 Dec 2020 CS01 Confirmation statement made on 17 December 2020 with no updates
29 Sep 2020 AA Micro company accounts made up to 31 December 2019
20 Dec 2019 CS01 Confirmation statement made on 17 December 2019 with no updates
27 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
21 Jun 2019 AD01 Registered office address changed from Office 6C Headway Business Park Denby Dale Road Wakefield West Yorkshire WF2 7AZ England to Unit 2 Longlands Industrial Estate Milner Way Ossett WF5 9JE on 21 June 2019
29 Dec 2018 CS01 Confirmation statement made on 17 December 2018 with no updates
25 Sep 2018 AA Micro company accounts made up to 31 December 2017
20 Dec 2017 CS01 Confirmation statement made on 17 December 2017 with no updates
22 Sep 2017 AA Micro company accounts made up to 31 December 2016
20 Dec 2016 CS01 Confirmation statement made on 17 December 2016 with updates
08 Nov 2016 AD01 Registered office address changed from Office G3 Headway Business Park Denby Dale Road Wakefield West Yorkshire WF2 7AZ to Office 6C Headway Business Park Denby Dale Road Wakefield West Yorkshire WF2 7AZ on 8 November 2016
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
20 Apr 2016 CH03 Secretary's details changed for Rosalyn Brook on 18 April 2016
20 Apr 2016 CH01 Director's details changed for Rosalyn Brook on 18 April 2016
20 Apr 2016 CH01 Director's details changed for Margaret Dyke on 18 April 2016
20 Apr 2016 CH01 Director's details changed for Rosalyn Brook on 18 April 2016
20 Apr 2016 CH03 Secretary's details changed for Rosalyn Brook on 18 April 2016
21 Dec 2015 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014