VECTAWAVE TECHNOLOGY LIMITED

03434858
UNIT D THE APEX ST. CROSS BUSINESS PARK, MONKS BROOK NEWPORT ISLE OF WIGHT PO30 5XW

Documents

Documents
Date Category Description Pages
07 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Mar 2024 accounts Annual Accounts 9 Buy now
05 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2023 accounts Annual Accounts 9 Buy now
27 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 May 2022 accounts Annual Accounts 9 Buy now
24 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Apr 2021 accounts Annual Accounts 9 Buy now
13 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2020 accounts Annual Accounts 9 Buy now
24 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2019 accounts Annual Accounts 8 Buy now
17 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2018 accounts Annual Accounts 9 Buy now
19 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2017 officers Appointment of director (Mr Michael John Back) 2 Buy now
01 Mar 2017 accounts Annual Accounts 8 Buy now
28 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Jan 2016 accounts Annual Accounts 7 Buy now
15 Dec 2015 officers Change of particulars for director (Dr David Peter Andrews) 2 Buy now
17 Sep 2015 annual-return Annual Return 3 Buy now
04 Feb 2015 accounts Annual Accounts 8 Buy now
13 Oct 2014 annual-return Annual Return 3 Buy now
13 Feb 2014 accounts Annual Accounts 8 Buy now
03 Oct 2013 annual-return Annual Return 3 Buy now
10 Apr 2013 accounts Annual Accounts 8 Buy now
30 Jan 2013 officers Appointment of secretary (Mrs Keeley Rothery) 1 Buy now
31 Oct 2012 officers Termination of appointment of secretary (Joanne Freeman) 1 Buy now
17 Sep 2012 annual-return Annual Return 3 Buy now
17 Sep 2012 officers Change of particulars for secretary (Miss Joanne Sara Freeman) 1 Buy now
06 Feb 2012 accounts Annual Accounts 7 Buy now
26 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Sep 2011 annual-return Annual Return 4 Buy now
06 Apr 2011 accounts Annual Accounts 7 Buy now
06 Oct 2010 annual-return Annual Return 4 Buy now
06 Oct 2010 officers Change of particulars for director (David Peter Andrews) 2 Buy now
05 Aug 2010 officers Termination of appointment of director (David Riley) 1 Buy now
04 Aug 2010 capital Return of purchase of own shares 3 Buy now
26 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Jul 2010 capital Notice of cancellation of shares 4 Buy now
23 Jul 2010 resolution Resolution 1 Buy now
01 Jul 2010 officers Appointment of secretary (Miss Joanne Sara Freeman) 1 Buy now
01 Jul 2010 officers Termination of appointment of secretary (David Andrews) 1 Buy now
30 Jan 2010 accounts Annual Accounts 7 Buy now
30 Sep 2009 annual-return Return made up to 16/09/09; full list of members 4 Buy now
30 Sep 2009 address Location of register of members 1 Buy now
20 Feb 2009 accounts Annual Accounts 7 Buy now
24 Sep 2008 annual-return Return made up to 16/09/08; full list of members 4 Buy now
28 Apr 2008 capital Gbp ic 100/40\09/04/08\gbp sr 60@1=60\ 1 Buy now
21 Apr 2008 resolution Resolution 1 Buy now
11 Apr 2008 officers Appointment terminated director michael davis 1 Buy now
04 Mar 2008 accounts Annual Accounts 7 Buy now
17 Sep 2007 annual-return Return made up to 16/09/07; full list of members 3 Buy now
13 Jul 2007 officers Director's particulars changed 1 Buy now
31 Jan 2007 accounts Annual Accounts 7 Buy now
20 Sep 2006 annual-return Return made up to 16/09/06; full list of members 3 Buy now
04 Jan 2006 accounts Annual Accounts 7 Buy now
26 Sep 2005 annual-return Return made up to 16/09/05; full list of members 3 Buy now
10 Mar 2005 accounts Annual Accounts 7 Buy now
05 Oct 2004 annual-return Return made up to 16/09/04; full list of members 7 Buy now
14 May 2004 accounts Annual Accounts 7 Buy now
24 Sep 2003 annual-return Return made up to 16/09/03; no change of members 7 Buy now
17 Mar 2003 accounts Annual Accounts 5 Buy now
26 Sep 2002 annual-return Return made up to 16/09/02; no change of members 7 Buy now
06 Mar 2002 accounts Annual Accounts 4 Buy now
21 Sep 2001 annual-return Return made up to 16/09/01; full list of members 7 Buy now
17 Apr 2001 accounts Annual Accounts 5 Buy now
17 Oct 2000 annual-return Return made up to 16/09/00; no change of members 5 Buy now
12 Jun 2000 accounts Annual Accounts 14 Buy now
20 Oct 1999 annual-return Return made up to 16/09/99; no change of members 4 Buy now
27 May 1999 accounts Annual Accounts 15 Buy now
25 Sep 1998 annual-return Return made up to 16/09/98; full list of members 6 Buy now
25 Sep 1998 officers New director appointed 2 Buy now
15 Jul 1998 capital Ad 01/06/98--------- £ si 100@1=100 £ ic 2/102 2 Buy now
10 Oct 1997 officers Director resigned 1 Buy now
10 Oct 1997 officers Secretary resigned 1 Buy now
10 Oct 1997 address Registered office changed on 10/10/97 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN 1 Buy now
10 Oct 1997 officers New secretary appointed;new director appointed 2 Buy now
10 Oct 1997 officers New director appointed 2 Buy now
16 Sep 1997 incorporation Incorporation Company 12 Buy now