VECTOR NETWORKS GROUP LIMITED

05846679
CHARLOTTE HOUSE CHARLOTTE ROAD SHEFFIELD SOUTH YORKSHIRE S2 4ER

Documents

Documents
Date Category Description Pages
14 Mar 2025 accounts Annual Accounts 8 Buy now
07 May 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Mar 2024 accounts Annual Accounts 8 Buy now
09 May 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Mar 2023 accounts Annual Accounts 8 Buy now
09 May 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Mar 2022 accounts Annual Accounts 8 Buy now
14 Jun 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Jun 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Feb 2021 accounts Annual Accounts 8 Buy now
22 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Sep 2019 accounts Annual Accounts 8 Buy now
09 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2019 officers Appointment of director (Mr Colin Bartram) 2 Buy now
05 Mar 2019 officers Change of particulars for secretary (Steven Knowles) 1 Buy now
07 Nov 2018 accounts Annual Accounts 8 Buy now
21 May 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Feb 2018 accounts Annual Accounts 10 Buy now
01 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Feb 2018 capital Return of Allotment of shares 3 Buy now
09 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Mar 2017 accounts Annual Accounts 6 Buy now
24 Jan 2017 resolution Resolution 8 Buy now
01 Aug 2016 resolution Resolution 21 Buy now
09 May 2016 annual-return Annual Return 5 Buy now
09 May 2016 officers Change of particulars for director (Colin Bartram) 2 Buy now
09 May 2016 officers Change of particulars for secretary (Steven Knowles) 1 Buy now
09 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 May 2016 officers Change of particulars for director (Mr Steven Dudley Knowles) 2 Buy now
15 Feb 2016 accounts Annual Accounts 6 Buy now
07 May 2015 annual-return Annual Return 6 Buy now
14 Apr 2015 accounts Annual Accounts 5 Buy now
07 May 2014 annual-return Annual Return 6 Buy now
07 May 2014 officers Change of particulars for secretary (Steve Knowles) 1 Buy now
27 Mar 2014 accounts Annual Accounts 6 Buy now
10 May 2013 annual-return Annual Return 6 Buy now
08 Apr 2013 accounts Annual Accounts 6 Buy now
08 May 2012 annual-return Annual Return 6 Buy now
22 Dec 2011 accounts Annual Accounts 6 Buy now
09 May 2011 annual-return Annual Return 6 Buy now
01 Apr 2011 accounts Annual Accounts 6 Buy now
07 May 2010 annual-return Annual Return 6 Buy now
07 May 2010 officers Change of particulars for director (Colin Bartram) 2 Buy now
01 Apr 2010 accounts Annual Accounts 6 Buy now
23 Jun 2009 annual-return Return made up to 14/06/09; full list of members 4 Buy now
23 Apr 2009 accounts Annual Accounts 6 Buy now
17 Apr 2009 officers Director appointed mr steven dudley knowles 1 Buy now
23 Jun 2008 accounts Annual Accounts 4 Buy now
17 Jun 2008 annual-return Return made up to 14/06/08; full list of members 4 Buy now
07 Sep 2007 annual-return Return made up to 14/06/07; full list of members 3 Buy now
11 Jan 2007 officers Director resigned 1 Buy now
11 Jan 2007 officers Director resigned 1 Buy now
05 Oct 2006 change-of-name Certificate Change Of Name Company 2 Buy now
27 Sep 2006 address Registered office changed on 27/09/06 from: the hart shaw building link europa link sheffield business link sheffield S9 1XU 1 Buy now
27 Sep 2006 officers New director appointed 2 Buy now
27 Sep 2006 officers New director appointed 2 Buy now
27 Sep 2006 officers Director resigned 1 Buy now
27 Sep 2006 officers Secretary resigned 1 Buy now
27 Sep 2006 officers New director appointed 2 Buy now
27 Sep 2006 officers New secretary appointed 2 Buy now
22 Sep 2006 capital Ad 18/08/06--------- £ si 110@1=110 £ ic 2/112 2 Buy now
22 Sep 2006 miscellaneous Statement Of Affairs 9 Buy now
14 Jun 2006 incorporation Incorporation Company 20 Buy now