Having been setup in 2005, Vector Aircraft Services Ltd have registered office in the United Kingdom, it's status in the Companies House registry is set to "Active". The companies directors are listed as Mclaren, Andrew, Spencer, Christopher. We don't currently know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCLAREN, Andrew | 27 January 2006 | - | 1 |
SPENCER, Christopher | 28 September 2005 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 September 2020 | |
CS01 - N/A | 09 October 2019 | |
AA - Annual Accounts | 04 July 2019 | |
CS01 - N/A | 05 October 2018 | |
AA01 - Change of accounting reference date | 14 August 2018 | |
AA - Annual Accounts | 21 June 2018 | |
CS01 - N/A | 09 October 2017 | |
AA - Annual Accounts | 24 August 2017 | |
CS01 - N/A | 04 October 2016 | |
AA - Annual Accounts | 22 September 2016 | |
AR01 - Annual Return | 06 October 2015 | |
AA - Annual Accounts | 23 July 2015 | |
AR01 - Annual Return | 22 October 2014 | |
AA - Annual Accounts | 09 July 2014 | |
AR01 - Annual Return | 18 November 2013 | |
AA - Annual Accounts | 14 June 2013 | |
AR01 - Annual Return | 16 October 2012 | |
CH01 - Change of particulars for director | 16 October 2012 | |
AA - Annual Accounts | 31 July 2012 | |
AR01 - Annual Return | 03 October 2011 | |
AA - Annual Accounts | 06 July 2011 | |
AR01 - Annual Return | 08 October 2010 | |
CH04 - Change of particulars for corporate secretary | 08 October 2010 | |
CH01 - Change of particulars for director | 08 October 2010 | |
CH01 - Change of particulars for director | 08 October 2010 | |
AA - Annual Accounts | 05 August 2010 | |
AR01 - Annual Return | 28 October 2009 | |
AA - Annual Accounts | 11 May 2009 | |
363a - Annual Return | 30 December 2008 | |
AA - Annual Accounts | 06 June 2008 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 05 December 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 December 2007 | |
128(4) - Notice of assignment of name or new name to any class of shares | 27 November 2007 | |
363a - Annual Return | 25 October 2007 | |
AA - Annual Accounts | 01 August 2007 | |
225 - Change of Accounting Reference Date | 27 November 2006 | |
363a - Annual Return | 16 October 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 October 2006 | |
466(Scot) - N/A | 03 July 2006 | |
466(Scot) - N/A | 23 June 2006 | |
410(Scot) - N/A | 11 May 2006 | |
410(Scot) - N/A | 30 March 2006 | |
RESOLUTIONS - N/A | 22 February 2006 | |
RESOLUTIONS - N/A | 22 February 2006 | |
RESOLUTIONS - N/A | 22 February 2006 | |
RESOLUTIONS - N/A | 22 February 2006 | |
288a - Notice of appointment of directors or secretaries | 22 February 2006 | |
123 - Notice of increase in nominal capital | 22 February 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 February 2006 | |
NEWINC - New incorporation documents | 28 September 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Floating charge | 28 April 2006 | Outstanding |
N/A |
Floating charge | 20 March 2006 | Outstanding |
N/A |