VETERINARY EDUCATION AND TRAINING SERVICES (INTERNATIONAL) LIMITED
Company number 03431621
- Company Overview for VETERINARY EDUCATION AND TRAINING SERVICES (INTERNATIONAL) LIMITED (03431621)
- Filing history for VETERINARY EDUCATION AND TRAINING SERVICES (INTERNATIONAL) LIMITED (03431621)
- People for VETERINARY EDUCATION AND TRAINING SERVICES (INTERNATIONAL) LIMITED (03431621)
- Charges for VETERINARY EDUCATION AND TRAINING SERVICES (INTERNATIONAL) LIMITED (03431621)
- Registers for VETERINARY EDUCATION AND TRAINING SERVICES (INTERNATIONAL) LIMITED (03431621)
- More for VETERINARY EDUCATION AND TRAINING SERVICES (INTERNATIONAL) LIMITED (03431621)
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) |
---|---|---|---|
16 Oct 2024 | CS01 | Confirmation statement made on 12 October 2024 with updates | |
18 Mar 2024 | SH19 |
Statement of capital on 18 March 2024
|
|
18 Mar 2024 | SH20 | Statement by Directors | |
18 Mar 2024 | CAP-SS | Solvency Statement dated 07/03/24 | |
18 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
16 Oct 2023 | CS01 | Confirmation statement made on 12 October 2023 with no updates | |
24 Mar 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
31 Oct 2022 | MR04 | Satisfaction of charge 034316210001 in full | |
19 Oct 2022 | CS01 | Confirmation statement made on 12 October 2022 with no updates | |
28 Feb 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
12 Oct 2021 | CS01 | Confirmation statement made on 12 October 2021 with no updates | |
17 Mar 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
10 Nov 2020 | AD02 | Register inspection address has been changed from 24 Old Bond Street London W1S 4AP United Kingdom to Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX | |
09 Nov 2020 | AD04 | Register(s) moved to registered office address 12 Fitzilian Avenue Harold Wood Romford Essex RM3 0QS | |
12 Oct 2020 | CS01 | Confirmation statement made on 12 October 2020 with no updates | |
29 Sep 2020 | AD02 | Register inspection address has been changed from 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom to 24 Old Bond Street London W1S 4AP | |
02 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
23 Oct 2019 | CS01 | Confirmation statement made on 12 October 2019 with updates | |
22 May 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
21 Feb 2019 | SH19 |
Statement of capital on 21 February 2019
|
|
21 Feb 2019 | CAP-SS | Solvency Statement dated 08/02/19 | |
21 Feb 2019 | SH20 | Statement by Directors | |
21 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2018 | CH01 | Director's details changed for Martin Peter Charles Lawton on 14 November 2018 |