Advanced company searchLink opens in new window

VETERINARY SOLUTIONS LIMITED

Company number 04207571

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)
20 Oct 2024 CS01 Confirmation statement made on 7 October 2024 with no updates
07 Oct 2024 AA Full accounts made up to 31 December 2023
04 Jul 2024 AP01 Appointment of Ms Erin Sparks as a director on 27 June 2024
04 Jul 2024 AP01 Appointment of Mr David Howard Gold as a director on 27 June 2024
04 Jul 2024 TM01 Termination of appointment of Ian Gordon Bryant as a director on 27 June 2024
20 Dec 2023 AA Full accounts made up to 31 December 2022
22 Oct 2023 CS01 Confirmation statement made on 7 October 2023 with no updates
29 Sep 2023 AD01 Registered office address changed from The Point 37 North Wharf Road London W2 1AF England to 5 Merchant Square West London W2 1AS on 29 September 2023
13 May 2023 AA Full accounts made up to 31 December 2021
20 Oct 2022 CS01 Confirmation statement made on 7 October 2022 with no updates
06 Jan 2022 AA Full accounts made up to 31 December 2020
15 Dec 2021 TM01 Termination of appointment of Michael Ellis as a director on 19 October 2021
22 Oct 2021 RP04CS01 Second filing of Confirmation Statement dated 7 October 2019
22 Oct 2021 CS01 07/10/21 Statement of Capital gbp 160002
03 Apr 2021 AA Full accounts made up to 31 December 2019
11 Dec 2020 RP04CS01 Second filing of Confirmation Statement dated 7 October 2018
11 Dec 2020 RP04CS01 Second filing of Confirmation Statement dated 7 October 2019
10 Dec 2020 AP01 Appointment of Mr Graham Michael Rhodes as a director on 8 December 2020
10 Dec 2020 AP01 Appointment of Mr Ian Gordon Bryant as a director on 8 December 2020
21 Oct 2020 CS01 Confirmation statement made on 7 October 2020 with no updates
21 Oct 2020 PSC02 Notification of Covetrus Inc as a person with significant control on 4 February 2019
21 Oct 2020 PSC07 Cessation of Software of Excellence Uk Holdings Limited as a person with significant control on 8 February 2019
21 Oct 2020 TM01 Termination of appointment of David Christopher Dollar as a director on 31 December 2019
19 Mar 2020 TM01 Termination of appointment of Mathew Richard Hendra as a director on 30 September 2019
19 Mar 2020 TM02 Termination of appointment of Mathew Richard Hendra as a secretary on 30 September 2019