- Company Overview for VETERINARY SOLUTIONS LIMITED (04207571)
- Filing history for VETERINARY SOLUTIONS LIMITED (04207571)
- People for VETERINARY SOLUTIONS LIMITED (04207571)
- Charges for VETERINARY SOLUTIONS LIMITED (04207571)
- More for VETERINARY SOLUTIONS LIMITED (04207571)
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 |