- 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) |
---|---|---|---|
23 Dec 2019 | AD01 | Registered office address changed from Medcare South Bailey Drive Gillingham Business Park Gillingham Kent ME8 0PZ to The Point 37 North Wharf Road London W2 1AF on 23 December 2019 | |
10 Dec 2019 | CS01 |
Confirmation statement made on 7 October 2019 with updates
|
|
04 Nov 2019 | AA | Full accounts made up to 29 December 2018 | |
06 Feb 2019 | TM01 | Termination of appointment of Robert Nathan Minowitz as a director on 4 February 2019 | |
06 Feb 2019 | TM02 | Termination of appointment of James Robert Ludlow as a secretary on 4 February 2019 | |
06 Feb 2019 | TM01 | Termination of appointment of Brian William Weatherly as a director on 4 February 2019 | |
06 Feb 2019 | AP03 | Appointment of Mathew Richard Hendra as a secretary on 4 February 2019 | |
06 Feb 2019 | AP01 | Appointment of Mathew Richard Hendra as a director on 4 February 2019 | |
06 Feb 2019 | AP01 | Appointment of Mr Michael Ellis as a director on 4 February 2019 | |
06 Feb 2019 | AP01 | Appointment of David Christopher Dollar as a director on 4 February 2019 | |
20 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 12 December 2018
|
|
19 Dec 2018 | SH20 | Statement by Directors | |
19 Dec 2018 | SH19 |
Statement of capital on 19 December 2018
|
|
19 Dec 2018 | CAP-SS | Solvency Statement dated 12/12/18 | |
19 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2018 | CS01 |
Confirmation statement made on 7 October 2018 with updates
|
|
06 Oct 2018 | AA | Full accounts made up to 30 December 2017 | |
26 Mar 2018 | PSC05 | Change of details for Software of Excellence United Kingdom Limited as a person with significant control on 4 December 2017 | |
12 Feb 2018 | CH01 | Director's details changed for Mr Brian William Weatherly on 12 February 2018 | |
22 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 4 December 2017
|
|
31 Oct 2017 | PSC07 | Cessation of Software of Excellence Uk Limited as a person with significant control on 31 October 2017 | |
30 Oct 2017 | PSC02 | Notification of Software of Excellence Uk Limited as a person with significant control on 6 April 2016 | |
29 Oct 2017 | PSC09 | Withdrawal of a person with significant control statement on 29 October 2017 | |
28 Oct 2017 | PSC02 | Notification of Software of Excellence United Kingdom Limited as a person with significant control on 6 April 2016 | |
09 Oct 2017 | CS01 | Confirmation statement made on 7 October 2017 with no updates |