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)
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
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 11/12/2020
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 11/12/2020 and 22/10/2021
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
  • GBP 10,166,359
19 Dec 2018 SH20 Statement by Directors
19 Dec 2018 SH19 Statement of capital on 19 December 2018
  • GBP 160,002
19 Dec 2018 CAP-SS Solvency Statement dated 12/12/18
19 Dec 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
18 Oct 2018 CS01 Confirmation statement made on 7 October 2018 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 11/12/2020
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
  • GBP 160,002
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