Advanced company searchLink opens in new window

VETERINARY PRESCRIPTION SERVICES LTD

Company number 06307987

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)
29 Aug 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,000
29 Aug 2014 AP01 Appointment of Dr Ken Dawson as a director on 21 January 2014
29 Aug 2014 CH01 Director's details changed for Mr Jonathan Philip Tribe on 21 January 2014
29 Aug 2014 CH03 Secretary's details changed for Clair Lisa Tribe on 21 January 2014
29 Aug 2014 TM01 Termination of appointment of Rebecca Jane Stitfall as a director on 3 March 2014
29 Aug 2014 AD01 Registered office address changed from Churchside, the Square Clifford Chambers Stratford upon Avon Warwickshire CV37 8HT to 28 the Square Clifford Chambers Stratford-upon-Avon Warwickshire CV37 8HT on 29 August 2014
29 Aug 2014 AP01 Appointment of Mrs Clair Lisa Tribe as a director on 21 January 2014
03 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Jan 2014 AP01 Appointment of Ms Rebecca Jane Stitfall as a director
29 Jan 2014 AP01 Appointment of Mr Nicholas Horniman as a director
13 Aug 2013 AA Accounts for a dormant company made up to 31 July 2013
17 Jul 2013 AR01 Annual return made up to 10 July 2013 with full list of shareholders
Statement of capital on 2013-07-17
  • GBP 1,000
31 Aug 2012 CERTNM Company name changed medescribe LTD\certificate issued on 31/08/12
  • RES15 ‐ Change company name resolution on 2012-08-28
31 Aug 2012 NM06 Change of name with request to seek comments from relevant body
31 Aug 2012 CONNOT Change of name notice
15 Aug 2012 AA Accounts for a dormant company made up to 31 July 2012
06 Aug 2012 AR01 Annual return made up to 10 July 2012 with full list of shareholders
22 Aug 2011 AA Accounts for a dormant company made up to 31 July 2011
19 Jul 2011 AR01 Annual return made up to 10 July 2011 with full list of shareholders
10 Aug 2010 CERTNM Company name changed salvus medical LTD.\certificate issued on 10/08/10
  • RES15 ‐ Change company name resolution on 2010-08-02
10 Aug 2010 CONNOT Change of name notice
09 Aug 2010 AA Accounts for a dormant company made up to 31 July 2010
04 Aug 2010 AR01 Annual return made up to 10 July 2010 with full list of shareholders
01 Jul 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-24
01 Jul 2010 CONNOT Change of name notice