- Company Overview for BRIGHTSTAR VETERINARY SUPPORT SERVICES LIMITED (07713916)
- Filing history for BRIGHTSTAR VETERINARY SUPPORT SERVICES LIMITED (07713916)
- People for BRIGHTSTAR VETERINARY SUPPORT SERVICES LIMITED (07713916)
- More for BRIGHTSTAR VETERINARY SUPPORT SERVICES LIMITED (07713916)
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) |
---|---|---|---|
30 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Aug 2020 | CS01 | Confirmation statement made on 21 July 2020 with no updates | |
11 Feb 2020 | AD01 | Registered office address changed from The Innovation Centre 99 Park Drive Milton Park Abingdon OX14 4RY England to 17 Red Lion Street Aylsham Norwich Norfolk NR11 6ER on 11 February 2020 | |
09 Oct 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Oct 2019 | CS01 | Confirmation statement made on 21 July 2019 with updates | |
01 May 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
27 Sep 2018 | PSC07 | Cessation of James Robert Hamish Steggles as a person with significant control on 26 September 2018 | |
26 Sep 2018 | PSC07 | Cessation of James Robert Hamish Steggles as a person with significant control on 26 September 2018 | |
30 Jul 2018 | CS01 | Confirmation statement made on 21 July 2018 with no updates | |
21 Jun 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
27 Apr 2018 | AA01 | Previous accounting period shortened from 31 July 2017 to 30 July 2017 | |
06 Feb 2018 | TM01 | Termination of appointment of James Robert Hamish Steggles as a director on 31 January 2018 | |
22 Nov 2017 | AP03 | Appointment of Mr David Paul Henry Booth as a secretary on 20 November 2017 | |
21 Nov 2017 | TM02 | Termination of appointment of James Robert Hamish Steggles as a secretary on 21 November 2017 | |
25 Aug 2017 | CS01 | Confirmation statement made on 21 July 2017 with no updates | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
22 Feb 2017 | AD01 | Registered office address changed from 25 Charing Cross Norwich Norfolk NR2 4AX to The Innovation Centre 99 Park Drive Milton Park Abingdon OX14 4RY on 22 February 2017 | |
01 Aug 2016 | CS01 | Confirmation statement made on 21 July 2016 with updates | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
21 Aug 2015 | AR01 |
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
|
|
21 Aug 2015 | TM02 | Termination of appointment of Jane Isabelle Catherine Harper as a secretary on 1 June 2015 | |
21 Aug 2015 | AP03 | Appointment of Mr James Robert Hamish Steggles as a secretary on 1 June 2015 | |
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 |