Advanced company searchLink opens in new window

PET MICROCHIP SERVICES LIMITED

Company number 13946193

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)
02 Jan 2025 MA Memorandum and Articles of Association
02 Jan 2025 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Dec 2024 MR01 Registration of charge 139461930001, created on 20 December 2024
16 Dec 2024 TM01 Termination of appointment of Lisa Maria Hunter as a director on 11 December 2024
04 Dec 2024 PSC02 Notification of Pet Microchip Services Group Limited as a person with significant control on 25 October 2024
04 Dec 2024 PSC07 Cessation of Petkey Ltd as a person with significant control on 25 October 2024
04 Dec 2024 PSC02 Notification of Petkey Ltd as a person with significant control on 24 October 2024
04 Dec 2024 PSC09 Withdrawal of a person with significant control statement on 4 December 2024
22 Nov 2024 AA01 Current accounting period shortened from 31 March 2025 to 31 December 2024
22 Nov 2024 AD01 Registered office address changed from Redhill Chambers High Street Redhill Surrey RH1 1RJ England to Moorside Monks Cross York YO32 9LB on 22 November 2024
18 Nov 2024 AP01 Appointment of Mr Robert Diamond as a director on 29 October 2024
06 Aug 2024 CS01 Confirmation statement made on 6 August 2024 with updates
22 Jun 2024 RP04CS01 Second filing of Confirmation Statement dated 29 February 2024
19 Jun 2024 TM01 Termination of appointment of Steve Charles Gilbert as a director on 7 June 2024
08 Mar 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 22/06/24
30 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
26 Oct 2023 AD01 Registered office address changed from Lawn House Slough Lane Horton Wimborne BH21 7JL England to Redhill Chambers High Street Redhill Surrey RH1 1RJ on 26 October 2023
25 Apr 2023 PSC08 Notification of a person with significant control statement
25 Apr 2023 PSC07 Cessation of Steve Charles Gilbert as a person with significant control on 19 April 2022
28 Feb 2023 CS01 Confirmation statement made on 28 February 2023 with updates
23 Feb 2023 SH10 Particulars of variation of rights attached to shares
23 Feb 2023 SH10 Particulars of variation of rights attached to shares
18 Aug 2022 AP01 Appointment of Mrs Lisa Maria Hunter as a director on 18 August 2022
25 May 2022 MA Memorandum and Articles of Association
25 May 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 22/04/2022
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association