Advanced company searchLink opens in new window

FARMVET SYSTEMS LTD

Company number NI602314

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)
14 Nov 2018 AAMD Amended micro company accounts made up to 31 March 2017
26 Sep 2018 AD03 Register(s) moved to registered inspection location C/O a&L Goodbody Lesley Tower 42-46 Fountain Street Belfast Antrim BT1 5EF
26 Sep 2018 AD02 Register inspection address has been changed to C/O a&L Goodbody Lesley Tower 42-46 Fountain Street Belfast Antrim BT1 5EF
10 Aug 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Aug 2018 SH01 Statement of capital following an allotment of shares on 27 July 2018
  • GBP 212.96
03 Aug 2018 SH10 Particulars of variation of rights attached to shares
03 Aug 2018 SH08 Change of share class name or designation
03 Aug 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Jul 2018 PSC02 Notification of Vetoquinol S.A. as a person with significant control on 27 July 2018
31 Jul 2018 PSC07 Cessation of George Cyril John Brownlee as a person with significant control on 27 July 2018
31 Jul 2018 AP01 Appointment of Dominique Claude Robert Derveaux as a director on 27 July 2018
31 Jul 2018 AP01 Appointment of Johannes Bernardus Hollegien as a director on 27 July 2018
31 Jul 2018 TM01 Termination of appointment of Desmond Alfred Speed as a director on 27 July 2018
31 Jul 2018 TM01 Termination of appointment of David Knox Mckinstry as a director on 27 July 2018
31 Jul 2018 TM01 Termination of appointment of Michael George O'neill as a director on 27 July 2018
01 May 2018 CS01 Confirmation statement made on 1 March 2018 with updates
17 Jan 2018 AA Micro company accounts made up to 31 March 2017
17 Jan 2018 SH01 Statement of capital following an allotment of shares on 4 January 2018
  • GBP 204.5
20 Oct 2017 AP01 Appointment of Mr Michael George O'neill as a director on 11 October 2017
16 Oct 2017 AP01 Appointment of Mr Desmond Alfred Speed as a director on 11 October 2017
16 Oct 2017 TM01 Termination of appointment of Philip James Patterson as a director on 11 October 2017
16 Oct 2017 TM01 Termination of appointment of Michael Norman Gamble as a director on 11 October 2017
16 Oct 2017 TM01 Termination of appointment of Brendan Joseph Duffy as a director on 11 October 2017
30 May 2017 AD01 Registered office address changed from 5 Smith Street Moneymore Magherafelt County Londonderry BT45 7PF to 27 High Street Moneymore Magherafelt Co Londonderry BT45 7PA on 30 May 2017
13 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates