Advanced company searchLink opens in new window

VETERINARY EXTRAS LTD.

Company number NI615644

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 May 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
30 Nov 2018 AA Micro company accounts made up to 30 November 2017
15 May 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
29 Nov 2017 AA Micro company accounts made up to 30 November 2016
14 Jul 2017 PSC01 Notification of Jason Barron as a person with significant control on 1 November 2016
04 Jul 2017 CS01 Confirmation statement made on 30 April 2017 with updates
01 Jul 2016 AA Accounts for a dormant company made up to 30 November 2015
20 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
23 Sep 2015 AA Accounts for a dormant company made up to 30 November 2014
02 Jul 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
05 Nov 2014 AA Accounts for a dormant company made up to 30 November 2013
11 Oct 2014 DISS40 Compulsory strike-off action has been discontinued
09 Oct 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
09 Oct 2014 CH03 Secretary's details changed for Jason Barron on 1 May 2014
09 Oct 2014 CH01 Director's details changed for Jason Barron on 1 May 2014
09 Oct 2014 AD01 Registered office address changed from 7 Temple Hill Road Newry County Down BT34 2LS Northern Ireland to 7 Temple Hill Road Newry County Down BT34 2LS on 9 October 2014
09 Oct 2014 AD01 Registered office address changed from Enterprise House Win Business Park Canal Quay Newry Co. Down BT35 6PH Northern Ireland to 7 Temple Hill Road Newry County Down BT34 2LS on 9 October 2014
29 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
15 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
Statement of capital on 2013-05-15
  • GBP 2
09 Jan 2013 AD01 Registered office address changed from Newry + Mourne Enterprise Agency Win Business Park Newry Co. Down BT35 6PH on 9 January 2013
09 Jan 2013 TM01 Termination of appointment of Gilbert Irvine as a director
23 Nov 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted