- Company Overview for VETSPACE LIMITED (SC116043)
- Filing history for VETSPACE LIMITED (SC116043)
- People for VETSPACE LIMITED (SC116043)
- Charges for VETSPACE LIMITED (SC116043)
- More for VETSPACE LIMITED (SC116043)
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) |
---|---|---|---|
03 Apr 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
28 Feb 2014 | CERTNM |
Company name changed jupiter systems LIMITED\certificate issued on 28/02/14
|
|
28 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2014 | AR01 |
Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-02-25
|
|
25 Feb 2014 | CH01 | Director's details changed for Mr Nader Matoorian Pour on 31 December 2013 | |
25 Feb 2014 | CH01 | Director's details changed for Miss Roxanne Matoorian Pour on 31 December 2013 | |
25 Feb 2014 | TM01 | Termination of appointment of Glen Drummond Corporate Services Ltd as a director on 31 December 2013 | |
25 Feb 2014 | CH03 | Secretary's details changed for Violet Matoorian Pour on 31 December 2013 | |
19 Feb 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
12 Feb 2013 | AR01 | Annual return made up to 15 January 2013 with full list of shareholders | |
12 Feb 2013 | CH01 | Director's details changed for Mrs Roxanne Matoorian Pour on 12 February 2013 | |
03 Sep 2012 | CH02 | Director's details changed for Glen Drummond Secretaries Ltd on 3 September 2012 | |
12 Jun 2012 | MG01s | Particulars of a mortgage or charge / charge no: 3 | |
15 Mar 2012 | AA01 | Current accounting period extended from 31 March 2012 to 30 September 2012 | |
19 Jan 2012 | AR01 | Annual return made up to 15 January 2012 with full list of shareholders | |
17 Jan 2012 | AP02 | Appointment of Glen Drummond Secretaries Ltd as a director on 28 October 2011 | |
11 Nov 2011 | MG01s | Particulars of a mortgage or charge / charge no: 2 | |
04 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
04 Feb 2011 | AR01 | Annual return made up to 15 January 2011 with full list of shareholders | |
04 Feb 2011 | CH01 | Director's details changed for Roxanne Matoorian Pour on 1 November 2010 | |
04 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
11 Feb 2010 | AR01 | Annual return made up to 15 January 2010 with full list of shareholders | |
02 Feb 2010 | AD01 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 2 February 2010 | |
02 Feb 2010 | CH01 | Director's details changed for Roxanne Matoorian Pour on 15 January 2010 | |
02 Feb 2010 | CH01 | Director's details changed for Nader Matoorian Pour on 15 January 2010 |