Advanced company searchLink opens in new window

VETSPACE LIMITED

Company number SC116043

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)
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
  • CONNOT ‐
28 Feb 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-01-29
25 Feb 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 20,000
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