VETSPEED LIMITED

Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

07/07/247 July 2024

View Document

07/07/247 July 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

07/07/247 July 2024

View Document

07/07/247 July 2024

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

19/09/2319 September 2023 Full accounts made up to 2022-09-30

View Document

26/04/2326 April 2023 Director's details changed for Miss Donna Louise Chapman on 2022-08-13

View Document

18/04/2318 April 2023 Registration of charge 014499740006, created on 2023-04-17

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

07/06/217 June 2021 FULL ACCOUNTS MADE UP TO 30/09/20

View Document

23/03/2123 March 2021 PREVSHO FROM 02/12/2020 TO 30/09/2020

View Document

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 16/01/21, WITH UPDATES

View Document

23/11/2023 November 2020 FULL ACCOUNTS MADE UP TO 02/12/19

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/06/2025 June 2020 DIRECTOR APPOINTED MISS DONNA LOUISE CHAPMAN

View Document

24/06/2024 June 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL KENYON

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID HILLIER

View Document

19/02/2019 February 2020 PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 17/02/2020

View Document

29/01/2029 January 2020 DIRECTOR APPOINTED MR PAUL MARK KENYON

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES

View Document

15/01/2015 January 2020 PREVSHO FROM 31/12/2019 TO 02/12/2019

View Document

20/12/1920 December 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

20/12/1920 December 2019 ADOPT ARTICLES 02/12/2019

View Document

05/12/195 December 2019 REGISTERED OFFICE CHANGED ON 05/12/2019 FROM THE CAMBRIDGE PET CREMATORIUM A505 MAIN ROAD THRIPLOW HEATH, ROYSTON HERTFORDSHIRE SG8 7RR

View Document

04/12/194 December 2019 DIRECTOR APPOINTED MARK ANDREW GILLINGS

View Document

04/12/194 December 2019 APPOINTMENT TERMINATED, DIRECTOR LORNA HALE

View Document

04/12/194 December 2019 DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER

View Document

04/12/194 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014499740005

View Document

04/12/194 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

04/12/194 December 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL BOURCHIER

View Document

04/12/194 December 2019 APPOINTMENT TERMINATED, SECRETARY RAYMOND HALE

View Document

04/12/194 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

04/12/194 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/12/194 December 2019 APPOINTMENT TERMINATED, DIRECTOR RAYMOND HALE

View Document

04/12/194 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT VETCARE LIMITED

View Document

04/12/194 December 2019 CESSATION OF RAYMOND KEITH AS A PSC

View Document

02/12/192 December 2019 Annual accounts for year ending 02 Dec 2019

View Accounts

14/05/1914 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

15/12/1815 December 2018 DISS40 (DISS40(SOAD))

View Document

13/12/1813 December 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

06/09/186 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND KEITH HALE / 06/09/2018

View Document

06/09/186 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MR RAYMOND KEITH HALE / 06/09/2018

View Document

06/09/186 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORNA SUSAN HALE / 06/09/2018

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

16/01/1816 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORNA HALE / 16/01/2018

View Document

13/06/1713 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

28/01/1728 January 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

02/10/162 October 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15

View Document

01/02/161 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

09/09/159 September 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

02/02/152 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

24/08/1424 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 014499740005

View Document

22/08/1422 August 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

03/03/143 March 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

13/09/1313 September 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

07/03/137 March 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

17/12/1217 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

19/09/1219 September 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, DIRECTOR DUNCAN FRANCIS

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN WHITE

View Document

27/02/1227 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

08/07/118 July 2011 DIRECTOR APPOINTED MR PAUL BOURCHIER

View Document

07/07/117 July 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

09/03/119 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

28/02/1128 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

11/08/1011 August 2010 01/07/10 STATEMENT OF CAPITAL GBP 12300

View Document

17/05/1017 May 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

28/04/1028 April 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

20/04/1020 April 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/03/108 March 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

05/03/105 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR RAYMOND KEITH HALE / 19/02/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN EVAN FRANCIS / 18/02/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM WHITE / 19/02/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORNA HALE / 19/02/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND KEITH HALE / 19/02/2010

View Document

21/10/0921 October 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

20/02/0920 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 APPOINTMENT TERMINATED DIRECTOR STEVE KLITHERS

View Document

13/08/0813 August 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

01/05/081 May 2008 DIRECTOR APPOINTED STEVE KLITHERS

View Document

05/02/085 February 2008 DIRECTOR RESIGNED

View Document

04/02/084 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 DIRECTOR RESIGNED

View Document

14/07/0714 July 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

21/04/0721 April 2007 NC INC ALREADY ADJUSTED 18/01/07

View Document

21/04/0721 April 2007 NC INC ALREADY ADJUSTED 18/01/07

View Document

28/03/0728 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0720 March 2007 LOCATION OF DEBENTURE REGISTER

View Document

20/03/0720 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

20/03/0720 March 2007 REGISTERED OFFICE CHANGED ON 20/03/07 FROM: THE CAMBRIDGE PET CREMATORIUM A 505 MAIN ROAD THRIPLOW HEATH,NR ROYSTON HERTFORDSHIRE SG8 7RR

View Document

20/03/0720 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 NEW DIRECTOR APPOINTED

View Document

25/01/0725 January 2007 ARTICLES OF ASSOCIATION

View Document

25/01/0725 January 2007 NEW DIRECTOR APPOINTED

View Document

25/01/0725 January 2007 NEW DIRECTOR APPOINTED

View Document

18/07/0618 July 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

14/02/0614 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

09/02/059 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

08/02/048 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

13/02/0313 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

05/02/025 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

15/02/0115 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

07/08/007 August 2000 DIRECTOR RESIGNED

View Document

17/03/0017 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

20/12/9920 December 1999 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS

View Document

08/10/998 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

21/05/9921 May 1999 RETURN MADE UP TO 05/04/99; NO CHANGE OF MEMBERS

View Document

23/10/9823 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

12/06/9812 June 1998 RETURN MADE UP TO 05/04/98; NO CHANGE OF MEMBERS

View Document

14/10/9714 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

27/04/9727 April 1997 RETURN MADE UP TO 05/04/97; FULL LIST OF MEMBERS

View Document

09/09/969 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

18/04/9618 April 1996 RETURN MADE UP TO 05/04/96; NO CHANGE OF MEMBERS

View Document

09/08/959 August 1995 £ NC 1000/12000 08/06/95

View Document

09/08/959 August 1995 NC INC ALREADY ADJUSTED 08/06/95

View Document

09/08/959 August 1995 RECLASS OF SHARES 08/06/95

View Document

07/08/957 August 1995 DIRECTOR RESIGNED

View Document

27/06/9527 June 1995 RETURN MADE UP TO 05/04/95; NO CHANGE OF MEMBERS

View Document

05/04/955 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

14/06/9414 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/04/9412 April 1994 RETURN MADE UP TO 05/04/94; FULL LIST OF MEMBERS

View Document

29/03/9429 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

08/07/938 July 1993 RETURN MADE UP TO 05/04/93; NO CHANGE OF MEMBERS

View Document

08/06/938 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

24/02/9324 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/10/929 October 1992 NEW DIRECTOR APPOINTED

View Document

09/10/929 October 1992 NEW DIRECTOR APPOINTED

View Document

07/10/927 October 1992 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

24/04/9224 April 1992 RETURN MADE UP TO 05/04/92; NO CHANGE OF MEMBERS

View Document

28/02/9228 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

07/01/927 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/911 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/9122 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

22/05/9122 May 1991 RETURN MADE UP TO 16/04/91; FULL LIST OF MEMBERS

View Document

07/05/917 May 1991 REGISTERED OFFICE CHANGED ON 07/05/91 FROM: 370 CRANBROOK ROAD GANTS HILL ILFORD ESSEX IG2 6HY

View Document

30/04/9130 April 1991 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

11/05/9011 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

24/04/9024 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

24/04/9024 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

24/04/9024 April 1990 RETURN MADE UP TO 14/04/90; FULL LIST OF MEMBERS

View Document

01/09/891 September 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

01/09/891 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

07/03/887 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

07/03/887 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

29/07/8729 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/8619 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

19/12/8619 December 1986 RETURN MADE UP TO 12/12/86; FULL LIST OF MEMBERS

View Document

19/12/8619 December 1986 Accounts for a small company made up to 1986-09-30

View Document

07/11/867 November 1986 REGISTERED OFFICE CHANGED ON 07/11/86 FROM: 40 WOODFORD AVE GANTS HILL ILFORD ESSEX IG2 6XG

View Document

07/11/867 November 1986

View Document

21/09/7921 September 1979 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company