VETSUCCESS LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewAudit exemption subsidiary accounts made up to 2024-09-30

View Document

22/07/2522 July 2025 New

View Document

17/06/2517 June 2025 New

View Document

17/06/2517 June 2025 New

View Document

07/10/247 October 2024 Certificate of change of name

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

16/07/2416 July 2024 Registered office address changed from Ebenezer House 5a Poole Road Bournemouth Dorset BH2 5QJ United Kingdom to The Chocolate Factory Keynsham Bristol BS31 2AU on 2024-07-16

View Document

08/07/248 July 2024 Full accounts made up to 2023-09-30

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

13/07/2313 July 2023 Full accounts made up to 2022-09-30

View Document

03/07/233 July 2023 Resolutions

View Document

03/07/233 July 2023 Memorandum and Articles of Association

View Document

03/07/233 July 2023 Resolutions

View Document

09/06/239 June 2023 Termination of appointment of Clifford Stewart Lay as a director on 2023-06-07

View Document

12/05/2312 May 2023 Director's details changed for Donna Louise Chapman on 2022-08-13

View Document

06/10/226 October 2022 Amended full accounts made up to 2021-09-30

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

20/09/2220 September 2022 Registration of charge 096339420001, created on 2022-09-14

View Document

25/10/2125 October 2021 Director's details changed for Mrs Donna Louise Chapman on 2021-07-01

View Document

24/06/2124 June 2021 Total exemption full accounts made up to 2020-10-28

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-11 with updates

View Document

16/06/2116 June 2021 Change of details for Independent Vetcare Limited as a person with significant control on 2021-06-02

View Document

28/10/2028 October 2020 Annual accounts for year ending 28 Oct 2020

View Accounts

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/06/2017 June 2020 ADOPT ARTICLES 21/07/2019

View Document

17/06/2017 June 2020 ADOPT ARTICLES 04/06/2020

View Document

17/06/2017 June 2020 SUB-DIVISION 31/07/19

View Document

31/10/1931 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

23/11/1823 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

13/03/1813 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD STEWART LAY / 15/01/2018

View Document

15/01/1815 January 2018 PSC'S CHANGE OF PARTICULARS / MRS JACQUELINE SUZANNE LAY / 15/01/2018

View Document

15/01/1815 January 2018 PSC'S CHANGE OF PARTICULARS / MR CLIFFORD STEWART LAY / 15/01/2018

View Document

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE SUZANNE LAY / 15/01/2018

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE SUZANNE LAY

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIFFORD STEWART LAY

View Document

11/07/1711 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE SUZANNE LAY / 01/07/2017

View Document

11/07/1711 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD STEWART LAY / 01/07/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

09/03/179 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/06/1616 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

11/06/1511 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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