ARMSTRONG VETS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-04-09 with updates

View Document

25/02/2525 February 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

25/02/2525 February 2025

View Document

25/02/2525 February 2025

View Document

25/02/2525 February 2025

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-09 with updates

View Document

29/03/2429 March 2024

View Document

29/03/2429 March 2024

View Document

29/03/2429 March 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

29/03/2429 March 2024

View Document

25/03/2425 March 2024

View Document

19/10/2319 October 2023 Registration of charge 084811350002, created on 2023-10-12

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-09 with updates

View Document

04/04/234 April 2023

View Document

04/04/234 April 2023

View Document

04/04/234 April 2023

View Document

04/04/234 April 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

05/01/225 January 2022 Memorandum and Articles of Association

View Document

05/01/225 January 2022 Resolutions

View Document

05/01/225 January 2022 Resolutions

View Document

21/12/2121 December 2021 Registration of charge 084811350001, created on 2021-12-17

View Document

06/07/216 July 2021 Change of details for Vetpartners Limited as a person with significant control on 2021-06-30

View Document

30/06/2130 June 2021 Registered office address changed from Leeman House Station Business Park Holgate Park Drive York YO26 4GB England to Spitfire House Aviator Court York YO30 4UZ on 2021-06-30

View Document

02/03/212 March 2021 Annual accounts for year ending 02 Mar 2021

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/10/181 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 PSC'S CHANGE OF PARTICULARS / MR ERNEST ARMSTRONG / 08/06/2018

View Document

11/06/1811 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ERNEST ARMSTRONG / 08/06/2018

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/11/1730 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/10/165 October 2016 REGISTERED OFFICE CHANGED ON 05/10/2016 FROM WOODLANDS GRANGE WOODLANDS LANE, BRADLEY STOKE BRISTOL BS32 4JY

View Document

08/08/168 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/04/1620 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/04/1524 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/05/142 May 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ERNEST ARMSTRONG / 03/12/2013

View Document

22/05/1322 May 2013 SECRETARY APPOINTED MRS CONSTANCE MARGARET FREDA NEVENS

View Document

07/05/137 May 2013 APPOINTMENT TERMINATED, DIRECTOR SHELLEY ARMSTRONG

View Document

07/05/137 May 2013 CURRSHO FROM 30/04/2014 TO 31/03/2014

View Document

09/04/139 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information