DL PET SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-08-07 with no updates

View Document

21/02/2521 February 2025 Change of details for Pet Microchip Services Limited as a person with significant control on 2024-11-22

View Document

21/01/2521 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

02/01/252 January 2025 Resolutions

View Document

02/01/252 January 2025 Memorandum and Articles of Association

View Document

23/12/2423 December 2024 Registration of charge 130680600001, created on 2024-12-20

View Document

13/12/2413 December 2024 Termination of appointment of Lisa Maria Hunter as a director on 2024-12-11

View Document

22/11/2422 November 2024 Registered office address changed from Redhill Chambers High Street Redhill RH1 1RJ England to Moorside Monks Cross York YO32 9LB on 2024-11-22

View Document

22/11/2422 November 2024 Current accounting period shortened from 2025-03-31 to 2024-12-31

View Document

21/11/2421 November 2024 Appointment of Mr Robert Diamond as a director on 2024-10-29

View Document

08/08/248 August 2024 Notification of Pet Microchip Services Limited as a person with significant control on 2024-05-29

View Document

07/08/247 August 2024 Confirmation statement made on 2024-08-07 with updates

View Document

07/08/247 August 2024 Withdrawal of a person with significant control statement on 2024-08-07

View Document

19/06/2419 June 2024 Termination of appointment of Steven Charles Gilbert as a director on 2024-06-07

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/03/246 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/03/233 March 2023 Confirmation statement made on 2023-03-03 with updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

01/12/211 December 2021 Statement of capital following an allotment of shares on 2021-11-22

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-17 with updates

View Document

11/06/2111 June 2021 COMPANY NAME CHANGED SAFERPET LTD CERTIFICATE ISSUED ON 11/06/21

View Document

16/04/2116 April 2021 ADOPT ARTICLES 19/03/2021

View Document

16/04/2116 April 2021 ARTICLES OF ASSOCIATION

View Document

16/04/2116 April 2021 SUB-DIVISION 19/03/21

View Document

16/04/2116 April 2021 19/03/21 STATEMENT OF CAPITAL GBP 112.00

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/03/2125 March 2021 CURRSHO FROM 31/12/2021 TO 31/03/2021

View Document

04/03/214 March 2021 CONFIRMATION STATEMENT MADE ON 04/03/21, WITH UPDATES

View Document

01/03/211 March 2021 REGISTERED OFFICE CHANGED ON 01/03/2021 FROM LAWN HOUSE SLOUGH LANE HORTON WIMBORNE BH21 7JL ENGLAND

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 12/01/21, WITH UPDATES

View Document

07/12/207 December 2020 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