PALMER & DUNCAN VETS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Accounts for a dormant company made up to 2025-06-30 |
09/05/259 May 2025 | Confirmation statement made on 2025-05-09 with updates |
01/10/241 October 2024 | Accounts for a dormant company made up to 2024-06-30 |
09/05/249 May 2024 | Confirmation statement made on 2024-05-09 with updates |
09/03/249 March 2024 | Accounts for a dormant company made up to 2023-06-30 |
18/10/2318 October 2023 | Registration of charge 090333670003, created on 2023-10-12 |
10/05/2310 May 2023 | Confirmation statement made on 2023-05-09 with updates |
06/02/236 February 2023 | Accounts for a dormant company made up to 2022-06-30 |
10/05/2210 May 2022 | Confirmation statement made on 2022-05-09 with updates |
02/02/222 February 2022 | Accounts for a dormant company made up to 2021-06-30 |
10/07/2110 July 2021 | Accounts for a dormant company made up to 2020-06-30 |
07/07/217 July 2021 | Change of details for Vetpartners Limited as a person with significant control on 2021-06-30 |
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 |
19/09/1919 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 090333670002 |
03/06/193 June 2019 | CURRSHO FROM 03/09/2019 TO 30/06/2019 |
30/05/1930 May 2019 | 03/09/18 TOTAL EXEMPTION FULL |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES |
27/12/1827 December 2018 | CESSATION OF ARES MANAGEMENT LIMITED AS A PSC |
27/12/1827 December 2018 | CESSATION OF ARES MANAGEMENT UK LIMITED AS A PSC |
05/12/185 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 090333670001 |
18/09/1818 September 2018 | PREVEXT FROM 31/05/2018 TO 03/09/2018 |
12/09/1812 September 2018 | ADOPT ARTICLES 03/09/2018 |
07/09/187 September 2018 | CESSATION OF GORDON DUNCAN AS A PSC |
04/09/184 September 2018 | APPOINTMENT TERMINATED, DIRECTOR GORDON DUNCAN |
04/09/184 September 2018 | REGISTERED OFFICE CHANGED ON 04/09/2018 FROM SANDBED HOUSE 2 WAKEFIELD ROAD OSSETT WEST YORKSHIRE WF5 9JB |
04/09/184 September 2018 | DIRECTOR APPOINTED MR MARK STANWORTH |
04/09/184 September 2018 | DIRECTOR APPOINTED MS JOANNA CLARE MALONE |
04/09/184 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARES MANAGEMENT UK LIMITED |
04/09/184 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARES MANAGEMENT LIMITED |
04/09/184 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VETPARTNERS LIMITED |
03/09/183 September 2018 | Annual accounts for year ending 03 Sep 2018 |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES |
13/10/1713 October 2017 | 31/05/17 UNAUDITED ABRIDGED |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
26/08/1626 August 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
13/05/1613 May 2016 | Annual return made up to 9 May 2016 with full list of shareholders |
22/09/1522 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
14/05/1514 May 2015 | Annual return made up to 9 May 2015 with full list of shareholders |
09/05/149 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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