PARKSIDE VETERINARY GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/08/2515 August 2025 New | Confirmation statement made on 2025-08-13 with updates |
03/06/253 June 2025 | Notification of Ares Management Limited as a person with significant control on 2024-02-16 |
03/06/253 June 2025 | Cessation of Vetpartners Limited as a person with significant control on 2024-02-16 |
31/03/2531 March 2025 | Audit exemption subsidiary accounts made up to 2024-06-30 |
31/03/2531 March 2025 | |
31/03/2531 March 2025 | |
31/03/2531 March 2025 | |
14/08/2414 August 2024 | Confirmation statement made on 2024-08-13 with updates |
21/02/2421 February 2024 | Registration of charge SC5245090004, created on 2024-02-16 |
19/02/2419 February 2024 | Registration of charge SC5245090003, created on 2024-02-16 |
19/01/2419 January 2024 | Current accounting period extended from 2024-04-27 to 2024-06-30 |
17/01/2417 January 2024 | Total exemption full accounts made up to 2023-04-26 |
15/08/2315 August 2023 | Confirmation statement made on 2023-08-13 with updates |
14/08/2314 August 2023 | Second filing of Confirmation Statement dated 2022-08-13 |
23/05/2323 May 2023 | Previous accounting period shortened from 2023-04-30 to 2023-04-27 |
16/05/2316 May 2023 | Registered office address changed from 5 Kings Cross Road Dundee DD2 3PT United Kingdom to 171 Mayfield Road Edinburgh EH9 3AZ on 2023-05-16 |
04/05/234 May 2023 | Resolutions |
04/05/234 May 2023 | Memorandum and Articles of Association |
04/05/234 May 2023 | Notification of Vetpartners Limited as a person with significant control on 2023-04-26 |
04/05/234 May 2023 | Withdrawal of a person with significant control statement on 2023-05-04 |
04/05/234 May 2023 | Resolutions |
28/04/2328 April 2023 | Appointment of Mr Mark Stanworth as a director on 2023-04-26 |
28/04/2328 April 2023 | Termination of appointment of Stuart Duncan Ashworth as a director on 2023-04-26 |
28/04/2328 April 2023 | Termination of appointment of Richard Hans Mauritzen as a director on 2023-04-26 |
28/04/2328 April 2023 | Termination of appointment of Alistair William Murray Crozier as a director on 2023-04-26 |
28/04/2328 April 2023 | Termination of appointment of Melissa Jane Spence as a director on 2023-04-26 |
28/04/2328 April 2023 | Termination of appointment of Alan Graeme Hill as a director on 2023-04-26 |
28/04/2328 April 2023 | Appointment of Ms Joanna Clare Malone as a director on 2023-04-26 |
26/04/2326 April 2023 | Annual accounts for year ending 26 Apr 2023 |
27/03/2327 March 2023 | Total exemption full accounts made up to 2022-04-30 |
14/03/2314 March 2023 | Second filing of Confirmation Statement dated 2022-08-13 |
08/03/238 March 2023 | Satisfaction of charge SC5245090001 in full |
24/01/2324 January 2023 | Second filing of Confirmation Statement dated 2022-08-13 |
23/01/2323 January 2023 | Second filing of Confirmation Statement dated 2017-01-17 |
20/01/2320 January 2023 | Second filing of a statement of capital following an allotment of shares on 2018-12-24 |
30/08/2230 August 2022 | 13/08/22 Statement of Capital gbp 100.00 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
28/01/2228 January 2022 | Unaudited abridged accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
22/04/2122 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
26/08/2026 August 2020 | CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
09/10/199 October 2019 | 30/04/19 TOTAL EXEMPTION FULL |
16/09/1916 September 2019 | CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
21/03/1921 March 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5245090002 |
14/01/1914 January 2019 | ADOPT ARTICLES 24/12/2018 |
14/01/1914 January 2019 | SUB-DIVISION 24/12/18 |
14/01/1914 January 2019 | Statement of capital following an allotment of shares on 2018-12-24 |
14/01/1914 January 2019 | 28/12/2018 |
14/01/1914 January 2019 | 24/12/18 STATEMENT OF CAPITAL GBP 100 |
14/11/1814 November 2018 | 30/04/18 TOTAL EXEMPTION FULL |
13/08/1813 August 2018 | CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES |
04/10/174 October 2017 | 30/04/17 TOTAL EXEMPTION FULL |
26/09/1726 September 2017 | ADOPT ARTICLES 20/03/2017 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
23/03/1723 March 2017 | Confirmation statement made on 2017-01-17 with updates |
23/03/1723 March 2017 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
01/06/161 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE SC5245090002 |
17/05/1617 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE SC5245090001 |
13/05/1613 May 2016 | CURREXT FROM 31/01/2017 TO 30/04/2017 |
18/01/1618 January 2016 | 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