TEES 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 |
|---|---|
| 28/03/2528 March 2025 | Confirmation statement made on 2025-03-13 with no updates |
| 24/12/2424 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 26/03/2426 March 2024 | Confirmation statement made on 2024-03-13 with no updates |
| 20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 31/03/2331 March 2023 | Confirmation statement made on 2023-03-13 with no updates |
| 23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 24/12/2124 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 12/01/2112 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES |
| 24/12/1924 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES |
| 08/01/198 January 2019 | REGISTERED OFFICE CHANGED ON 08/01/2019 FROM 38 MIDDLEHILL ROAD COLEHILL WIMBORNE DORSET BH21 2SE |
| 08/01/198 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR KRISTOPHER GRAY / 21/06/2018 |
| 08/01/198 January 2019 | PSC'S CHANGE OF PARTICULARS / MR KRISTOPHER INNES GRAY / 21/06/2018 |
| 24/12/1824 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES |
| 21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 11/01/1711 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR KRISTOPHER GRAY / 11/01/2017 |
| 23/08/1623 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 21/03/1621 March 2016 | Annual return made up to 13 March 2016 with full list of shareholders |
| 22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 09/04/159 April 2015 | Annual return made up to 14 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 30/01/1530 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 08/04/148 April 2014 | Annual return made up to 14 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 07/03/147 March 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
| 09/04/139 April 2013 | Annual return made up to 14 March 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 02/11/122 November 2012 | REGISTERED OFFICE CHANGED ON 02/11/2012 FROM 54 BASSLETON LANE THORNABY STOCKTON-ON-TEES TS170AF ENGLAND |
| 02/11/122 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR KRISTOPHER GRAY / 02/11/2012 |
| 14/03/1214 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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