TOP 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
20/02/2520 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

14/02/2514 February 2025 Director's details changed for Mr Paul Stephen Higgs on 2025-02-13

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

30/07/2430 July 2024 Appointment of Mr Paul Stephen Higgs as a director on 2024-07-25

View Document

11/07/2411 July 2024 Termination of appointment of Benjamin David Jacklin as a director on 2024-07-08

View Document

11/06/2411 June 2024 Total exemption full accounts made up to 2023-05-25

View Document

22/04/2422 April 2024 Current accounting period extended from 2024-05-25 to 2024-06-30

View Document

22/04/2422 April 2024 Previous accounting period shortened from 2023-07-31 to 2023-05-25

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-30 with updates

View Document

30/11/2330 November 2023 Director's details changed for Mr Benjamin David Jacklin on 2023-11-23

View Document

19/07/2319 July 2023 Termination of appointment of Jenny Farrer as a secretary on 2023-06-08

View Document

07/06/237 June 2023 Resolutions

View Document

07/06/237 June 2023 Resolutions

View Document

07/06/237 June 2023 Memorandum and Articles of Association

View Document

30/05/2330 May 2023 Notification of Cvs (Uk) Limited as a person with significant control on 2023-05-25

View Document

30/05/2330 May 2023 Change of details for Cvs (Uk) Limited as a person with significant control on 2023-05-25

View Document

26/05/2326 May 2023 Appointment of Mr Benjamin David Jacklin as a director on 2023-05-25

View Document

26/05/2326 May 2023 Termination of appointment of Graeme Oliphant Sherriff as a director on 2023-05-25

View Document

26/05/2326 May 2023 Termination of appointment of Amanda Elizabeth Clarkson as a director on 2023-05-25

View Document

26/05/2326 May 2023 Cessation of Amanda Elizabeth Clarkson as a person with significant control on 2023-05-25

View Document

26/05/2326 May 2023 Cessation of Graeme Oliphant Sherriff as a person with significant control on 2023-05-25

View Document

26/05/2326 May 2023 Appointment of Mr Robin Jay Alfonso as a director on 2023-05-25

View Document

26/05/2326 May 2023 Appointment of Mr Richard William Mark Fairman as a director on 2023-05-25

View Document

26/05/2326 May 2023 Appointment of Ms Jenny Farrer as a secretary on 2023-05-25

View Document

26/05/2326 May 2023 Satisfaction of charge SC4411720001 in full

View Document

25/05/2325 May 2023 Annual accounts for year ending 25 May 2023

View Accounts

01/02/231 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

29/11/2129 November 2021 Unaudited abridged accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

25/01/2125 January 2021 31/07/20 UNAUDITED ABRIDGED

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

16/12/1916 December 2019 31/07/19 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

29/11/1829 November 2018 31/07/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

08/03/188 March 2018 31/07/17 UNAUDITED ABRIDGED

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

01/02/161 February 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

20/11/1520 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

18/02/1518 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

04/04/144 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

07/02/147 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

07/10/137 October 2013 PREVSHO FROM 31/01/2014 TO 31/07/2013

View Document

16/07/1316 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC4411720001

View Document

25/01/1325 January 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


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