VETERINARY EXTRAS LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/01/256 January 2025 | Accounts for a dormant company made up to 2024-11-30 |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
19/06/2419 June 2024 | Confirmation statement made on 2024-06-19 with updates |
23/02/2423 February 2024 | Micro company accounts made up to 2023-11-30 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
10/08/2310 August 2023 | Confirmation statement made on 2023-08-10 with no updates |
07/07/237 July 2023 | Termination of appointment of Jason Barron as a director on 2023-07-01 |
07/07/237 July 2023 | Cessation of Jason Barron as a person with significant control on 2023-07-01 |
07/07/237 July 2023 | Termination of appointment of Jason Barron as a secretary on 2023-07-01 |
07/07/237 July 2023 | Registered office address changed from 7 Temple Hill Road Newry County Down BT34 2LS to 7 Knowledge House, Down Business Park 46 Belfast Road Downpatrick BT30 9UP on 2023-07-07 |
23/03/2323 March 2023 | Micro company accounts made up to 2022-11-30 |
05/12/225 December 2022 | Change of details for Mr Jason Barron as a person with significant control on 2022-12-01 |
02/12/222 December 2022 | Change of details for Mr Patrick Joseph Barron as a person with significant control on 2022-12-01 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
02/11/222 November 2022 | Notification of Patrick Joseph Barron as a person with significant control on 2022-11-02 |
02/11/222 November 2022 | Cessation of Jason Barron as a person with significant control on 2022-11-02 |
02/11/222 November 2022 | Notification of Jason Barron as a person with significant control on 2022-11-02 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
10/08/2110 August 2021 | Confirmation statement made on 2021-08-10 with updates |
25/06/2125 June 2021 | Micro company accounts made up to 2020-11-30 |
16/04/2116 April 2021 | DISS40 (DISS40(SOAD)) |
15/04/2115 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19 |
06/04/216 April 2021 | FIRST GAZETTE |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
30/08/1930 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
29/11/1729 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16 |
14/07/1714 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON BARRON |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
01/07/161 July 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15 |
20/05/1620 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
23/09/1523 September 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14 |
02/07/152 July 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
05/11/145 November 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13 |
11/10/1411 October 2014 | DISS40 (DISS40(SOAD)) |
09/10/149 October 2014 | REGISTERED OFFICE CHANGED ON 09/10/2014 FROM 7 TEMPLE HILL ROAD NEWRY COUNTY DOWN BT34 2LS NORTHERN IRELAND |
09/10/149 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JASON BARRON / 01/05/2014 |
09/10/149 October 2014 | REGISTERED OFFICE CHANGED ON 09/10/2014 FROM ENTERPRISE HOUSE WIN BUSINESS PARK CANAL QUAY NEWRY CO. DOWN BT35 6PH NORTHERN IRELAND |
09/10/149 October 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
09/10/149 October 2014 | SECRETARY'S CHANGE OF PARTICULARS / JASON BARRON / 01/05/2014 |
29/08/1429 August 2014 | FIRST GAZETTE |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
15/05/1315 May 2013 | Annual return made up to 30 April 2013 with full list of shareholders |
09/01/139 January 2013 | APPOINTMENT TERMINATED, DIRECTOR GILBERT IRVINE |
09/01/139 January 2013 | REGISTERED OFFICE CHANGED ON 09/01/2013 FROM NEWRY + MOURNE ENTERPRISE AGENCY WIN BUSINESS PARK NEWRY CO. DOWN BT35 6PH |
23/11/1223 November 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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