VETERINARY INSIGHTS LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

10/12/2410 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/09/2424 September 2024 First Gazette notice for voluntary strike-off

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

01/02/241 February 2024 Registered office address changed from Aw House 6-8 Stuart Street Luton LU1 2SJ England to Np-105 Icentre Howard Way Newport Pagnell Milton Keynes MK16 9PY on 2024-02-01

View Document

23/08/2323 August 2023 Registered office address changed from Unit 5, the Old Stables Hoadlands Farm London Road Handcross West Sussex RH17 6HB England to Aw House 6-8 Stuart Street Luton LU1 2SJ on 2023-08-23

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/11/2215 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

02/11/212 November 2021 Termination of appointment of Hisanori Tsukahara as a director on 2021-10-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/12/2017 December 2020 CURREXT FROM 31/12/2020 TO 31/05/2021

View Document

16/12/2016 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

07/12/207 December 2020 APPOINTMENT TERMINATED, DIRECTOR RONALD LONG

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/08/1930 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARUS ANIMAL HEALTH LIMITED

View Document

30/08/1930 August 2019 CESSATION OF DATA BUSINESS & MARKETING SARL AS A PSC

View Document

23/08/1923 August 2019 CESSATION OF ALEXANDER HUGH ARPINO AS A PSC

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES

View Document

23/08/1923 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DATA BUSINESS & MARKETING SARL

View Document

22/08/1922 August 2019 DIRECTOR APPOINTED MR HISANORI TSUKAHARA

View Document

21/08/1921 August 2019 DIRECTOR APPOINTED MR JOLIAN HOWELL

View Document

21/08/1921 August 2019 DIRECTOR APPOINTED MR RONALD LONG

View Document

07/06/197 June 2019 APPOINTMENT TERMINATED, DIRECTOR ANNE-MARIE ARPINO

View Document

07/06/197 June 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ARPINO

View Document

05/02/195 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

18/05/1818 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 REGISTERED OFFICE CHANGED ON 06/03/2018 FROM UNIT 12, BASEPOINT BUSINESS CENTRE JOHN DE MIERRE HOUSE BRIDGE ROAD HAYWARDS HEATH WEST SUSSEX RH16 1UA ENGLAND

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/12/175 December 2017 DIRECTOR APPOINTED MRS ANNE-MARIE ARPINO

View Document

12/10/1712 October 2017 APPOINTMENT TERMINATED, SECRETARY COMMERCIAL SECRETARIAT LIMITED

View Document

12/10/1712 October 2017 REGISTERED OFFICE CHANGED ON 12/10/2017 FROM MERCURY HOUSE, 19-21 CHAPEL STREET, MARLOW BUCKINGHAMSHIRE SL7 3HN

View Document

11/08/1711 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/08/1528 August 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

19/08/1519 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

20/08/1420 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

12/07/1412 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

21/08/1321 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/09/1211 September 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

10/09/1210 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER HUGH ARPINO / 01/08/2012

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/08/1130 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER HUGH ARPINO / 10/12/2010

View Document

30/08/1130 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

31/03/1131 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER HUGH ARPINO / 10/12/2010

View Document

08/12/108 December 2010 09/08/09 FULL LIST AMEND

View Document

14/09/1014 September 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

09/09/109 September 2010 30/08/10 STATEMENT OF CAPITAL GBP 1000

View Document

09/09/109 September 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

09/09/109 September 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/08/1017 August 2010 PREVSHO FROM 31/05/2010 TO 31/12/2009

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/01/108 January 2010 PREVEXT FROM 31/03/2009 TO 31/05/2009

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/11/0918 November 2009 APPOINTMENT TERMINATED, DIRECTOR ANNE-MARIE ARPINO

View Document

17/09/0917 September 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 COMPANY NAME CHANGED SALTER POINT MIS LIMITED CERTIFICATE ISSUED ON 12/05/09

View Document

02/09/082 September 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/04/0823 April 2008 PREVSHO FROM 31/08/2008 TO 31/03/2008

View Document

18/09/0718 September 2007 NEW SECRETARY APPOINTED

View Document

18/09/0718 September 2007 NEW DIRECTOR APPOINTED

View Document

18/09/0718 September 2007 NEW DIRECTOR APPOINTED

View Document

06/09/076 September 2007 DIRECTOR RESIGNED

View Document

06/09/076 September 2007 SECRETARY RESIGNED

View Document

09/08/079 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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