VETERINARY SOLUTIONS LIMITED

Company Documents

DateDescription
20/10/2420 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

07/10/247 October 2024 Full accounts made up to 2023-12-31

View Document

04/07/244 July 2024 Appointment of Mr David Howard Gold as a director on 2024-06-27

View Document

04/07/244 July 2024 Termination of appointment of Ian Gordon Bryant as a director on 2024-06-27

View Document

04/07/244 July 2024 Appointment of Ms Erin Sparks as a director on 2024-06-27

View Document

20/12/2320 December 2023 Full accounts made up to 2022-12-31

View Document

22/10/2322 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

29/09/2329 September 2023 Registered office address changed from The Point 37 North Wharf Road London W2 1AF England to 5 Merchant Square West London W2 1AS on 2023-09-29

View Document

13/05/2313 May 2023 Full accounts made up to 2021-12-31

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

06/01/226 January 2022 Full accounts made up to 2020-12-31

View Document

15/12/2115 December 2021 Termination of appointment of Michael Ellis as a director on 2021-10-19

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-07 with updates

View Document

22/10/2122 October 2021 Second filing of Confirmation Statement dated 2019-10-07

View Document

10/12/1910 December 2019 Confirmation statement made on 2019-10-07 with updates

View Document

06/02/196 February 2019 APPOINTMENT TERMINATED, SECRETARY JAMES LUDLOW

View Document

06/02/196 February 2019 SECRETARY APPOINTED MATHEW RICHARD HENDRA

View Document

06/02/196 February 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT MINOWITZ

View Document

06/02/196 February 2019 DIRECTOR APPOINTED DAVID CHRISTOPHER DOLLAR

View Document

06/02/196 February 2019 DIRECTOR APPOINTED MR MICHAEL ELLIS

View Document

06/02/196 February 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN WEATHERLY

View Document

06/02/196 February 2019 DIRECTOR APPOINTED MATHEW RICHARD HENDRA

View Document

20/12/1820 December 2018 12/12/18 STATEMENT OF CAPITAL GBP 10166359

View Document

19/12/1819 December 2018 SOLVENCY STATEMENT DATED 12/12/18

View Document

19/12/1819 December 2018 STATEMENT BY DIRECTORS

View Document

19/12/1819 December 2018 19/12/18 STATEMENT OF CAPITAL GBP 160002

View Document

19/12/1819 December 2018 REDUCE ISSUED CAPITAL 12/12/2018

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, WITH UPDATES

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 30/12/17

View Document

26/03/1826 March 2018 PSC'S CHANGE OF PARTICULARS / SOFTWARE OF EXCELLENCE UNITED KINGDOM LIMITED / 04/12/2017

View Document

12/02/1812 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN WILLIAM WEATHERLY / 12/02/2018

View Document

22/12/1722 December 2017 04/12/17 STATEMENT OF CAPITAL GBP 160002

View Document

31/10/1731 October 2017 CESSATION OF SOFTWARE OF EXCELLENCE UK LIMITED AS A PSC

View Document

30/10/1730 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOFTWARE OF EXCELLENCE UK LIMITED

View Document

29/10/1729 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/10/2017

View Document

28/10/1728 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOFTWARE OF EXCELLENCE UNITED KINGDOM LIMITED

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

28/06/1728 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

09/09/169 September 2016 FULL ACCOUNTS MADE UP TO 26/12/15

View Document

07/10/157 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

06/07/156 July 2015 FULL ACCOUNTS MADE UP TO 27/12/14

View Document

09/10/149 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 28/12/13

View Document

20/08/1420 August 2014 REGISTERED OFFICE CHANGED ON 20/08/2014 FROM ECLIPSE HOUSE ECLIPSE PARK SITTINGBOURNE ROAD MAIDSTONE KENT ME14 3EN

View Document

22/04/1422 April 2014 APPOINTMENT TERMINATED, DIRECTOR BRYCE DONNELL

View Document

07/10/137 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

14/08/1314 August 2013 FULL ACCOUNTS MADE UP TO 29/12/12

View Document

28/01/1328 January 2013 SECRETARY APPOINTED MR JAMES ROBERT LUDLOW

View Document

28/01/1328 January 2013 APPOINTMENT TERMINATED, SECRETARY HELEN REDDING

View Document

18/09/1218 September 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

11/07/1211 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/11/113 November 2011 FULL ACCOUNTS MADE UP TO 25/12/10

View Document

29/09/1129 September 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

10/09/1010 September 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

08/09/108 September 2010 CURREXT FROM 31/12/2009 TO 31/12/2010

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, DIRECTOR STEVEN PALADINO

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN WEATHERLY

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ZACK

View Document

13/07/1013 July 2010 DIRECTOR APPOINTED MR BRIAN WEATHERLY

View Document

13/07/1013 July 2010 APPOINTMENT TERMINATED, SECRETARY BRYCE DONNELL

View Document

30/06/1030 June 2010 APPOINT PERSON AS DIRECTOR

View Document

29/06/1029 June 2010 SECRETARY APPOINTED MRS HELEN LOUISE REDDING

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 29 June 2009

View Document

11/09/0911 September 2009 RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS

View Document

06/08/096 August 2009 DIRECTOR AND SECRETARY APPOINTED BRYCE DONNELL

View Document

27/07/0927 July 2009 DIRECTOR APPOINTED BRIAN WEATHERLY

View Document

15/07/0915 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

15/07/0915 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/07/0913 July 2009 DIRECTOR APPOINTED MICHAEL ZACK

View Document

13/07/0913 July 2009 CURRSHO FROM 30/06/2010 TO 31/12/2009

View Document

13/07/0913 July 2009 REGISTERED OFFICE CHANGED ON 13/07/2009 FROM BARCHESTER HOUSE STANTON NR BROADWAY WORCESTERSHIRE WR12 7NQ

View Document

13/07/0913 July 2009 DIRECTOR APPOINTED STEVEN PALADINO

View Document

13/07/0913 July 2009 DIRECTOR APPOINTED ROBERT NATHAN MINOWITZ

View Document

13/07/0913 July 2009 APPOINTMENT TERMINATED DIRECTOR LEE CAIRNS

View Document

13/07/0913 July 2009 APPOINTMENT TERMINATED DIRECTOR ELIZABETH O'BRIEN

View Document

13/07/0913 July 2009 APPOINTMENT TERMINATED DIRECTOR THOMAS MELVIN

View Document

13/07/0913 July 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JULIAN BRYAN

View Document

13/07/0913 July 2009 ADOPT ARTICLES 29/06/2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

16/06/0816 June 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 APPOINTMENT TERMINATED DIRECTOR JOHN WHYTELL

View Document

06/11/076 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

21/05/0721 May 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

24/05/0624 May 2006 REGISTERED OFFICE CHANGED ON 24/05/06 FROM: C/O HEATONS 7TH FLOOR PHOENIX HOUSE 1-3 NEWHALL STREET BIRMINGHAM WEST MIDLANDS B3 3NH

View Document

11/05/0611 May 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06

View Document

08/05/068 May 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/08/0522 August 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 RETURN MADE UP TO 27/04/04; NO CHANGE OF MEMBERS

View Document

08/07/048 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/01/0412 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

01/07/031 July 2003 RETURN MADE UP TO 27/04/03; NO CHANGE OF MEMBERS

View Document

02/09/022 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

24/05/0224 May 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02

View Document

20/06/0120 June 2001 NEW SECRETARY APPOINTED

View Document

20/06/0120 June 2001 SECRETARY RESIGNED

View Document

06/06/016 June 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/06/016 June 2001 NEW DIRECTOR APPOINTED

View Document

06/06/016 June 2001 NEW DIRECTOR APPOINTED

View Document

06/06/016 June 2001 NEW DIRECTOR APPOINTED

View Document

06/06/016 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/06/016 June 2001 NEW DIRECTOR APPOINTED

View Document

06/06/016 June 2001 £ NC 1000/160000 16/05/01

View Document

06/06/016 June 2001 NC INC ALREADY ADJUSTED 16/05/01

View Document

06/06/016 June 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/06/015 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0124 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/013 May 2001 SECRETARY RESIGNED

View Document

27/04/0127 April 2001 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