VETS2HOME LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Change of details for a person with significant control

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-11-15 with updates

View Document

06/12/246 December 2024 Registered office address changed from PO Box BN26 5LX 24 Southfield Polegate East Sussex BN26 5LX England to Atlantic House 8 Bell Lane Bellbrook Industrial Estate Uckfield East Sussex TN22 1QL on 2024-12-06

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2023-10-31

View Document

16/01/2416 January 2024 Confirmation statement made on 2023-11-15 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

29/09/2329 September 2023 Compulsory strike-off action has been discontinued

View Document

29/09/2329 September 2023 Compulsory strike-off action has been discontinued

View Document

28/09/2328 September 2023 Confirmation statement made on 2022-11-15 with updates

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

28/01/2228 January 2022 Confirmation statement made on 2021-11-15 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/07/2030 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

11/01/2011 January 2020 CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/08/191 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN GREGERSEN / 31/07/2019

View Document

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 052707760001

View Document

06/02/196 February 2019 DISS40 (DISS40(SOAD))

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES

View Document

05/02/195 February 2019 FIRST GAZETTE

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/07/1824 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

24/07/1824 July 2018 REGISTERED OFFICE CHANGED ON 24/07/2018 FROM THE MEWS ST NICHOLAS LANE LEWES EAST SUSSEX BN7 2JZ

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

16/11/1716 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN GREGERSEN / 16/11/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

20/03/1720 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, SECRETARY ALEXANDRA GRAVETT

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA GRAVETT

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

21/12/1521 December 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

01/12/141 December 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

12/03/1412 March 2014 13/02/14 STATEMENT OF CAPITAL GBP 100

View Document

14/02/1414 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

08/01/148 January 2014 Annual return made up to 18 October 2013 with full list of shareholders

View Document

22/08/1322 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

19/07/1219 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

20/10/1120 October 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

26/11/1026 November 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN GREGERSEN / 01/10/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA BEVERLEY GRAVETT / 01/10/2009

View Document

04/12/094 December 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

10/08/0910 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

02/12/082 December 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

11/12/0711 December 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

31/08/0731 August 2007 REGISTERED OFFICE CHANGED ON 31/08/07 FROM: 15 PARK AVENUE KEYMER HASSOCKS WEST SUSSEX BN6 8LT

View Document

03/04/073 April 2007 SECRETARY RESIGNED

View Document

03/04/073 April 2007 NEW SECRETARY APPOINTED

View Document

03/04/073 April 2007 REGISTERED OFFICE CHANGED ON 03/04/07 FROM: CORNERWAYS HOUSE, SCHOOL LANE RINGWOOD HAMPSHIRE BH24 1LG

View Document

22/11/0622 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/062 November 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 SECRETARY RESIGNED

View Document

17/10/0517 October 2005 COMPANY NAME CHANGED VETS2PETS LIMITED CERTIFICATE ISSUED ON 17/10/05

View Document

10/10/0510 October 2005 NEW DIRECTOR APPOINTED

View Document

23/09/0523 September 2005 COMPANY NAME CHANGED TEMP SOLUTIONS LIMITED CERTIFICATE ISSUED ON 23/09/05

View Document

27/10/0427 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information