VETSCORE LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Termination of appointment of Andrew Ernest James Waddilowe as a director on 2025-05-30

View Document

30/05/2530 May 2025 Termination of appointment of Mark Edward Charles White as a director on 2025-05-30

View Document

30/05/2530 May 2025 Termination of appointment of David William Stockton as a director on 2025-05-30

View Document

30/05/2530 May 2025 Termination of appointment of Richard Beresford Pearson as a director on 2025-05-30

View Document

30/05/2530 May 2025 Termination of appointment of Gemma Louise Thwaites as a director on 2025-05-30

View Document

30/05/2530 May 2025 Termination of appointment of Francis Patrick Tobin as a director on 2025-05-30

View Document

30/05/2530 May 2025 Termination of appointment of Alexander William Tucker as a director on 2025-05-30

View Document

25/04/2525 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

17/04/2517 April 2025 Termination of appointment of Ian David Carroll as a director on 2025-04-17

View Document

17/04/2517 April 2025 Appointment of Mr Nigel Andrews as a secretary on 2025-04-17

View Document

17/04/2517 April 2025 Termination of appointment of Brian Elsworth as a secretary on 2025-04-17

View Document

17/04/2517 April 2025 Termination of appointment of Julia Mary James as a director on 2025-04-17

View Document

17/04/2517 April 2025 Termination of appointment of David John Chennells as a director on 2025-04-17

View Document

17/04/2517 April 2025 Termination of appointment of Gareth Peter Pearce as a director on 2025-04-17

View Document

05/03/255 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

12/04/2412 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

05/03/245 March 2024 Micro company accounts made up to 2023-06-30

View Document

26/02/2426 February 2024 Registered office address changed from PO Box 55 Eva Lett House 1 South Crescent Ripon North Yorkshire HG4 1XW to Eva Lett House 1 South Crescent Ripon North Yorkshire HG4 1SN on 2024-02-26

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/04/236 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

15/03/2315 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/04/228 April 2022 Confirmation statement made on 2022-04-06 with no updates

View Document

25/02/2225 February 2022 Secretary's details changed for Mr Brian Elsworth on 2022-02-25

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/05/2118 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

08/04/218 April 2021 CONFIRMATION STATEMENT MADE ON 06/04/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

26/03/2026 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

16/05/1916 May 2019 DIRECTOR APPOINTED MS GEMMA LOUISE THWAITES

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

07/03/197 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

03/05/173 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ERNEST JAMES WADDILOWE / 02/05/2017

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

03/05/173 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD CHARLES WHITE / 02/05/2017

View Document

03/05/173 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR GARETH PETER PEARCE / 02/05/2017

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

07/06/167 June 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

07/06/167 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN ELSWORTH / 01/09/2015

View Document

08/04/168 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ERNEST JAMES WADDILOWE / 08/04/2016

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

09/06/159 June 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

16/03/1516 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/04/1428 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

19/03/1419 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

14/06/1314 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD CHARLES WHITE / 01/06/2013

View Document

21/05/1321 May 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

06/03/136 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR GARETH PETER PEARCE / 06/03/2013

View Document

06/03/136 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BERESFORD PEARSON / 06/03/2013

View Document

05/03/135 March 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

13/04/1213 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN WOOLFENDEN / 01/04/2011

View Document

04/05/114 May 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, DIRECTOR ADRIAN BAKER

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ERNEST JAMES WADDILOWE / 06/04/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ALEXANDER WILLIAM TUCKER / 06/04/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BERESFORD PEARSON / 06/04/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD CHARLES WHITE / 06/04/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIA JAMES / 06/04/2010

View Document

08/04/108 April 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN EDWARD BAKER / 06/04/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN CHENNELLS / 06/04/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR GARETH PETER PEARCE / 06/04/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS PATRICK TOBIN / 06/04/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN WOOLFENDEN / 06/04/2010

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

08/07/098 July 2009 DIRECTOR APPOINTED DR GARETH PETER PEARCE

View Document

22/04/0922 April 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

10/04/0810 April 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

21/05/0721 May 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0718 January 2007 NEW DIRECTOR APPOINTED

View Document

14/12/0614 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

22/11/0622 November 2006 DIRECTOR RESIGNED

View Document

27/04/0627 April 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 NEW DIRECTOR APPOINTED

View Document

13/07/0513 July 2005 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/06/06

View Document

18/04/0518 April 2005 NEW DIRECTOR APPOINTED

View Document

18/04/0518 April 2005 DIRECTOR RESIGNED

View Document

18/04/0518 April 2005 NEW SECRETARY APPOINTED

View Document

18/04/0518 April 2005 SECRETARY RESIGNED

View Document

18/04/0518 April 2005 REGISTERED OFFICE CHANGED ON 18/04/05 FROM: 9 PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD

View Document

06/04/056 April 2005 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