VETSPACE LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Full accounts made up to 2024-09-30

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

21/10/2421 October 2024 Termination of appointment of David John Tinsley as a director on 2024-10-14

View Document

21/10/2421 October 2024 Termination of appointment of a director

View Document

21/10/2421 October 2024 Secretary's details changed for Samantha Webb on 2024-10-14

View Document

17/10/2417 October 2024 Appointment of Samantha Webb as a secretary on 2024-10-14

View Document

16/10/2416 October 2024 Appointment of Mr Graham John Burley as a director on 2024-10-14

View Document

16/10/2416 October 2024 Termination of appointment of Graham John Burley as a secretary on 2024-10-14

View Document

06/02/246 February 2024 Full accounts made up to 2023-09-30

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

05/07/235 July 2023 Full accounts made up to 2022-09-30

View Document

02/05/232 May 2023 Satisfaction of charge 1 in full

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

18/01/2218 January 2022 Termination of appointment of Mark Jeffrey Shaw as a director on 2021-12-01

View Document

08/07/218 July 2021 Full accounts made up to 2020-09-30

View Document

23/01/1923 January 2019 PSC'S CHANGE OF PARTICULARS / MWI SUPPLY (UK ACQUISITION) LIMITED / 06/04/2016

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

18/01/1918 January 2019 SECRETARY APPOINTED BRIAN TOPPER

View Document

18/01/1918 January 2019 DIRECTOR APPOINTED MARK JEFFREY SHAW

View Document

18/01/1918 January 2019 DIRECTOR APPOINTED JOHN GARDNER CHOU

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, DIRECTOR MARY THOMPSON

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, SECRETARY ANDREW PAULL

View Document

04/07/184 July 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

12/07/1712 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

01/03/171 March 2017 SECRETARY APPOINTED MR ANDREW PAULL

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

05/07/165 July 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

18/01/1618 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

15/09/1515 September 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

30/01/1530 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

09/10/149 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

09/10/149 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/09/1417 September 2014 DIRECTOR APPOINTED JAMES F CLEARY JR

View Document

17/09/1417 September 2014 DIRECTOR APPOINTED MARY PATRICIA THOMPSON

View Document

16/09/1416 September 2014 APPOINTMENT TERMINATED, SECRETARY VIOLET MATOORIAN POUR

View Document

16/09/1416 September 2014 APPOINTMENT TERMINATED, DIRECTOR NADER POUR

View Document

16/09/1416 September 2014 APPOINTMENT TERMINATED, DIRECTOR ROXANNE MATOORIAN POUR

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

28/02/1428 February 2014 COMPANY NAME CHANGED JUPITER SYSTEMS LIMITED CERTIFICATE ISSUED ON 28/02/14

View Document

28/02/1428 February 2014 CHANGE OF NAME 29/01/2014

View Document

25/02/1425 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS ROXANNE MATOORIAN POUR / 31/12/2013

View Document

25/02/1425 February 2014 APPOINTMENT TERMINATED, DIRECTOR GLEN DRUMMOND CORPORATE SERVICES LTD

View Document

25/02/1425 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NADER MATOORIAN POUR / 31/12/2013

View Document

25/02/1425 February 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

25/02/1425 February 2014 SECRETARY'S CHANGE OF PARTICULARS / VIOLET MATOORIAN POUR / 31/12/2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

19/02/1319 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

12/02/1312 February 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

12/02/1312 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROXANNE MATOORIAN POUR / 12/02/2013

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

03/09/123 September 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GLEN DRUMMOND SECRETARIES LTD / 03/09/2012

View Document

12/06/1212 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

15/03/1215 March 2012 CURREXT FROM 31/03/2012 TO 30/09/2012

View Document

19/01/1219 January 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

17/01/1217 January 2012 CORPORATE DIRECTOR APPOINTED GLEN DRUMMOND SECRETARIES LTD

View Document

11/11/1111 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/02/114 February 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

04/02/114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROXANNE MATOORIAN POUR / 01/11/2010

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/02/1011 February 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NADER MATOORIAN POUR / 15/01/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROXANNE MATOORIAN POUR / 15/01/2010

View Document

02/02/102 February 2010 REGISTERED OFFICE CHANGED ON 02/02/2010 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/08/0910 August 2009 DIRECTOR APPOINTED ROXANNE MATOORIAN POUR

View Document

11/02/0911 February 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 REGISTERED OFFICE CHANGED ON 16/01/2009 FROM C/O THE GLEN DRUMMOND PRACTICE ARGYLL HOUSE QUARRYWOOD COURT LIVINGSTON WEST LOTHIAN EH54 6AX

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/12/0818 December 2008 REGISTERED OFFICE CHANGED ON 18/12/2008 FROM UNIT 1 SOFTWARE CENTRE PROSPECT BUSINESS CENTRE DUNDEE TECHNOLOGY PARK DUNDEE DD2 1TY

View Document

06/02/086 February 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 £ IC 30000/20000 25/10/07 £ SR 10000@1=10000

View Document

07/01/087 January 2008 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

07/01/087 January 2008 VARYING SHARE RIGHTS AND NAMES

View Document

09/11/079 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/01/0722 January 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/03/066 March 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/01/066 January 2006 REGISTERED OFFICE CHANGED ON 06/01/06 FROM: LINDSAYS WS 11 ATHOLL CRESCENT EDINBURGH EH3 8HE

View Document

05/04/055 April 2005 NEW SECRETARY APPOINTED

View Document

05/04/055 April 2005 SECRETARY RESIGNED

View Document

04/04/054 April 2005 COMPANY NAME CHANGED JUPITER MICROSYSTEMS LIMITED CERTIFICATE ISSUED ON 04/04/05

View Document

26/01/0526 January 2005 NEW SECRETARY APPOINTED

View Document

26/01/0526 January 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 SECRETARY RESIGNED

View Document

08/12/048 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/01/0428 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

15/01/0415 January 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 REGISTERED OFFICE CHANGED ON 20/08/03 FROM: 58 FRDERICK STREET EDINBURGH EH2 1LS

View Document

31/01/0331 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

15/01/0315 January 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

25/01/0225 January 2002 RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

12/01/0012 January 2000 RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS

View Document

15/11/9915 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

21/01/9921 January 1999 RETURN MADE UP TO 15/01/99; CHANGE OF MEMBERS

View Document

13/11/9813 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

23/10/9823 October 1998 £ NC 20000/30000 30/01/

View Document

13/03/9813 March 1998 RETURN MADE UP TO 15/01/98; FULL LIST OF MEMBERS

View Document

31/01/9831 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

02/02/972 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

16/01/9716 January 1997 RETURN MADE UP TO 15/01/97; FULL LIST OF MEMBERS

View Document

19/02/9619 February 1996 RETURN MADE UP TO 15/01/96; NO CHANGE OF MEMBERS

View Document

01/02/961 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

20/09/9520 September 1995 REGISTERED OFFICE CHANGED ON 20/09/95 FROM: 58 FREDERICK STREET EDINBURGH EH2 1LS

View Document

20/09/9520 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/03/951 March 1995 RETURN MADE UP TO 15/01/95; FULL LIST OF MEMBERS

View Document

28/01/9528 January 1995 Accounts for a small company made up to 1994-03-31

View Document

28/01/9528 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

25/11/9425 November 1994

View Document

25/11/9425 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/02/949 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

09/02/949 February 1994 Accounts for a small company made up to 1993-03-31

View Document

20/01/9420 January 1994

View Document

20/01/9420 January 1994 RETURN MADE UP TO 15/01/94; NO CHANGE OF MEMBERS

View Document

11/03/9311 March 1993 SECRETARY'S PARTICULARS CHANGED

View Document

11/03/9311 March 1993

View Document

11/03/9311 March 1993 RETURN MADE UP TO 15/01/93; NO CHANGE OF MEMBERS

View Document

09/10/929 October 1992 Accounts for a small company made up to 1992-03-31

View Document

09/10/929 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

05/02/925 February 1992 RETURN MADE UP TO 15/01/92; FULL LIST OF MEMBERS

View Document

21/01/9221 January 1992 Full accounts made up to 1991-03-31

View Document

21/01/9221 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

27/09/9127 September 1991

View Document

27/09/9127 September 1991 DIRECTOR RESIGNED

View Document

16/01/9116 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

16/11/9016 November 1990 Accounts for a small company made up to 1990-03-31

View Document

16/11/9016 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

18/09/9018 September 1990 PARTIC OF MORT/CHARGE 10319

View Document

18/09/9018 September 1990

View Document

18/09/9018 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/9019 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

25/07/8925 July 1989 ALTER MEM AND ARTS 190789

View Document

25/07/8925 July 1989 G123(190789)NEW NOM CAP £20000

View Document

25/07/8925 July 1989 Resolutions

View Document

25/07/8925 July 1989 Resolutions

View Document

25/07/8925 July 1989

View Document

25/07/8925 July 1989 Miscellaneous

View Document

25/07/8925 July 1989 INC NOM CAP BY £19900 190789

View Document

25/07/8925 July 1989 REGISTERED OFFICE CHANGED ON 25/07/89 FROM: 12 HOPE STREET EDINBURGH EH2 4DD

View Document

07/07/897 July 1989

View Document

07/07/897 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/06/8930 June 1989 NEW DIRECTOR APPOINTED

View Document

30/06/8930 June 1989

View Document

02/03/892 March 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/03/892 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/03/892 March 1989

View Document

02/03/892 March 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

02/03/892 March 1989

View Document

17/02/8917 February 1989 COMPANY NAME CHANGED HOPE SIXTEEN (NO. 171) LIMITED CERTIFICATE ISSUED ON 20/02/89

View Document

14/02/8914 February 1989 ALTER MEM AND ARTS 10/02/89

View Document

14/02/8914 February 1989 Resolutions

View Document

09/02/899 February 1989 Incorporation

View Document

09/02/899 February 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/02/899 February 1989 Incorporation

View Document

09/02/899 February 1989 CERTIFICATE OF INCORPORATION

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