PET MICROCHIP SERVICES LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-08-06 with updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

02/01/252 January 2025 Resolutions

View Document

02/01/252 January 2025 Memorandum and Articles of Association

View Document

23/12/2423 December 2024 Registration of charge 139461930001, created on 2024-12-20

View Document

16/12/2416 December 2024 Termination of appointment of Lisa Maria Hunter as a director on 2024-12-11

View Document

04/12/244 December 2024 Notification of Petkey Ltd as a person with significant control on 2024-10-24

View Document

04/12/244 December 2024 Notification of Pet Microchip Services Group Limited as a person with significant control on 2024-10-25

View Document

04/12/244 December 2024 Cessation of Petkey Ltd as a person with significant control on 2024-10-25

View Document

04/12/244 December 2024 Withdrawal of a person with significant control statement on 2024-12-04

View Document

22/11/2422 November 2024 Current accounting period shortened from 2025-03-31 to 2024-12-31

View Document

22/11/2422 November 2024 Registered office address changed from Redhill Chambers High Street Redhill Surrey RH1 1RJ England to Moorside Monks Cross York YO32 9LB on 2024-11-22

View Document

18/11/2418 November 2024 Appointment of Mr Robert Diamond as a director on 2024-10-29

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-06 with updates

View Document

22/06/2422 June 2024 Second filing of Confirmation Statement dated 2024-02-29

View Document

19/06/2419 June 2024 Termination of appointment of Steve Charles Gilbert as a director on 2024-06-07

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/03/248 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/10/2326 October 2023 Registered office address changed from Lawn House Slough Lane Horton Wimborne BH21 7JL England to Redhill Chambers High Street Redhill Surrey RH1 1RJ on 2023-10-26

View Document

25/04/2325 April 2023 Cessation of Steve Charles Gilbert as a person with significant control on 2022-04-19

View Document

25/04/2325 April 2023 Notification of a person with significant control statement

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with updates

View Document

23/02/2323 February 2023 Particulars of variation of rights attached to shares

View Document

23/02/2323 February 2023 Particulars of variation of rights attached to shares

View Document

13/05/2213 May 2022 Statement of capital following an allotment of shares on 2022-04-22

View Document

11/05/2211 May 2022 Change of share class name or designation

View Document

10/05/2210 May 2022 Sub-division of shares on 2022-04-22

View Document

01/03/221 March 2022 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