VETS2HOME LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/12/2423 December 2024 | Change of details for a person with significant control |
23/12/2423 December 2024 | Confirmation statement made on 2024-11-15 with updates |
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 |
31/10/2431 October 2024 | Total exemption full accounts made up to 2023-10-31 |
16/01/2416 January 2024 | Confirmation statement made on 2023-11-15 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
29/09/2329 September 2023 | Compulsory strike-off action has been discontinued |
29/09/2329 September 2023 | Compulsory strike-off action has been discontinued |
28/09/2328 September 2023 | Confirmation statement made on 2022-11-15 with updates |
10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
07/02/237 February 2023 | First Gazette notice for compulsory strike-off |
07/02/237 February 2023 | First Gazette notice for compulsory strike-off |
31/10/2231 October 2022 | Total exemption full accounts made up to 2021-10-31 |
28/01/2228 January 2022 | Confirmation statement made on 2021-11-15 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
30/07/2030 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
11/01/2011 January 2020 | CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
01/08/191 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN GREGERSEN / 31/07/2019 |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
22/07/1922 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 052707760001 |
06/02/196 February 2019 | DISS40 (DISS40(SOAD)) |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES |
05/02/195 February 2019 | FIRST GAZETTE |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
24/07/1824 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
24/07/1824 July 2018 | REGISTERED OFFICE CHANGED ON 24/07/2018 FROM THE MEWS ST NICHOLAS LANE LEWES EAST SUSSEX BN7 2JZ |
16/11/1716 November 2017 | CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES |
16/11/1716 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN GREGERSEN / 16/11/2017 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
20/03/1720 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
01/12/161 December 2016 | CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES |
20/05/1620 May 2016 | APPOINTMENT TERMINATED, SECRETARY ALEXANDRA GRAVETT |
20/05/1620 May 2016 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA GRAVETT |
11/01/1611 January 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
21/12/1521 December 2015 | Annual return made up to 15 November 2015 with full list of shareholders |
28/05/1528 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
01/12/141 December 2014 | Annual return made up to 15 November 2014 with full list of shareholders |
12/03/1412 March 2014 | 13/02/14 STATEMENT OF CAPITAL GBP 100 |
14/02/1414 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
08/01/148 January 2014 | Annual return made up to 18 October 2013 with full list of shareholders |
22/08/1322 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual return made up to 18 October 2012 with full list of shareholders |
19/07/1219 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
20/10/1120 October 2011 | Annual return made up to 18 October 2011 with full list of shareholders |
15/06/1115 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
26/11/1026 November 2010 | Annual return made up to 18 October 2010 with full list of shareholders |
01/06/101 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
04/12/094 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN GREGERSEN / 01/10/2009 |
04/12/094 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA BEVERLEY GRAVETT / 01/10/2009 |
04/12/094 December 2009 | Annual return made up to 18 October 2009 with full list of shareholders |
10/08/0910 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
02/12/082 December 2008 | RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS |
12/08/0812 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
11/12/0711 December 2007 | RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS |
31/08/0731 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
31/08/0731 August 2007 | REGISTERED OFFICE CHANGED ON 31/08/07 FROM: 15 PARK AVENUE KEYMER HASSOCKS WEST SUSSEX BN6 8LT |
03/04/073 April 2007 | SECRETARY RESIGNED |
03/04/073 April 2007 | NEW SECRETARY APPOINTED |
03/04/073 April 2007 | REGISTERED OFFICE CHANGED ON 03/04/07 FROM: CORNERWAYS HOUSE, SCHOOL LANE RINGWOOD HAMPSHIRE BH24 1LG |
22/11/0622 November 2006 | DIRECTOR'S PARTICULARS CHANGED |
02/11/062 November 2006 | RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS |
22/08/0622 August 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
19/10/0519 October 2005 | RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS |
19/10/0519 October 2005 | SECRETARY RESIGNED |
17/10/0517 October 2005 | COMPANY NAME CHANGED VETS2PETS LIMITED CERTIFICATE ISSUED ON 17/10/05 |
10/10/0510 October 2005 | NEW DIRECTOR APPOINTED |
23/09/0523 September 2005 | COMPANY NAME CHANGED TEMP SOLUTIONS LIMITED CERTIFICATE ISSUED ON 23/09/05 |
27/10/0427 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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