Advanced company searchLink opens in new window

VETERINARY SOLUTIONS LIMITED

Company number 04207571

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Dec 2023 AA Full accounts made up to 31 December 2022
22 Oct 2023 CS01 Confirmation statement made on 7 October 2023 with no updates
29 Sep 2023 AD01 Registered office address changed from The Point 37 North Wharf Road London W2 1AF England to 5 Merchant Square West London W2 1AS on 29 September 2023
13 May 2023 AA Full accounts made up to 31 December 2021
20 Oct 2022 CS01 Confirmation statement made on 7 October 2022 with no updates
06 Jan 2022 AA Full accounts made up to 31 December 2020
15 Dec 2021 TM01 Termination of appointment of Michael Ellis as a director on 19 October 2021
22 Oct 2021 RP04CS01 Second filing of Confirmation Statement dated 7 October 2019
22 Oct 2021 CS01 07/10/21 Statement of Capital gbp 160002
03 Apr 2021 AA Full accounts made up to 31 December 2019
11 Dec 2020 RP04CS01 Second filing of Confirmation Statement dated 7 October 2018
11 Dec 2020 RP04CS01 Second filing of Confirmation Statement dated 7 October 2019
10 Dec 2020 AP01 Appointment of Mr Graham Michael Rhodes as a director on 8 December 2020
10 Dec 2020 AP01 Appointment of Mr Ian Gordon Bryant as a director on 8 December 2020
21 Oct 2020 CS01 Confirmation statement made on 7 October 2020 with no updates
21 Oct 2020 PSC02 Notification of Covetrus Inc as a person with significant control on 4 February 2019
21 Oct 2020 PSC07 Cessation of Software of Excellence Uk Holdings Limited as a person with significant control on 8 February 2019
21 Oct 2020 TM01 Termination of appointment of David Christopher Dollar as a director on 31 December 2019
19 Mar 2020 TM01 Termination of appointment of Mathew Richard Hendra as a director on 30 September 2019
19 Mar 2020 TM02 Termination of appointment of Mathew Richard Hendra as a secretary on 30 September 2019
23 Dec 2019 AD01 Registered office address changed from Medcare South Bailey Drive Gillingham Business Park Gillingham Kent ME8 0PZ to The Point 37 North Wharf Road London W2 1AF on 23 December 2019
10 Dec 2019 CS01 Confirmation statement made on 7 October 2019 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 11/12/2020
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 11/12/2020 and 22/10/2021
04 Nov 2019 AA Full accounts made up to 29 December 2018
06 Feb 2019 TM01 Termination of appointment of Robert Nathan Minowitz as a director on 4 February 2019
06 Feb 2019 TM02 Termination of appointment of James Robert Ludlow as a secretary on 4 February 2019