Advanced company searchLink opens in new window

VETTED LIMITED

Company number 04285394

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
14 Dec 2016 TM02 Termination of appointment of Claire Elizabeth Byrne as a secretary on 13 December 2016
14 Dec 2016 TM01 Termination of appointment of Lisa Marie Byrne as a director on 13 December 2016
14 Dec 2016 TM01 Termination of appointment of Jacqueline Byrne as a director on 13 December 2016
14 Dec 2016 TM01 Termination of appointment of Anthony Byrne as a director on 13 December 2016
14 Dec 2016 AP01 Appointment of Mr Martin John Bennett as a director on 13 December 2016
14 Dec 2016 AP01 Appointment of Mr Richard David Harpin as a director on 13 December 2016
14 Oct 2016 AA01 Current accounting period extended from 30 September 2016 to 31 March 2017
13 Sep 2016 CS01 Confirmation statement made on 11 September 2016 with updates
01 Aug 2016 MR04 Satisfaction of charge 2 in full
01 Aug 2016 MR04 Satisfaction of charge 3 in full
01 Aug 2016 MR04 Satisfaction of charge 5 in full
29 Jul 2016 MR04 Satisfaction of charge 4 in full
28 Jul 2016 MR04 Satisfaction of charge 1 in full
20 Jun 2016 AA Accounts for a medium company made up to 30 September 2015
07 Jun 2016 CH03 Secretary's details changed for Mrs Claire Elizabeth Hossell on 16 April 2016
08 Oct 2015 AR01 Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 125
03 Jul 2015 AA Full accounts made up to 30 September 2014
10 Oct 2014 AR01 Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 125
23 Sep 2014 AP03 Appointment of Mrs Claire Elizabeth Hossell as a secretary on 15 August 2014
22 Sep 2014 TM01 Termination of appointment of J Dani'l Spiceley as a director on 15 August 2014
22 Sep 2014 TM01 Termination of appointment of Richard Lewis Spiceley as a director on 15 August 2014
11 Sep 2014 TM02 Termination of appointment of Richard Lewis Spiceley as a secretary on 15 August 2014
04 Jul 2014 AA Accounts for a medium company made up to 30 September 2013
08 Mar 2014 MR01 Registration of charge 042853940006
18 Sep 2013 AR01 Annual return made up to 11 September 2013 with full list of shareholders
Statement of capital on 2013-09-18
  • GBP 125