Advanced company searchLink opens in new window

VET DIRECT SERVICES LIMITED

Company number 05167635

Filter by category

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)
21 Feb 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/20
21 Feb 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/20
21 Feb 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/20
12 Aug 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/20
15 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with no updates
29 Jun 2020 AP03 Appointment of Juliet Mary Dearlove as a secretary on 25 June 2020
29 Jun 2020 TM02 Termination of appointment of David John Harris as a secretary on 25 June 2020
23 Mar 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/19
18 Mar 2020 AA Audit exemption subsidiary accounts made up to 30 June 2019
18 Mar 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/19
18 Mar 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/19
18 Mar 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/19
11 Dec 2019 AP03 Appointment of Mr David John Harris as a secretary on 28 November 2019
10 Dec 2019 AP01 Appointment of Mr Benjamin David Jacklin as a director on 28 November 2019
10 Dec 2019 AP01 Appointment of Mr Robin Jay Alfonso as a director on 28 November 2019
15 Nov 2019 TM01 Termination of appointment of Simon Campbell Innes as a director on 5 November 2019
17 Jul 2019 AA01 Previous accounting period shortened from 30 August 2019 to 30 June 2019
08 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with no updates
30 May 2019 AA Total exemption full accounts made up to 31 August 2018
03 Sep 2018 AA01 Previous accounting period shortened from 28 February 2019 to 30 August 2018
03 Sep 2018 TM02 Termination of appointment of Leon Wright as a secretary on 30 August 2018
03 Sep 2018 TM01 Termination of appointment of Leon Wright as a director on 30 August 2018
03 Sep 2018 AP01 Appointment of Mr Simon Campbell Innes as a director on 30 August 2018
03 Sep 2018 AD01 Registered office address changed from Units 9/10 Gateway West Kingfisher Boulevard Newburn Riverside Newcastle upon Tyne NE15 8NZ to Cvs House Owen Road Diss Norfolk IP22 4ER on 3 September 2018
03 Sep 2018 AP01 Appointment of Mr Richard Fairman as a director on 30 August 2018