Advanced company searchLink opens in new window

VETSONIC (UK) LTD

Company number 07566199

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)
01 Apr 2024 CS01 Confirmation statement made on 16 March 2024 with updates
05 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
20 Mar 2023 CS01 Confirmation statement made on 16 March 2023 with updates
05 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
30 Mar 2022 CS01 Confirmation statement made on 16 March 2022 with updates
10 Dec 2021 AP01 Appointment of Mr Christopher William Sparrow as a director on 10 December 2021
29 Sep 2021 PSC07 Cessation of Anthony Kimmo Atkinson as a person with significant control on 28 May 2021
29 Sep 2021 PSC02 Notification of Yorkshire Pharma Holdings Ltd as a person with significant control on 28 May 2021
27 Jul 2021 AA Unaudited abridged accounts made up to 31 March 2021
30 Jun 2021 PSC07 Cessation of Raymond Paul Rochester as a person with significant control on 28 May 2021
17 Jun 2021 TM01 Termination of appointment of Raymond Paul Rochester as a director on 28 May 2021
04 Jun 2021 AP01 Appointment of Ms Ellen Addison Stephenson as a director on 1 June 2021
01 Jun 2021 MR01 Registration of charge 075661990001, created on 28 May 2021
22 Apr 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
16 Mar 2021 CS01 Confirmation statement made on 16 March 2021 with no updates
07 Dec 2020 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
07 Dec 2020 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
07 Dec 2020 SH06 Cancellation of shares. Statement of capital on 4 May 2017
  • GBP 1,000
10 Aug 2020 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
10 Aug 2020 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
04 Aug 2020 AA Unaudited abridged accounts made up to 31 March 2020
31 Jul 2020 SH06 Cancellation of shares. Statement of capital on 20 April 2016
  • GBP 1,010
18 Mar 2020 CS01 Confirmation statement made on 16 March 2020 with updates
31 Oct 2019 SH03 Purchase of own shares.
24 Oct 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares