PROFESSIONAL VETERINARY SERVICES LIMITED

07075920
4TH FLOOR, GRAYS INN HOUSE 127 CLERKENWELL ROAD LONDON ENGLAND EC1R 5DB

Documents

Documents
Date Category Description Pages
13 Feb 2024 gazette Gazette Dissolved Compulsory 1 Buy now
28 Nov 2023 gazette Gazette Notice Compulsory 1 Buy now
14 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Sep 2022 accounts Annual Accounts 6 Buy now
04 Sep 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Sep 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Sep 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2021 accounts Annual Accounts 6 Buy now
24 Feb 2021 accounts Annual Accounts 6 Buy now
17 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Feb 2020 accounts Annual Accounts 4 Buy now
05 Dec 2019 officers Termination of appointment of director (Andrew Michael Bucher) 1 Buy now
05 Dec 2019 officers Appointment of director (Mr Graham Peter Coxell) 2 Buy now
13 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Oct 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Oct 2019 officers Termination of appointment of director (Simon John Davies) 1 Buy now
27 Sep 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
07 Aug 2019 mortgage Statement of satisfaction of a charge 1 Buy now
13 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2018 accounts Annual Accounts 4 Buy now
16 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Oct 2017 accounts Annual Accounts 7 Buy now
20 Sep 2017 officers Appointment of director (Mr Simon John Davies) 2 Buy now
20 Sep 2017 officers Termination of appointment of director (Ivan Alexis Retzignac) 1 Buy now
20 Sep 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Oct 2016 accounts Annual Accounts 7 Buy now
11 Dec 2015 annual-return Annual Return 3 Buy now
30 Nov 2015 accounts Annual Accounts 2 Buy now
18 May 2015 officers Termination of appointment of secretary (Frederic Attenbourger) 1 Buy now
10 Dec 2014 annual-return Annual Return 4 Buy now
21 Nov 2014 mortgage Registration of a charge 27 Buy now
21 Oct 2014 accounts Amended Accounts 2 Buy now
29 Sep 2014 accounts Annual Accounts 2 Buy now
13 Nov 2013 annual-return Annual Return 4 Buy now
16 Sep 2013 accounts Annual Accounts 2 Buy now
13 Nov 2012 annual-return Annual Return 4 Buy now
17 Oct 2012 accounts Annual Accounts 4 Buy now
16 Nov 2011 annual-return Annual Return 3 Buy now
16 Nov 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
16 Nov 2011 officers Change of particulars for director (Ivan Alexis Retzignac) 2 Buy now
16 Nov 2011 officers Change of particulars for director (Mr Andrew Michael Bucher) 2 Buy now
16 Nov 2011 officers Change of particulars for secretary (Frederic Attenbourger) 1 Buy now
16 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Jul 2011 accounts Annual Accounts 4 Buy now
05 Jan 2011 annual-return Annual Return 5 Buy now
13 Nov 2009 incorporation Incorporation Company 23 Buy now