VETS NOW EMERGENCY LIMITED: Filings
Overview
Company Name | VETS NOW EMERGENCY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC218632 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for VETS NOW EMERGENCY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 11, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2023 | 43 pages | AA | ||||||||||
Confirmation statement made on Mar 11, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge SC2186320006, created on Nov 29, 2023 | 13 pages | MR01 | ||||||||||
Full accounts made up to Sep 30, 2022 | 41 pages | AA | ||||||||||
Director's details changed for Miss Donna Louise Chapman on Aug 13, 2022 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Mar 11, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2021 | 45 pages | AA | ||||||||||
Confirmation statement made on Mar 11, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from C/O Pinsent Masons Llp 13 Queens Road Aberdeen AB15 4YL Scotland to Penguin House Castle Riggs Dunfermline Fife KY11 8SG on Mar 09, 2022 | 1 pages | AD01 | ||||||||||
Full accounts made up to Sep 30, 2020 | 30 pages | AA | ||||||||||
Confirmation statement made on Mar 11, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Miss Donna Louise Chapman as a director on Jun 19, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Mark Kenyon as a director on Jun 19, 2020 | 1 pages | TM01 | ||||||||||
Full accounts made up to Sep 30, 2019 | 24 pages | AA | ||||||||||
Confirmation statement made on Apr 24, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of David Robert Geoffrey Hillier as a director on Mar 02, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Paul Mark Kenyon as a director on Jan 24, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Amanda Jane Davis as a director on Sep 30, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark Andrew Gillings as a director on Sep 02, 2019 | 2 pages | AP01 | ||||||||||
Current accounting period extended from Jan 08, 2019 to Sep 30, 2019 | 1 pages | AA01 | ||||||||||
Previous accounting period shortened from Mar 31, 2019 to Jan 08, 2019 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Apr 24, 2019 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 17 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of details for Vn Holdings Limited as a person with significant control on Jan 08, 2019 | 2 pages | PSC05 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0