Advanced company searchLink opens in new window

BRIGHTSTAR VETERINARY SUPPORT SERVICES LIMITED

Company number 07713916

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)
30 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2020 CS01 Confirmation statement made on 21 July 2020 with no updates
11 Feb 2020 AD01 Registered office address changed from The Innovation Centre 99 Park Drive Milton Park Abingdon OX14 4RY England to 17 Red Lion Street Aylsham Norwich Norfolk NR11 6ER on 11 February 2020
09 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
08 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2019 CS01 Confirmation statement made on 21 July 2019 with updates
01 May 2019 AA Total exemption full accounts made up to 31 July 2018
27 Sep 2018 PSC07 Cessation of James Robert Hamish Steggles as a person with significant control on 26 September 2018
26 Sep 2018 PSC07 Cessation of James Robert Hamish Steggles as a person with significant control on 26 September 2018
30 Jul 2018 CS01 Confirmation statement made on 21 July 2018 with no updates
21 Jun 2018 AA Total exemption full accounts made up to 31 July 2017
27 Apr 2018 AA01 Previous accounting period shortened from 31 July 2017 to 30 July 2017
06 Feb 2018 TM01 Termination of appointment of James Robert Hamish Steggles as a director on 31 January 2018
22 Nov 2017 AP03 Appointment of Mr David Paul Henry Booth as a secretary on 20 November 2017
21 Nov 2017 TM02 Termination of appointment of James Robert Hamish Steggles as a secretary on 21 November 2017
25 Aug 2017 CS01 Confirmation statement made on 21 July 2017 with no updates
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
22 Feb 2017 AD01 Registered office address changed from 25 Charing Cross Norwich Norfolk NR2 4AX to The Innovation Centre 99 Park Drive Milton Park Abingdon OX14 4RY on 22 February 2017
01 Aug 2016 CS01 Confirmation statement made on 21 July 2016 with updates
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
21 Aug 2015 AR01 Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
21 Aug 2015 TM02 Termination of appointment of Jane Isabelle Catherine Harper as a secretary on 1 June 2015
21 Aug 2015 AP03 Appointment of Mr James Robert Hamish Steggles as a secretary on 1 June 2015
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014