Advanced company searchLink opens in new window

ASSURED VETERINARY SOLUTIONS LIMITED

Company number 10019025

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)
24 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
01 Mar 2022 DS01 Application to strike the company off the register
28 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
01 Apr 2021 CS01 Confirmation statement made on 21 February 2021 with updates
06 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
16 Nov 2020 RP04CS01 Second filing of Confirmation Statement dated 21 February 2020
30 Oct 2020 RP04CS01 Second filing of Confirmation Statement dated 21 February 2019
29 Oct 2020 PSC04 Change of details for Mr Ian William Parsons as a person with significant control on 9 April 2019
29 Oct 2020 PSC07 Cessation of Peter Charles Eville as a person with significant control on 9 April 2019
29 Oct 2020 PSC07 Cessation of Robert David Jones as a person with significant control on 31 October 2018
29 Oct 2020 PSC01 Notification of Ian William Parsons as a person with significant control on 31 October 2018
05 Oct 2020 CH01 Director's details changed for Mr Duncan Garfield on 2 October 2020
05 Oct 2020 AP01 Appointment of Mr Jonathan Gavin Stanford as a director on 2 October 2020
05 Oct 2020 AP01 Appointment of Mr Charles Edward Hartwell as a director on 2 October 2020
05 Oct 2020 AP01 Appointment of Mr Duncan Garfield as a director on 2 October 2020
10 Jun 2020 AP01 Appointment of Mr Ian William Parsons as a director on 2 June 2020
26 Feb 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 16/11/2020
06 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
22 Feb 2019 CS01 21/02/19 Statement of Capital gbp 120
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 30/10/2020
17 Jan 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jan 2019 SH08 Change of share class name or designation
06 Dec 2018 AA Total exemption full accounts made up to 30 April 2018
21 Feb 2018 CS01 Confirmation statement made on 21 February 2018 with no updates
23 Nov 2017 AA Total exemption full accounts made up to 30 April 2017