Advanced company searchLink opens in new window

AEGIS VETERINARY TECHNOLOGY LTD.

Company number 12829420

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)
12 Jan 2024 AA Total exemption full accounts made up to 31 August 2023
14 Aug 2023 CS01 Confirmation statement made on 11 August 2023 with updates
21 Nov 2022 AA Total exemption full accounts made up to 31 August 2022
30 Aug 2022 CS01 Confirmation statement made on 20 August 2022 with updates
19 Apr 2022 PSC04 Change of details for Mr Andrew Douglas Wood as a person with significant control on 31 March 2022
19 Apr 2022 PSC04 Change of details for Mr Iain Philip Brunt as a person with significant control on 31 March 2022
09 Apr 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Conflicts of interest 31/03/2022
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Apr 2022 MA Memorandum and Articles of Association
09 Apr 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 31/03/2022
06 Apr 2022 SH01 Statement of capital following an allotment of shares on 5 April 2022
  • GBP 134.004
06 Apr 2022 SH01 Statement of capital following an allotment of shares on 1 April 2022
  • GBP 117.337
06 Apr 2022 SH02 Sub-division of shares on 31 March 2022
28 Feb 2022 CH01 Director's details changed for Mr Andrew Wood on 28 February 2022
25 Feb 2022 AA Micro company accounts made up to 31 August 2021
22 Feb 2022 CH01 Director's details changed for Mr Iain Philip Brunt on 1 August 2021
30 Nov 2021 AD01 Registered office address changed from Penstraze Business Centre Penstraze Chacewater Truro TR4 8PN England to Health & Wellbeing Innovation Centre Treliske Truro TR1 3FF on 30 November 2021
26 Aug 2021 CS01 Confirmation statement made on 20 August 2021 with updates
24 Aug 2021 AD01 Registered office address changed from Aegis Veterinary Technology Ltd Penstraze Business Centre, Penstraze Chacewater Truro TR4 8PN England to Penstraze Business Centre Penstraze Chacewater Truro TR4 8PN on 24 August 2021
10 Aug 2021 PSC04 Change of details for Mr Iain Philip Brunt as a person with significant control on 1 May 2021
23 May 2021 AP01 Appointment of Mr Andrew Wood as a director on 10 May 2021
20 Apr 2021 PSC01 Notification of Andrew Douglas Wood as a person with significant control on 6 April 2021
18 Mar 2021 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2021-03-05
18 Mar 2021 NM06 Change of name with request to seek comments from relevant body
18 Mar 2021 CONNOT Change of name notice
18 Feb 2021 AD01 Registered office address changed from Aegis Veterinary Technology Ltd, Penstraze Business Centre, Penstraze Chacewater Truro TR4 8PN England to Aegis Veterinary Technology Ltd Penstraze Business Centre, Penstraze Chacewater Truro TR4 8PN on 18 February 2021