Company NameVeterinary Solutions Limited
DirectorsGraham Michael Rhodes and Ian Gordon Bryant
Company StatusActive
Company Number04207571
CategoryPrivate Limited Company
Incorporation Date27 April 2001(23 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Graham Michael Rhodes
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2020(19 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Merchant Square West
London
W2 1AS
Director NameMr Ian Gordon Bryant
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2020(19 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOrchard Brae House, 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Julian Guy Eardley Bryan
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2001(same day as company formation)
RoleSenior Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBarchester House
Stanway Road Stanton
Broadway
Worcestershire
WR12 7NQ
Secretary NameDavid Andrew Beech
NationalityBritish
StatusResigned
Appointed27 April 2001(same day as company formation)
RoleCompany Director
Correspondence AddressGreenways 14 Barnes Croft
Hilderstone
Stone
Staffordshire
ST15 8XU
Director NameMr Lee Edward Cairns
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2001(2 weeks, 3 days after company formation)
Appointment Duration8 years, 1 month (resigned 29 June 2009)
RoleSupport Manager
Country of ResidenceScotland
Correspondence Address7 Skivo Wynd
Murieston
Livingston
West Lothian
EH54 9GY
Scotland
Director NameJohn Nicholas Whytell
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2001(2 weeks, 3 days after company formation)
Appointment Duration6 years, 10 months (resigned 17 March 2008)
RoleSales Manager
Correspondence Address21 Syringa Avenue
Sandy Lane
Bradford
West Yorkshire
BD15 9LB
Director NameThomas Warren Melvin
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2001(2 weeks, 3 days after company formation)
Appointment Duration8 years, 1 month (resigned 29 June 2009)
RoleDevelopment Manager
Correspondence AddressThe Hermitage
Station Road
Duns
Berwickshire
TD11 3EP
Scotland
Director NameMrs Elizabeth Clare O'Brien
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2001(2 weeks, 3 days after company formation)
Appointment Duration8 years, 1 month (resigned 29 June 2009)
RoleCustomer Services
Country of ResidenceEngland
Correspondence AddressLittle Cobwebbs
North Lane
West Hoathly
West Sussex
RH19 4QG
Secretary NameMr Julian Guy Eardley Bryan
NationalityBritish
StatusResigned
Appointed16 May 2001(2 weeks, 5 days after company formation)
Appointment Duration8 years, 1 month (resigned 29 June 2009)
RoleSenior Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBarchester House
Stanway Road Stanton
Broadway
Worcestershire
WR12 7NQ
Director NameMr Steven Paladino
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 2009(8 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 July 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address15 Tammi Court
Kings Park
New York 11754
United States
Director NameMr Brian Weatherly
Date of BirthApril 1967 (Born 57 years ago)
NationalityNew Zealander
StatusResigned
Appointed29 June 2009(8 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMotto House Lower Road
Sutton Valence
Kent
ME17 3BJ
Director NameMr Bryce Michael Donnell
Date of BirthAugust 1964 (Born 59 years ago)
NationalityNew Zealander
StatusResigned
Appointed29 June 2009(8 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Parker Close
Hamstreet
Kent
TN26 2JQ
Director NameMr Michael Zack
Date of BirthJune 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 2009(8 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 July 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address53 Piccadilly Road
Great Neck
Ny 11023
Director NameMr Robert Nathan Minowitz
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 2009(8 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 04 February 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address165 High Farms Road
Glen Head
Ny 11545
United States
Secretary NameMr Bryce Michael Donnell
NationalityNew Zealander
StatusResigned
Appointed29 June 2009(8 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Parker Close
Hamstreet
Kent
TN26 2JQ
Director NameMr Brian William Weatherly
Date of BirthApril 1967 (Born 57 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 June 2010(9 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 04 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMedcare South Bailey Drive
Gillingham Business Park
Gillingham
Kent
ME8 0PZ
Secretary NameMrs Helen Louise Redding
StatusResigned
Appointed01 June 2010(9 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 02 January 2013)
RoleCompany Director
Correspondence AddressEclipse House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Secretary NameMr James Robert Ludlow
StatusResigned
Appointed02 January 2013(11 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 04 February 2019)
RoleCompany Director
Correspondence AddressMedcare South Bailey Drive
Gillingham Business Park
Gillingham
Kent
ME8 0PZ
Director NameMr Mathew Richard Hendra
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2019(17 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressMedcare South Bailey Drive Gillingham Business Par
Gillingham
Kent
ME8 0PZ
Director NameDavid Christopher Dollar
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed04 February 2019(17 years, 9 months after company formation)
Appointment Duration11 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressMedcare South Bailey Drive Gillingham Business Par
Gillingham
Kent
ME8 0PZ
Director NameMr Michael Ellis
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2019(17 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMedcare South Bailey Drive Gillingham Business Par
Gillingham
Kent
ME8 0PZ
Secretary NameMathew Richard Hendra
StatusResigned
Appointed04 February 2019(17 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 September 2019)
RoleCompany Director
Correspondence AddressMedcare South Bailey Drive Gillingham Business Par
Gillingham
Kent
ME8 0PZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 April 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitevetsolutions.co.uk
Email address[email protected]
Telephone0131 5560555
Telephone regionEdinburgh

Location

Registered Address5 Merchant Square West
London
W2 1AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

160k at £1Software Of Excellence Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 October 2023 (6 months, 3 weeks ago)
Next Return Due21 October 2024 (5 months, 3 weeks from now)

Charges

22 May 2001Delivered on: 5 June 2001
Satisfied on: 11 July 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
16 May 2001Delivered on: 24 May 2001
Satisfied on: 11 July 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Letter of pledge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £10,000 (ten thousand pounds sterling) as well as any smaller or larger sum or sums standing at the credit of the company with the bank on a special interest bearing account number 10576604 together with any interest or accruing thereon.
Fully Satisfied

Filing History

20 December 2023Full accounts made up to 31 December 2022 (26 pages)
22 October 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
29 September 2023Registered office address changed from The Point 37 North Wharf Road London W2 1AF England to 5 Merchant Square West London W2 1AS on 29 September 2023 (1 page)
13 May 2023Full accounts made up to 31 December 2021 (24 pages)
20 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
6 January 2022Full accounts made up to 31 December 2020 (23 pages)
15 December 2021Termination of appointment of Michael Ellis as a director on 19 October 2021 (1 page)
22 October 2021Second filing of Confirmation Statement dated 7 October 2019 (3 pages)
22 October 202107/10/21 Statement of Capital gbp 160002 (4 pages)
3 April 2021Full accounts made up to 31 December 2019 (23 pages)
11 December 2020Second filing of Confirmation Statement dated 7 October 2019 (3 pages)
11 December 2020Second filing of Confirmation Statement dated 7 October 2018 (3 pages)
10 December 2020Appointment of Mr Ian Gordon Bryant as a director on 8 December 2020 (2 pages)
10 December 2020Appointment of Mr Graham Michael Rhodes as a director on 8 December 2020 (2 pages)
21 October 2020Notification of Covetrus Inc as a person with significant control on 4 February 2019 (2 pages)
21 October 2020Cessation of Software of Excellence Uk Holdings Limited as a person with significant control on 8 February 2019 (1 page)
21 October 2020Termination of appointment of David Christopher Dollar as a director on 31 December 2019 (1 page)
21 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
19 March 2020Termination of appointment of Mathew Richard Hendra as a director on 30 September 2019 (1 page)
19 March 2020Termination of appointment of Mathew Richard Hendra as a secretary on 30 September 2019 (1 page)
23 December 2019Registered office address changed from Medcare South Bailey Drive Gillingham Business Park Gillingham Kent ME8 0PZ to The Point 37 North Wharf Road London W2 1AF on 23 December 2019 (1 page)
10 December 2019Confirmation statement made on 7 October 2019 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 11/12/2020
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 11/12/2020 and 22/10/2021
(5 pages)
10 December 2019Confirmation statement made on 7 October 2019 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 11/12/2020
(5 pages)
4 November 2019Full accounts made up to 29 December 2018 (22 pages)
6 February 2019Appointment of Mathew Richard Hendra as a secretary on 4 February 2019 (2 pages)
6 February 2019Termination of appointment of James Robert Ludlow as a secretary on 4 February 2019 (1 page)
6 February 2019Appointment of Mathew Richard Hendra as a director on 4 February 2019 (2 pages)
6 February 2019Appointment of David Christopher Dollar as a director on 4 February 2019 (2 pages)
6 February 2019Termination of appointment of Brian William Weatherly as a director on 4 February 2019 (1 page)
6 February 2019Appointment of Mr Michael Ellis as a director on 4 February 2019 (2 pages)
6 February 2019Termination of appointment of Robert Nathan Minowitz as a director on 4 February 2019 (1 page)
20 December 2018Statement of capital following an allotment of shares on 12 December 2018
  • GBP 10,166,359
(3 pages)
19 December 2018Statement of capital on 19 December 2018
  • GBP 160,002
(5 pages)
19 December 2018Solvency Statement dated 12/12/18 (1 page)
19 December 2018Statement by Directors (1 page)
19 December 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
18 October 2018Confirmation statement made on 7 October 2018 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 11/12/2020
(5 pages)
6 October 2018Full accounts made up to 30 December 2017 (22 pages)
26 March 2018Change of details for Software of Excellence United Kingdom Limited as a person with significant control on 4 December 2017 (2 pages)
12 February 2018Director's details changed for Mr Brian William Weatherly on 12 February 2018 (2 pages)
22 December 2017Statement of capital following an allotment of shares on 4 December 2017
  • GBP 160,002
(4 pages)
22 December 2017Statement of capital following an allotment of shares on 4 December 2017
  • GBP 160,002
(4 pages)
31 October 2017Cessation of Software of Excellence Uk Limited as a person with significant control on 31 October 2017 (1 page)
31 October 2017Cessation of Software of Excellence Uk Limited as a person with significant control on 31 October 2017 (1 page)
30 October 2017Notification of Software of Excellence Uk Limited as a person with significant control on 6 April 2016 (1 page)
30 October 2017Notification of Software of Excellence Uk Limited as a person with significant control on 6 April 2016 (1 page)
29 October 2017Withdrawal of a person with significant control statement on 29 October 2017 (2 pages)
29 October 2017Withdrawal of a person with significant control statement on 29 October 2017 (2 pages)
28 October 2017Notification of Software of Excellence United Kingdom Limited as a person with significant control on 6 April 2016 (1 page)
28 October 2017Notification of Software of Excellence United Kingdom Limited as a person with significant control on 6 April 2016 (1 page)
9 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
28 June 2017Accounts for a small company made up to 31 December 2016 (11 pages)
28 June 2017Accounts for a small company made up to 31 December 2016 (11 pages)
7 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
9 September 2016Full accounts made up to 26 December 2015 (10 pages)
9 September 2016Full accounts made up to 26 December 2015 (10 pages)
7 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 160,000
(4 pages)
7 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 160,000
(4 pages)
6 July 2015Full accounts made up to 27 December 2014 (10 pages)
6 July 2015Full accounts made up to 27 December 2014 (10 pages)
9 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 160,000
(4 pages)
9 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 160,000
(4 pages)
9 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 160,000
(4 pages)
7 October 2014Full accounts made up to 28 December 2013 (10 pages)
7 October 2014Full accounts made up to 28 December 2013 (10 pages)
20 August 2014Registered office address changed from Eclipse House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to Medcare South Bailey Drive Gillingham Business Park Gillingham Kent ME8 0PZ on 20 August 2014 (1 page)
20 August 2014Registered office address changed from Eclipse House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to Medcare South Bailey Drive Gillingham Business Park Gillingham Kent ME8 0PZ on 20 August 2014 (1 page)
22 April 2014Termination of appointment of Bryce Donnell as a director (1 page)
22 April 2014Termination of appointment of Bryce Donnell as a director (1 page)
7 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 160,000
(5 pages)
7 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 160,000
(5 pages)
7 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 160,000
(5 pages)
14 August 2013Full accounts made up to 29 December 2012 (10 pages)
14 August 2013Full accounts made up to 29 December 2012 (10 pages)
28 January 2013Appointment of Mr James Robert Ludlow as a secretary (1 page)
28 January 2013Appointment of Mr James Robert Ludlow as a secretary (1 page)
28 January 2013Termination of appointment of Helen Redding as a secretary (1 page)
28 January 2013Termination of appointment of Helen Redding as a secretary (1 page)
18 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (6 pages)
18 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (6 pages)
11 July 2012Full accounts made up to 31 December 2011 (13 pages)
11 July 2012Full accounts made up to 31 December 2011 (13 pages)
3 November 2011Full accounts made up to 25 December 2010 (14 pages)
3 November 2011Full accounts made up to 25 December 2010 (14 pages)
29 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (5 pages)
29 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (5 pages)
10 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
10 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
8 September 2010Current accounting period extended from 31 December 2009 to 31 December 2010 (1 page)
8 September 2010Current accounting period extended from 31 December 2009 to 31 December 2010 (1 page)
15 July 2010Termination of appointment of Brian Weatherly as a director (1 page)
15 July 2010Termination of appointment of Michael Zack as a director (1 page)
15 July 2010Termination of appointment of Steven Paladino as a director (1 page)
15 July 2010Termination of appointment of Michael Zack as a director (1 page)
15 July 2010Termination of appointment of Brian Weatherly as a director (1 page)
15 July 2010Termination of appointment of Steven Paladino as a director (1 page)
13 July 2010Appointment of Mr Brian Weatherly as a director (2 pages)
13 July 2010Termination of appointment of Bryce Donnell as a secretary (1 page)
13 July 2010Termination of appointment of Bryce Donnell as a secretary (1 page)
13 July 2010Appointment of Mr Brian Weatherly as a director (2 pages)
30 June 2010Appointment of a director (2 pages)
30 June 2010Appointment of a director (2 pages)
29 June 2010Appointment of Mrs Helen Louise Redding as a secretary (1 page)
29 June 2010Appointment of Mrs Helen Louise Redding as a secretary (1 page)
17 December 2009Total exemption small company accounts made up to 29 June 2009 (8 pages)
17 December 2009Total exemption small company accounts made up to 29 June 2009 (8 pages)
11 September 2009Return made up to 11/09/09; full list of members (5 pages)
11 September 2009Return made up to 11/09/09; full list of members (5 pages)
6 August 2009Director and secretary appointed bryce donnell (1 page)
6 August 2009Director and secretary appointed bryce donnell (1 page)
27 July 2009Director appointed brian weatherly (1 page)
27 July 2009Director appointed brian weatherly (1 page)
15 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
15 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
15 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
15 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
13 July 2009Director appointed michael zack (2 pages)
13 July 2009Director appointed michael zack (2 pages)
13 July 2009Appointment terminated director and secretary julian bryan (1 page)
13 July 2009Director appointed robert nathan minowitz (2 pages)
13 July 2009Appointment terminated director elizabeth o'brien (1 page)
13 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
13 July 2009Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page)
13 July 2009Director appointed robert nathan minowitz (2 pages)
13 July 2009Director appointed steven paladino (2 pages)
13 July 2009Registered office changed on 13/07/2009 from barchester house stanton nr broadway worcestershire WR12 7NQ (1 page)
13 July 2009Appointment terminated director and secretary julian bryan (1 page)
13 July 2009Appointment terminated director elizabeth o'brien (1 page)
13 July 2009Appointment terminated director lee cairns (1 page)
13 July 2009Appointment terminated director thomas melvin (1 page)
13 July 2009Appointment terminated director lee cairns (1 page)
13 July 2009Director appointed steven paladino (2 pages)
13 July 2009Registered office changed on 13/07/2009 from barchester house stanton nr broadway worcestershire WR12 7NQ (1 page)
13 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
13 July 2009Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page)
13 July 2009Appointment terminated director thomas melvin (1 page)
6 May 2009Return made up to 27/04/09; full list of members (5 pages)
6 May 2009Return made up to 27/04/09; full list of members (5 pages)
10 November 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
10 November 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
16 June 2008Return made up to 27/04/08; full list of members (5 pages)
16 June 2008Return made up to 27/04/08; full list of members (5 pages)
2 May 2008Appointment terminated director john whytell (1 page)
2 May 2008Appointment terminated director john whytell (1 page)
6 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
6 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
21 May 2007Return made up to 27/04/07; full list of members (4 pages)
21 May 2007Return made up to 27/04/07; full list of members (4 pages)
15 February 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
15 February 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
24 May 2006Registered office changed on 24/05/06 from: c/o heatons 7TH floor phoenix house 1-3 newhall street birmingham west midlands B3 3NH (1 page)
24 May 2006Registered office changed on 24/05/06 from: c/o heatons 7TH floor phoenix house 1-3 newhall street birmingham west midlands B3 3NH (1 page)
11 May 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
11 May 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
8 May 2006Return made up to 27/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
8 May 2006Return made up to 27/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
25 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 August 2005Return made up to 27/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
22 August 2005Return made up to 27/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
8 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
8 July 2004Return made up to 27/04/04; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
8 July 2004Return made up to 27/04/04; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
12 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
1 July 2003Return made up to 27/04/03; no change of members (8 pages)
1 July 2003Return made up to 27/04/03; no change of members (8 pages)
2 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
2 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
24 May 2002Return made up to 27/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 24/05/02
(8 pages)
24 May 2002Return made up to 27/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 24/05/02
(8 pages)
25 June 2001Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
25 June 2001Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
20 June 2001Secretary resigned (1 page)
20 June 2001New secretary appointed (2 pages)
20 June 2001Secretary resigned (1 page)
20 June 2001New secretary appointed (2 pages)
6 June 2001New director appointed (2 pages)
6 June 2001New director appointed (2 pages)
6 June 2001£ nc 1000/160000 16/05/01 (1 page)
6 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
6 June 2001£ nc 1000/160000 16/05/01 (1 page)
6 June 2001New director appointed (2 pages)
6 June 2001New director appointed (2 pages)
6 June 2001New director appointed (2 pages)
6 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
6 June 2001New director appointed (2 pages)
6 June 2001New director appointed (2 pages)
6 June 2001New director appointed (2 pages)
5 June 2001Particulars of mortgage/charge (3 pages)
5 June 2001Particulars of mortgage/charge (3 pages)
24 May 2001Particulars of mortgage/charge (3 pages)
24 May 2001Particulars of mortgage/charge (3 pages)
3 May 2001Secretary resigned (1 page)
3 May 2001Secretary resigned (1 page)
27 April 2001Incorporation (20 pages)
27 April 2001Incorporation (20 pages)