This company is commonly known as Assured Veterinary Solutions Limited. The company was founded 8 years ago and was given the registration number 10019025. The firm's registered office is in LEEDS. You can find them at Century House 1275 Century Way, Thorpe Park, Leeds, West Yorkshire. This company's SIC code is 99999 - Dormant Company.
Name | : | ASSURED VETERINARY SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 10019025 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 February 2016 |
End of financial year | : | 30 April 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Century House 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, England, LS15 8ZB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Century House, 1275 Century Way, Thorpe Park, Leeds, England, LS15 8ZB | Secretary | 31 January 2017 | Active |
Century House, 1275 Century Way, Thorpe Park, Leeds, England, LS15 8ZB | Director | 31 January 2017 | Active |
Century House, 1275 Century Way, Thorpe Park, Leeds, England, LS15 8ZB | Director | 31 January 2017 | Active |
Century House, 1275 Century Way, Thorpe Park, Leeds, England, LS15 8ZB | Director | 02 October 2020 | Active |
Century House, 1275 Century Way, Thorpe Park, Leeds, England, LS15 8ZB | Director | 02 October 2020 | Active |
Century House, 1275 Century Way, Thorpe Park, Leeds, England, LS15 8ZB | Director | 31 January 2017 | Active |
Century House, 1275 Century Way, Thorpe Park, Leeds, England, LS15 8ZB | Director | 02 June 2020 | Active |
Century House, 1275 Century Way, Thorpe Park, Leeds, England, LS15 8ZB | Director | 02 October 2020 | Active |
4, Greenfield Road, Holmfirth, United Kingdom, HD9 2JT | Secretary | 22 February 2016 | Active |
Century House, 1275 Century Way, Thorpe Park, Leeds, England, LS15 8ZB | Director | 04 March 2016 | Active |
4, Greenfield Road, Holmfirth, United Kingdom, HD9 2JT | Director | 22 February 2016 | Active |
Mr Ian William Parsons | ||
Notified on | : | 31 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Century House, 1275 Century Way, Leeds, England, LS15 8ZB |
Nature of control | : |
|
Mr Peter Charles Eville | ||
Notified on | : | 28 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Century House, 1275 Century Way, Leeds, England, LS15 8ZB |
Nature of control | : |
|
Mr Robert David Jones | ||
Notified on | : | 20 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Century House, 1275 Century Way, Leeds, England, LS15 8ZB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-24 | Gazette | Gazette dissolved voluntary. | Download |
2022-03-08 | Gazette | Gazette notice voluntary. | Download |
2022-03-01 | Dissolution | Dissolution application strike off company. | Download |
2022-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-16 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2020-10-30 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2020-10-29 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-29 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-05 | Officers | Change person director company with change date. | Download |
2020-10-05 | Officers | Appoint person director company with name date. | Download |
2020-10-05 | Officers | Appoint person director company with name date. | Download |
2020-10-05 | Officers | Appoint person director company with name date. | Download |
2020-06-10 | Officers | Appoint person director company with name date. | Download |
2020-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-22 | Confirmation statement | Confirmation statement. | Download |
2019-01-17 | Resolution | Resolution. | Download |
2019-01-17 | Capital | Capital name of class of shares. | Download |
2018-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.