This company is commonly known as Vetstream Limited. The company was founded 18 years ago and was given the registration number 05575700. The firm's registered office is in CAMBRIDGE. You can find them at Three Hills Farm, Bartlow, Cambridge, . This company's SIC code is 63990 - Other information service activities n.e.c..
Name | : | VETSTREAM LIMITED |
---|---|---|
Company Number | : | 05575700 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 September 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Three Hills Farm, Bartlow, Cambridge, CB21 4EN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
West End House, Upper Green, Higham, Bury St Edmunds, United Kingdom, IP28 6PA | Secretary | 08 December 2008 | Active |
Three Hills Farm, Bartlow, Cambridge, United Kingdom, CB21 4EN | Director | 13 December 2021 | Active |
Three Hills Farm, Bartlow, Cambridge, United Kingdom, CB21 4EN | Director | 13 December 2021 | Active |
West End House, Upper Green, Higham, Bury St Edmunds, United Kingdom, IP28 6PA | Director | 27 October 2005 | Active |
Three Hills Farm, Bartlow, Cambridge, United Kingdom, CB21 4EN | Director | 01 December 2023 | Active |
4 Brooksville Avenue, London, NW6 6TG | Secretary | 01 June 2007 | Active |
The Croft, 2 Tuffs Road, Eye, IP23 7LY | Secretary | 27 October 2005 | Active |
68 Hobart Road, Cambridge, CB1 3PT | Secretary | 01 October 2007 | Active |
24-26 Museum Street, Ipswich, IP1 1HZ | Corporate Secretary | 27 September 2005 | Active |
Gable Cottage, Hoxne Road Syleham, Eye, IP21 4LR | Director | 27 October 2005 | Active |
Gable Cottage, Hoxne Road, Syleham, IP21 4LR | Director | 27 October 2005 | Active |
The Old Vicarage, Church Lane, Horbling, Sleaford, NG34 0PJ | Director | 01 June 2007 | Active |
1, Drax Avenue, Wimbledon, London, England, SW20 0EG | Director | 01 June 2007 | Active |
24-26 Museum Street, Ipswich, IP1 1HZ | Corporate Director | 27 September 2005 | Active |
Onstream Communications Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Three Hills Farm, Bartlow, Cambridge, United Kingdom, CB21 4EN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Officers | Appoint person director company with name date. | Download |
2023-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-12-01 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-01 | Officers | Change person director company with change date. | Download |
2022-10-01 | Officers | Appoint person director company with name date. | Download |
2022-10-01 | Officers | Appoint person director company with name date. | Download |
2022-07-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-12-15 | Officers | Termination director company with name termination date. | Download |
2021-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-10-01 | Officers | Change person director company with change date. | Download |
2018-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2016-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-20 | Officers | Change person director company with change date. | Download |
2016-10-20 | Officers | Change person secretary company with change date. | Download |
2016-10-20 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.