About

Registered Number: 05608512
Date of Incorporation: 01/11/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: First Floor, 49 Peter Street, Manchester, M2 3NG,

 

Vein Solutions Ltd was established in 2005, it's status is listed as "Active". There are 2 directors listed for this organisation at Companies House. We do not know the number of employees at Vein Solutions Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIMITRI, Sameh, Dr 01 November 2005 - 1
Secretary Name Appointed Resigned Total Appointments
DIMITRI, Evette 01 November 2005 15 August 2006 1

Filing History

Document Type Date
AA - Annual Accounts 20 December 2019
CS01 - N/A 06 November 2019
AD01 - Change of registered office address 23 June 2019
AD01 - Change of registered office address 22 May 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 31 October 2018
DISS40 - Notice of striking-off action discontinued 31 March 2018
AA - Annual Accounts 29 March 2018
GAZ1 - First notification of strike-off action in London Gazette 27 February 2018
CS01 - N/A 07 November 2017
AA - Annual Accounts 03 March 2017
AA01 - Change of accounting reference date 23 December 2016
CH01 - Change of particulars for director 22 December 2016
CS01 - N/A 01 November 2016
TM02 - Termination of appointment of secretary 18 July 2016
AAMD - Amended Accounts 07 May 2016
DISS40 - Notice of striking-off action discontinued 30 April 2016
AA - Annual Accounts 27 April 2016
DISS16(SOAS) - N/A 23 April 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AR01 - Annual Return 06 November 2015
CH03 - Change of particulars for secretary 02 November 2015
AD01 - Change of registered office address 15 July 2015
AA - Annual Accounts 31 January 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 27 November 2012
CH01 - Change of particulars for director 14 September 2012
CH01 - Change of particulars for director 14 September 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 22 November 2010
AA - Annual Accounts 31 January 2010
AR01 - Annual Return 18 November 2009
AA - Annual Accounts 20 July 2009
363a - Annual Return 07 November 2008
363a - Annual Return 14 November 2007
AA - Annual Accounts 08 September 2007
363a - Annual Return 30 November 2006
288a - Notice of appointment of directors or secretaries 05 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 2006
288b - Notice of resignation of directors or secretaries 22 September 2006
288a - Notice of appointment of directors or secretaries 22 September 2006
287 - Change in situation or address of Registered Office 22 September 2006
288a - Notice of appointment of directors or secretaries 30 November 2005
288a - Notice of appointment of directors or secretaries 30 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 2005
225 - Change of Accounting Reference Date 30 November 2005
288b - Notice of resignation of directors or secretaries 01 November 2005
288b - Notice of resignation of directors or secretaries 01 November 2005
NEWINC - New incorporation documents 01 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.