Based in Cambridge, Vetstream Ltd was registered on 27 September 2005, it has a status of "Active". Vetstream Ltd has one director listed as Alborough, Penny at Companies House. We don't know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALBOROUGH, Penny | 27 October 2005 | 01 June 2007 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 16 April 2020 | |
CS01 - N/A | 07 October 2019 | |
AA - Annual Accounts | 05 May 2019 | |
CH01 - Change of particulars for director | 01 October 2018 | |
CS01 - N/A | 01 October 2018 | |
AA - Annual Accounts | 25 March 2018 | |
CS01 - N/A | 13 October 2017 | |
AA - Annual Accounts | 12 September 2017 | |
CS01 - N/A | 21 October 2016 | |
CH01 - Change of particulars for director | 20 October 2016 | |
CH03 - Change of particulars for secretary | 20 October 2016 | |
CH01 - Change of particulars for director | 20 October 2016 | |
AA - Annual Accounts | 08 July 2016 | |
AR01 - Annual Return | 14 October 2015 | |
AA - Annual Accounts | 08 October 2015 | |
AR01 - Annual Return | 07 November 2014 | |
AD01 - Change of registered office address | 07 November 2014 | |
CH01 - Change of particulars for director | 07 November 2014 | |
AA - Annual Accounts | 30 September 2014 | |
MR01 - N/A | 22 August 2014 | |
AR01 - Annual Return | 25 October 2013 | |
CH01 - Change of particulars for director | 25 October 2013 | |
AA - Annual Accounts | 19 June 2013 | |
AR01 - Annual Return | 13 November 2012 | |
AR01 - Annual Return | 13 November 2012 | |
AA - Annual Accounts | 30 August 2012 | |
1.4 - Notice of completion of voluntary arrangement | 24 July 2012 | |
AA - Annual Accounts | 03 October 2011 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 24 March 2011 | |
AR01 - Annual Return | 18 February 2011 | |
AR01 - Annual Return | 18 February 2011 | |
AA - Annual Accounts | 05 October 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 August 2010 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 14 April 2010 | |
1.1 - Report of meeting approving voluntary arrangement | 14 April 2010 | |
AA01 - Change of accounting reference date | 28 January 2010 | |
AA - Annual Accounts | 04 December 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 June 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 June 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 May 2009 | |
225 - Change of Accounting Reference Date | 03 March 2009 | |
1.1 - Report of meeting approving voluntary arrangement | 18 February 2009 | |
1.14 - N/A | 13 February 2009 | |
AA - Annual Accounts | 06 February 2009 | |
1.11 - N/A | 22 January 2009 | |
288a - Notice of appointment of directors or secretaries | 02 January 2009 | |
288b - Notice of resignation of directors or secretaries | 18 December 2008 | |
288b - Notice of resignation of directors or secretaries | 07 October 2008 | |
363a - Annual Return | 02 October 2008 | |
AA - Annual Accounts | 02 February 2008 | |
395 - Particulars of a mortgage or charge | 17 November 2007 | |
395 - Particulars of a mortgage or charge | 20 October 2007 | |
288b - Notice of resignation of directors or secretaries | 15 October 2007 | |
288a - Notice of appointment of directors or secretaries | 15 October 2007 | |
363a - Annual Return | 05 October 2007 | |
287 - Change in situation or address of Registered Office | 05 October 2007 | |
225 - Change of Accounting Reference Date | 04 October 2007 | |
287 - Change in situation or address of Registered Office | 21 June 2007 | |
288b - Notice of resignation of directors or secretaries | 20 June 2007 | |
288b - Notice of resignation of directors or secretaries | 20 June 2007 | |
288b - Notice of resignation of directors or secretaries | 20 June 2007 | |
288a - Notice of appointment of directors or secretaries | 20 June 2007 | |
288a - Notice of appointment of directors or secretaries | 20 June 2007 | |
288a - Notice of appointment of directors or secretaries | 20 June 2007 | |
AA - Annual Accounts | 06 February 2007 | |
363a - Annual Return | 22 December 2006 | |
CERTNM - Change of name certificate | 13 January 2006 | |
395 - Particulars of a mortgage or charge | 13 December 2005 | |
288b - Notice of resignation of directors or secretaries | 10 November 2005 | |
288b - Notice of resignation of directors or secretaries | 10 November 2005 | |
288a - Notice of appointment of directors or secretaries | 10 November 2005 | |
288a - Notice of appointment of directors or secretaries | 10 November 2005 | |
288a - Notice of appointment of directors or secretaries | 10 November 2005 | |
288a - Notice of appointment of directors or secretaries | 10 November 2005 | |
RESOLUTIONS - N/A | 07 November 2005 | |
RESOLUTIONS - N/A | 07 November 2005 | |
225 - Change of Accounting Reference Date | 07 November 2005 | |
287 - Change in situation or address of Registered Office | 07 November 2005 | |
123 - Notice of increase in nominal capital | 07 November 2005 | |
NEWINC - New incorporation documents | 27 September 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 11 August 2014 | Outstanding |
N/A |
Deposit agreement | 09 November 2007 | Fully Satisfied |
N/A |
Debenture | 19 October 2007 | Fully Satisfied |
N/A |
Debenture | 02 December 2005 | Fully Satisfied |
N/A |