About

Registered Number: 05575700
Date of Incorporation: 27/09/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: Three Hills Farm, Bartlow, Cambridge, CB21 4EN

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALBOROUGH, Penny 27 October 2005 01 June 2007 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.