Assured Veterinary Solutions Limited

General information

Name:

Assured Veterinary Solutions Ltd

Office Address:

Century House 1275 Century Way Thorpe Park LS15 8ZB Leeds

Number: 10019025

Incorporation date: 2016-02-22

Dissolution date: 2022-05-24

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The enterprise named Assured Veterinary Solutions was established on 2016-02-22 as a private limited company. The enterprise office was situated in Leeds on Century House 1275 Century Way, Thorpe Park. The address post code is LS15 8ZB. The company reg. no. for Assured Veterinary Solutions Limited was 10019025. Assured Veterinary Solutions Limited had been in business for 6 years up until dissolution date on 2022-05-24. eight years ago the company changed its business name from Mb& to Assured Veterinary Solutions Limited.

Taking into consideration this particular company's register, there were nine directors including: John G., Charles H. and Jonathan S..

Ian P. was the individual who had control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Assured Veterinary Solutions Limited 2016-11-25
  • Mb&co4 Limited 2016-02-22

Financial data based on annual reports

Company staff

John G.

Role: Director

Appointed: 02 October 2020

Latest update: 20 February 2023

Charles H.

Role: Director

Appointed: 02 October 2020

Latest update: 20 February 2023

Jonathan S.

Role: Director

Appointed: 02 October 2020

Latest update: 20 February 2023

Ian P.

Role: Director

Appointed: 02 June 2020

Latest update: 20 February 2023

Peter E.

Role: Director

Appointed: 31 January 2017

Latest update: 20 February 2023

Robert J.

Role: Secretary

Appointed: 31 January 2017

Latest update: 20 February 2023

Juan A.

Role: Director

Appointed: 31 January 2017

Latest update: 20 February 2023

Robert J.

Role: Director

Appointed: 31 January 2017

Latest update: 20 February 2023

People with significant control

Ian P.
Notified on 31 October 2018
Nature of control:
over 3/4 of shares
Peter E.
Notified on 28 June 2016
Ceased on 9 April 2019
Nature of control:
1/2 or less of shares
Robert J.
Notified on 20 June 2016
Ceased on 31 October 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2023
Account last made up date 30 April 2021
Confirmation statement next due date 07 March 2022
Confirmation statement last made up date 21 February 2021
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 30/04/2018
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 30/04/2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021

Company filings

Filing category

Hide filing type
Accounts Address Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 24th, May 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
6
Company Age

Similar companies nearby

Closest companies