Download leads from Nexok and grow your business. Find out more

Pet-Id UK Limited

Documents

Total Documents161
Total Pages767

Filing History

15 January 2024Total exemption full accounts made up to 30 April 2023
6 July 2023Confirmation statement made on 5 July 2023 with no updates
13 October 2022Total exemption full accounts made up to 30 April 2022
5 July 2022Confirmation statement made on 5 July 2022 with no updates
4 September 2021Total exemption full accounts made up to 30 April 2021
5 July 2021Confirmation statement made on 5 July 2021 with no updates
28 September 2020Total exemption full accounts made up to 30 April 2020
13 July 2020Confirmation statement made on 5 July 2020 with no updates
11 September 2019Total exemption full accounts made up to 30 April 2019
9 July 2019Confirmation statement made on 5 July 2019 with no updates
24 July 2018Total exemption full accounts made up to 30 April 2018
18 July 2018Confirmation statement made on 5 July 2018 with no updates
14 July 2018Satisfaction of charge 2 in full
10 July 2018Notification of Sharon Reynolds as a person with significant control on 6 April 2016
13 September 2017Total exemption full accounts made up to 30 April 2017
13 September 2017Total exemption full accounts made up to 30 April 2017
10 July 2017Confirmation statement made on 5 July 2017 with no updates
10 July 2017Confirmation statement made on 5 July 2017 with no updates
4 August 2016Total exemption small company accounts made up to 30 April 2016
4 August 2016Total exemption small company accounts made up to 30 April 2016
18 July 2016Confirmation statement made on 5 July 2016 with updates
18 July 2016Confirmation statement made on 5 July 2016 with updates
16 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,000
16 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,000
16 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,000
10 July 2015Solvency Statement dated 18/06/15
10 July 2015Solvency Statement dated 18/06/15
2 July 2015Total exemption small company accounts made up to 30 April 2015
2 July 2015Total exemption small company accounts made up to 30 April 2015
10 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,000
10 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,000
10 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,000
9 July 2014Total exemption small company accounts made up to 30 April 2014
9 July 2014Total exemption small company accounts made up to 30 April 2014
4 June 2014Registered office address changed from the Barn Danworth Farm Cuckfield Road Hurstpierpoint West Sussex BN6 9GL on 4 June 2014
4 June 2014Registered office address changed from the Barn Danworth Farm Cuckfield Road Hurstpierpoint West Sussex BN6 9GL on 4 June 2014
4 June 2014Registered office address changed from the Barn Danworth Farm Cuckfield Road Hurstpierpoint West Sussex BN6 9GL on 4 June 2014
7 August 2013Total exemption small company accounts made up to 30 April 2013
7 August 2013Total exemption small company accounts made up to 30 April 2013
23 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
23 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
23 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
26 July 2012Total exemption small company accounts made up to 30 April 2012
26 July 2012Total exemption small company accounts made up to 30 April 2012
16 July 2012Annual return made up to 5 July 2012 with a full list of shareholders
16 July 2012Annual return made up to 5 July 2012 with a full list of shareholders
16 July 2012Annual return made up to 5 July 2012 with a full list of shareholders
14 June 2012Previous accounting period shortened from 31 August 2012 to 30 April 2012
14 June 2012Previous accounting period shortened from 31 August 2012 to 30 April 2012
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
10 May 2012Appointment of Deborah Jane Elkins as a secretary
10 May 2012Appointment of Deborah Jane Elkins as a director
10 May 2012Termination of appointment of Sarah Fry as a secretary
10 May 2012Termination of appointment of Sarah Fry as a secretary
10 May 2012Termination of appointment of Stuart Ingram as a director
10 May 2012Appointment of Sharon Reynolds as a director
10 May 2012Appointment of Deborah Jane Elkins as a director
10 May 2012Termination of appointment of Sarah Fry as a director
10 May 2012Termination of appointment of Stuart Ingram as a director
10 May 2012Termination of appointment of Sarah Fry as a director
10 May 2012Appointment of Sharon Reynolds as a director
10 May 2012Appointment of Deborah Jane Elkins as a secretary
2 May 2012Particulars of a mortgage or charge / charge no: 5
2 May 2012Particulars of a mortgage or charge / charge no: 5
29 March 2012Statement of capital on 29 March 2012
  • GBP 1,000
29 March 2012Solvency statement dated 23/03/12
29 March 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
29 March 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
29 March 2012Statement of capital on 29 March 2012
  • GBP 1,000
29 March 2012Solvency statement dated 23/03/12
29 March 2012Statement by directors
29 March 2012Statement by directors
1 December 2011Total exemption small company accounts made up to 31 August 2011
1 December 2011Total exemption small company accounts made up to 31 August 2011
11 July 2011Annual return made up to 5 July 2011 with a full list of shareholders
11 July 2011Annual return made up to 5 July 2011 with a full list of shareholders
11 July 2011Annual return made up to 5 July 2011 with a full list of shareholders
24 January 2011Total exemption full accounts made up to 31 August 2010
24 January 2011Total exemption full accounts made up to 31 August 2010
2 August 2010Annual return made up to 5 July 2010 with a full list of shareholders
2 August 2010Annual return made up to 5 July 2010 with a full list of shareholders
2 August 2010Annual return made up to 5 July 2010 with a full list of shareholders
17 December 2009Total exemption full accounts made up to 31 August 2009
17 December 2009Total exemption full accounts made up to 31 August 2009
14 July 2009Return made up to 05/07/09; full list of members
14 July 2009Return made up to 05/07/09; full list of members
17 March 2009Total exemption full accounts made up to 31 August 2008
17 March 2009Total exemption full accounts made up to 31 August 2008
2 October 2008Particulars of a mortgage or charge / charge no: 4
2 October 2008Particulars of a mortgage or charge / charge no: 4
8 July 2008Return made up to 05/07/08; full list of members
8 July 2008Return made up to 05/07/08; full list of members
9 January 2008Total exemption full accounts made up to 31 August 2007
9 January 2008Total exemption full accounts made up to 31 August 2007
16 July 2007Return made up to 05/07/07; full list of members
16 July 2007Return made up to 05/07/07; full list of members
11 January 2007Director's particulars changed
11 January 2007Director's particulars changed
2 January 2007Total exemption full accounts made up to 31 August 2006
2 January 2007Total exemption full accounts made up to 31 August 2006
16 October 2006Director's particulars changed
16 October 2006Director's particulars changed
25 July 2006Return made up to 05/07/06; full list of members
25 July 2006Return made up to 05/07/06; full list of members
7 February 2006Total exemption full accounts made up to 31 August 2005
7 February 2006Total exemption full accounts made up to 31 August 2005
4 August 2005Return made up to 05/07/05; full list of members
4 August 2005Secretary's particulars changed;director's particulars changed
4 August 2005Return made up to 05/07/05; full list of members
4 August 2005Secretary's particulars changed;director's particulars changed
4 April 2005Total exemption full accounts made up to 31 August 2004
4 April 2005Total exemption full accounts made up to 31 August 2004
3 February 2005Director resigned
3 February 2005Director resigned
9 July 2004Return made up to 05/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
9 July 2004Return made up to 05/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
24 December 2003Total exemption full accounts made up to 31 August 2003
24 December 2003Total exemption full accounts made up to 31 August 2003
5 August 2003Particulars of mortgage/charge
5 August 2003Particulars of mortgage/charge
2 July 2003Return made up to 21/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
2 July 2003Return made up to 21/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
18 April 2003Total exemption full accounts made up to 31 August 2002
18 April 2003Total exemption full accounts made up to 31 August 2002
2 August 2002Return made up to 21/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
2 August 2002Return made up to 21/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
11 June 2002Particulars of mortgage/charge
11 June 2002Particulars of mortgage/charge
18 April 2002Accounting reference date extended from 30/06/02 to 31/08/02
18 April 2002Accounting reference date extended from 30/06/02 to 31/08/02
21 December 2001New secretary appointed
21 December 2001New secretary appointed
12 September 2001Particulars of mortgage/charge
12 September 2001Particulars of mortgage/charge
11 September 2001New director appointed
11 September 2001Nc inc already adjusted 03/09/01
11 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 September 2001New director appointed
11 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 September 2001Ad 03/09/01--------- £ si 100348@1=100348 £ ic 2/100350
11 September 2001Registered office changed on 11/09/01 from: the forge brook street, cuckfield west sussex RH17 5JL
11 September 2001Ad 03/09/01--------- £ si 100348@1=100348 £ ic 2/100350
11 September 2001Registered office changed on 11/09/01 from: the forge brook street, cuckfield west sussex RH17 5JL
11 September 2001Nc inc already adjusted 03/09/01
11 September 2001New director appointed
11 September 2001New director appointed
11 September 2001New director appointed
11 September 2001New director appointed
29 July 2001Secretary resigned;director resigned
29 July 2001Director resigned
29 July 2001Registered office changed on 29/07/01 from: 1ST cert,olympic house 17-19 whitworth street west manchester lancashire M1 5WG
29 July 2001Director resigned
29 July 2001Registered office changed on 29/07/01 from: 1ST cert,olympic house 17-19 whitworth street west manchester lancashire M1 5WG
29 July 2001Secretary resigned;director resigned
21 June 2001Incorporation
21 June 2001Incorporation
Sign up now to grow your client base. Plans & Pricing