Advanced company searchLink opens in new window

ADVANCED LASER DERMATOLOGY AND COSMETIC SURGERY CENTRES LIMITED

Company number 02799508

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Apr 2019 CS01 Confirmation statement made on 15 March 2019 with no updates
07 Feb 2019 MR01 Registration of charge 027995080005, created on 1 February 2019
31 Jan 2019 MR04 Satisfaction of charge 2 in full
08 May 2018 AP03 Appointment of Mr Simon Richard Hope as a secretary on 25 April 2018
08 May 2018 AP01 Appointment of Mr Simon Richard Hope as a director on 25 April 2018
08 May 2018 TM01 Termination of appointment of Richard Julian Bowser as a director on 25 April 2018
28 Mar 2018 CS01 Confirmation statement made on 15 March 2018 with no updates
06 Mar 2018 TM01 Termination of appointment of James Edward Davidson as a director on 28 February 2018
21 Feb 2018 AA Full accounts made up to 31 August 2017
02 Feb 2018 MR01 Registration of charge 027995080004, created on 29 January 2018
29 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Delte memorandum from articles 23/01/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jun 2017 AA Full accounts made up to 31 August 2016
29 Mar 2017 CS01 Confirmation statement made on 15 March 2017 with updates
12 Apr 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
09 Jan 2016 AA Full accounts made up to 31 August 2015
10 Nov 2015 AP01 Appointment of Mr James Edward Davidson as a director on 3 September 2015
08 Apr 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
12 Jan 2015 AA Full accounts made up to 31 August 2014
09 Oct 2014 AP01 Appointment of Mr Darren Paul Grassby as a director on 1 October 2014
27 May 2014 AA Full accounts made up to 31 August 2013
11 Apr 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
11 Feb 2014 TM01 Termination of appointment of Andy Randall as a director
13 Aug 2013 MR01 Registration of charge 027995080003
07 Jun 2013 AA Full accounts made up to 31 August 2012