ALLIED MEDICAL SERVICES (UK) LIMITED
Company number 03382378
- Company Overview for ALLIED MEDICAL SERVICES (UK) LIMITED (03382378)
- Filing history for ALLIED MEDICAL SERVICES (UK) LIMITED (03382378)
- People for ALLIED MEDICAL SERVICES (UK) LIMITED (03382378)
- Registers for ALLIED MEDICAL SERVICES (UK) LIMITED (03382378)
- More for ALLIED MEDICAL SERVICES (UK) LIMITED (03382378)
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) |
---|---|---|---|
11 Mar 2021 | AP01 | Appointment of Mr Jason Conrad Brown as a director on 26 February 2021 | |
10 Mar 2021 | TM01 | Termination of appointment of Christopher John Sedwell as a director on 26 February 2021 | |
09 Feb 2021 | CH01 | Director's details changed for Mr Christopher John Sedwell on 29 January 2021 | |
24 Jul 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
15 Jun 2020 | CS01 | Confirmation statement made on 6 June 2020 with no updates | |
19 Jul 2019 | AA01 | Current accounting period extended from 30 September 2019 to 31 December 2019 | |
27 Jun 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
20 Jun 2019 | CS01 | Confirmation statement made on 6 June 2019 with no updates | |
20 Jun 2019 | AD02 | Register inspection address has been changed from Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to 3 Forbury Place 23 Forbury Road Reading RG1 3JH | |
19 Jun 2019 | AD01 | Registered office address changed from Convatec Limited Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU to Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU on 19 June 2019 | |
10 Jun 2019 | AP03 | Appointment of Mrs Clare Jane Bates as a secretary on 28 May 2019 | |
04 Jun 2019 | TM02 | Termination of appointment of Prism Cosec Limited as a secretary on 28 May 2019 | |
13 Feb 2019 | TM01 | Termination of appointment of Sarah Jane Lewis as a director on 31 January 2019 | |
01 Oct 2018 | AP01 | Appointment of Mr Christopher John Sedwell as a director on 24 September 2018 | |
01 Oct 2018 | AP01 | Appointment of Mrs Clare Jane Bates as a director on 24 September 2018 | |
01 Oct 2018 | TM01 | Termination of appointment of Stephen Hedley Cottrill as a director on 24 September 2018 | |
06 Sep 2018 | AD03 | Register(s) moved to registered inspection location Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS | |
30 Aug 2018 | AD02 | Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS | |
30 Aug 2018 | AP04 | Appointment of Prism Cosec Limited as a secretary on 20 August 2018 | |
30 Aug 2018 | TM02 | Termination of appointment of Slc Registrars Limited as a secretary on 20 August 2018 | |
29 Jun 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
06 Jun 2018 | CS01 | Confirmation statement made on 6 June 2018 with no updates | |
07 Jun 2017 | CS01 | Confirmation statement made on 6 June 2017 with updates | |
28 Apr 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
07 Jun 2016 | AR01 |
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
|