Advanced company searchLink opens in new window

BRESMED HEALTH SOLUTIONS LIMITED

Company number 05340775

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)
01 Feb 2024 CS01 Confirmation statement made on 17 January 2024 with no updates
01 Feb 2024 AP01 Appointment of Mr Michael Madden as a director on 15 December 2023
01 Feb 2024 TM01 Termination of appointment of Mark Bentley as a director on 31 December 2023
02 Jan 2024 AA Audit exemption subsidiary accounts made up to 31 December 2022
02 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
02 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
02 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
12 Jun 2023 TM01 Termination of appointment of Mike Bernstein as a director on 20 March 2023
12 Jun 2023 TM01 Termination of appointment of Edward James Dykes as a director on 20 March 2023
12 Jun 2023 TM01 Termination of appointment of Nicholas Sullivan as a director on 20 March 2023
12 Jun 2023 TM01 Termination of appointment of Ronald Leslie Akehurst as a director on 20 March 2023
09 May 2023 AD01 Registered office address changed from Steel City House West Street Sheffield South Yorkshire S1 2GQ England to Great Suffolk Yard 127-131 Great Suffolk Street London SE1 1PP on 9 May 2023
30 Jan 2023 CS01 Confirmation statement made on 17 January 2023 with updates
13 Dec 2022 AA Full accounts made up to 31 December 2021
17 Jan 2022 CS01 Confirmation statement made on 17 January 2022 with no updates
06 Jan 2022 AA Group of companies' accounts made up to 31 December 2020
07 Jun 2021 TM01 Termination of appointment of Rebecca Hyde as a director on 3 June 2021
30 Mar 2021 AA01 Previous accounting period shortened from 30 March 2021 to 31 December 2020
16 Feb 2021 AA Group of companies' accounts made up to 31 March 2020
16 Feb 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Feb 2021 CC04 Statement of company's objects
16 Feb 2021 MA Memorandum and Articles of Association
04 Feb 2021 CS01 Confirmation statement made on 24 January 2021 with updates
28 Jan 2021 SH01 Statement of capital following an allotment of shares on 26 January 2021
  • GBP 1,000.01
28 Jan 2021 MR01 Registration of charge 053407750005, created on 27 January 2021