Advanced company searchLink opens in new window

POSHCHAIR MEDICAL LIMITED

Company number 05588147

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)
28 Apr 2020 SH20 Statement by Directors
28 Apr 2020 SH19 Statement of capital on 28 April 2020
  • GBP 1
28 Apr 2020 CAP-SS Solvency Statement dated 17/04/20
28 Apr 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 17/04/2020
27 Apr 2020 AA Audit exemption subsidiary accounts made up to 31 March 2019
27 Apr 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/19
27 Feb 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
11 Dec 2019 MR04 Satisfaction of charge 055881470002 in full
30 Nov 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/19
30 Nov 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/19
13 Sep 2019 CS01 Confirmation statement made on 13 September 2019 with updates
08 Jan 2019 CS01 Confirmation statement made on 21 December 2018 with updates
18 Dec 2018 SH08 Change of share class name or designation
18 Dec 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Dec 2018 TM01 Termination of appointment of Sally Joanne Grinyer as a director on 30 November 2018
11 Dec 2018 TM01 Termination of appointment of Mark Grinyer as a director on 30 November 2018
11 Dec 2018 TM01 Termination of appointment of Phillip Peter Clubley as a director on 30 November 2018
11 Dec 2018 AP01 Appointment of Mr Robert Benjamin Nathaniel Brodie as a director on 30 November 2018
11 Dec 2018 AP01 Appointment of Mr Graham Ewart as a director on 30 November 2018
11 Dec 2018 PSC07 Cessation of Phillip Peter Clubley as a person with significant control on 30 November 2018
11 Dec 2018 PSC02 Notification of Direct Healthcare Group Management Limited as a person with significant control on 30 November 2018
11 Dec 2018 AD01 Registered office address changed from Unit 1 Betta Building Willments Shipyard Hazel Road Southampton Hants SO19 7HS to 6-10 Withey Court Western Industrial Estate Caerphilly Mid Glamorgan CF83 1BF on 11 December 2018
11 Dec 2018 AA01 Current accounting period extended from 31 January 2019 to 31 March 2019
05 Dec 2018 MR01 Registration of charge 055881470002, created on 30 November 2018
31 Oct 2018 AA Total exemption full accounts made up to 31 January 2018