Advanced company searchLink opens in new window

NHS INNOVATIONS SOUTH WEST LIMITED

Company number 05836015

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)
05 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
08 Nov 2018 DS01 Application to strike the company off the register
15 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
14 Sep 2018 CS01 Confirmation statement made on 2 June 2018 with no updates
21 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
07 Sep 2017 TM01 Termination of appointment of Malcolm Cassells as a director on 31 August 2017
07 Sep 2017 AP01 Appointment of Mrs Lisa Jane Hayes as a director on 31 August 2017
18 Jul 2017 TM01 Termination of appointment of Susan Margaret Sundstrom as a director on 19 June 2017
18 Jul 2017 TM01 Termination of appointment of Philip Ronald Sharpe as a director on 25 May 2017
18 Jul 2017 TM01 Termination of appointment of Rachel Clark as a director on 8 July 2017
18 Jul 2017 TM01 Termination of appointment of Michael Ross Mcmillan as a director on 30 June 2017
06 Jun 2017 CS01 Confirmation statement made on 2 June 2017 with updates
12 May 2017 AD01 Registered office address changed from The Portway Centre Old Sarum Park Salisbury Wiltshire SP4 6EB to Salisbury District Hospital Finance Department Salisbury Wiltshire SP2 8BJ on 12 May 2017
09 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
29 Jun 2016 AR01 Annual return made up to 2 June 2016 no member list
29 Jun 2016 AD03 Register(s) moved to registered inspection location Procurement Building Odstock Road Salisbury SP2 8BJ
29 Jun 2016 AD02 Register inspection address has been changed to Procurement Building Odstock Road Salisbury SP2 8BJ
07 Jun 2016 TM01 Termination of appointment of Victor Colin Roberts as a director on 16 May 2016
31 Mar 2016 TM02 Termination of appointment of Angela Suzanne Brown as a secretary on 29 February 2016
07 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
28 Oct 2015 TM01 Termination of appointment of Ethna Mccarthy as a director on 20 October 2015
09 Jun 2015 AR01 Annual return made up to 2 June 2015 no member list
12 Jan 2015 AA Total exemption full accounts made up to 31 March 2014