Advanced company searchLink opens in new window

EMSWORTH SPECIALIST PRACTICE LIMITED

Company number 07262462

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)
22 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
25 May 2023 CS01 Confirmation statement made on 24 May 2023 with no updates
04 May 2023 AD01 Registered office address changed from Easton Manor Easton Royal Pewsey Wiltshire SN9 5LZ England to Whitehill House 8 Windmill Hill Business Park Whitehill Way Swindon SN5 6NX on 4 May 2023
14 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
10 Jun 2022 CS01 Confirmation statement made on 24 May 2022 with no updates
13 Jan 2022 AA Accounts for a dormant company made up to 31 March 2021
13 Jan 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/21
13 Jan 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/21
13 Jan 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/21
08 Dec 2021 MR04 Satisfaction of charge 072624620003 in full
07 Jun 2021 CS01 Confirmation statement made on 24 May 2021 with no updates
14 Apr 2021 AA Audit exemption subsidiary accounts made up to 31 March 2020
14 Apr 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/20
14 Apr 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/20
14 Apr 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/20
16 Mar 2021 AA01 Previous accounting period shortened from 7 February 2021 to 31 March 2020
16 Jan 2021 AA Micro company accounts made up to 7 February 2020
11 Dec 2020 AA01 Previous accounting period shortened from 31 March 2020 to 7 February 2020
03 Jul 2020 CS01 Confirmation statement made on 24 May 2020 with updates
20 Feb 2020 AP03 Appointment of Mr Mark Gregory Carter as a secretary on 8 February 2020
14 Feb 2020 MR01 Registration of charge 072624620003, created on 12 February 2020
10 Feb 2020 AD01 Registered office address changed from The Old Surgery 19 Mengham Lane Hayling Island Hampshire PO11 9JT to Easton Manor Easton Royal Pewsey Wiltshire SN9 5LZ on 10 February 2020
10 Feb 2020 TM01 Termination of appointment of Amanda Jane Biddle as a director on 7 February 2020
10 Feb 2020 AP01 Appointment of Andrew Kevin Fenn as a director on 7 February 2020
10 Feb 2020 AP01 Appointment of Sarah Clare Carney-Holliday as a director on 7 February 2020