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 Oct 2025 |
CS01 |
Confirmation statement made on 7 October 2025 with updates
|
|
|
16 Jul 2025 |
AA |
Unaudited abridged accounts made up to 31 December 2024
|
|
|
17 Jun 2025 |
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
|
|
|
17 Jun 2025 |
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/24
|
|
|
07 Apr 2025 |
MR01 |
Registration of charge 074005110001, created on 19 March 2025
|
|
|
26 Mar 2025 |
RESOLUTIONS |
Resolutions
-
RES13 ‐
Re: each director be auth at any meeting of directors to count in the quorum and vote on any resolution relating to sale of entire issued share capital of the co. Not withstanding any conflict or possible conflict with interests of co. As per article 14(1) is disapplied in accordance with article 14(3) 19/03/2025
|
|
|
26 Mar 2025 |
AD02 |
Register inspection address has been changed from 5th Floor Halo Counterslip Bristol BS1 6AJ United Kingdom to 17 Angora Business Park, Peartree Road Stanway Colchester CO3 0AB
|
|
|
25 Mar 2025 |
AD04 |
Register(s) moved to registered office address 17 Angora Business Park, Peartree Road Stanway Colchester Essex CO3 0AB
|
|
|
25 Mar 2025 |
PSC01 |
Notification of Andrew William Haynes as a person with significant control on 19 March 2025
|
|
|
25 Mar 2025 |
PSC07 |
Cessation of Creo Medical Limited as a person with significant control on 19 March 2025
|
|
|
20 Mar 2025 |
TM01 |
Termination of appointment of Richard John Rees as a director on 19 March 2025
|
|
|
20 Mar 2025 |
TM01 |
Termination of appointment of Craig Jonathan Gulliford as a director on 19 March 2025
|
|
|
20 Mar 2025 |
AD01 |
Registered office address changed from Creo House, Unit 2 Beaufort Park Beaufort Park Way Chepstow NP16 5UH Wales to 17 Angora Business Park, Peartree Road Stanway Colchester Essex CO3 0AB on 20 March 2025
|
|
|
20 Mar 2025 |
TM02 |
Termination of appointment of Richard Gary Craven as a secretary on 19 March 2025
|
|
|
20 Mar 2025 |
AP01 |
Appointment of Mr Andrew William Haynes as a director on 19 March 2025
|
|
|
08 Oct 2024 |
CS01 |
Confirmation statement made on 7 October 2024 with no updates
|
|
|
07 Jun 2024 |
AA |
Unaudited abridged accounts made up to 31 December 2023
|
|
|
23 Oct 2023 |
CS01 |
Confirmation statement made on 7 October 2023 with no updates
|
|
|
30 May 2023 |
AA |
Unaudited abridged accounts made up to 31 December 2022
|
|
|
19 Apr 2023 |
AD02 |
Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 5th Floor Halo Counterslip Bristol BS1 6AJ
|
|
|
13 Oct 2022 |
CS01 |
Confirmation statement made on 7 October 2022 with updates
|
|
|
29 Jun 2022 |
AA |
Unaudited abridged accounts made up to 31 October 2021
|
|
|
25 Nov 2021 |
AA01 |
Current accounting period extended from 31 October 2022 to 31 December 2022
|
|
|
24 Nov 2021 |
AP01 |
Appointment of Mr Craig Jonathan Gulliford as a director on 11 November 2021
|
|
|
24 Nov 2021 |
AD03 |
Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG
|
|