Advanced company searchLink opens in new window

BLUE DIAMOND SURGERY SUPPLIES LIMITED

Company number 07505953

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)
19 Mar 2018 TM01 Termination of appointment of Andrew Cuckson as a director on 8 March 2018
16 Mar 2018 AA Total exemption full accounts made up to 31 December 2017
08 Mar 2018 CS01 Confirmation statement made on 26 January 2018 with no updates
02 Mar 2018 AP01 Appointment of Mrs Gail Cuckson as a director on 2 March 2018
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
30 Jan 2017 CS01 Confirmation statement made on 26 January 2017 with updates
08 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
26 Jan 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
26 Nov 2015 AD01 Registered office address changed from Broombank Road Sheepbridge Chesterfield S41 9QJ to Surgery Express Llp Broombank Road Sheepbridge Chesterfield S41 9QJ on 26 November 2015
06 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
29 Jan 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
02 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
27 Jan 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
01 Nov 2013 AA Total exemption small company accounts made up to 31 December 2012
24 Oct 2013 MR04 Satisfaction of charge 1 in full
22 Feb 2013 AA01 Previous accounting period shortened from 31 March 2013 to 31 December 2012
05 Feb 2013 AR01 Annual return made up to 26 January 2013 with full list of shareholders
30 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
22 Feb 2012 SH01 Statement of capital following an allotment of shares on 10 January 2012
  • GBP 90
22 Feb 2012 SH01 Statement of capital following an allotment of shares on 10 January 2012
  • GBP 60
22 Feb 2012 SH01 Statement of capital following an allotment of shares on 10 January 2012
  • GBP 100
22 Feb 2012 AR01 Annual return made up to 26 January 2012 with full list of shareholders
18 Jan 2012 CH01 Director's details changed for Andrew Cuckson on 9 January 2012
17 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 1
11 Oct 2011 AD01 Registered office address changed from 2 Westbrook Court Sharrow Vale Road Sheffield South Yorkshire S11 8YZ United Kingdom on 11 October 2011