Advanced company searchLink opens in new window

WIMBORNE MEDICAL SERVICES LIMITED

Company number 07701284

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)
02 Oct 2024 CS01 Confirmation statement made on 30 September 2024 with updates
17 Jul 2024 CS01 Confirmation statement made on 12 July 2024 with updates
29 Feb 2024 AA Micro company accounts made up to 30 September 2023
19 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with updates
19 Jul 2023 AP01 Appointment of Dr Simon Walker as a director on 31 March 2023
19 Jul 2023 PSC07 Cessation of John Bu Leong Tan as a person with significant control on 31 March 2023
31 Mar 2023 TM01 Termination of appointment of Hayley Sankson as a director on 31 March 2023
30 Mar 2023 AP01 Appointment of Dr James Francis Wales as a director on 1 January 2023
15 Mar 2023 AA Micro company accounts made up to 30 September 2022
20 Oct 2022 TM01 Termination of appointment of John Bu Leong Tan as a director on 30 September 2022
18 Jul 2022 PSC01 Notification of Frankie Maureen Shering as a person with significant control on 19 November 2021
18 Jul 2022 CS01 Confirmation statement made on 12 July 2022 with updates
28 Feb 2022 AA Micro company accounts made up to 30 September 2021
22 Nov 2021 SH01 Statement of capital following an allotment of shares on 19 November 2021
  • GBP 100
16 Jul 2021 CS01 Confirmation statement made on 12 July 2021 with updates
17 May 2021 AA Micro company accounts made up to 30 September 2020
16 Oct 2020 SH01 Statement of capital following an allotment of shares on 30 September 2020
  • GBP 94
07 Sep 2020 RP04CS01 Second filing of Confirmation Statement dated 12 July 2020
31 Jul 2020 CS01 Confirmation statement made on 12 July 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 07/09/2020
31 Jul 2020 PSC04 Change of details for Dr Neil Chalmers Rennie as a person with significant control on 1 July 2020
31 Jul 2020 CH01 Director's details changed for Dr Neil Chalmers Rennie on 1 July 2020
31 Jul 2020 CH01 Director's details changed for Dr Andrew Christopher Redman on 1 July 2020
31 Jul 2020 CH01 Director's details changed for Dr Deborah Clare Mccarthy on 1 March 2020
31 Jul 2020 PSC01 Notification of Tasmin Elizabeth Leonard as a person with significant control on 1 March 2020
31 Jul 2020 PSC01 Notification of Deborah Clare Mccarthy as a person with significant control on 1 March 2020