Advanced company searchLink opens in new window

ORDINANT MEDICAL SOLUTIONS LIMITED

Company number 07920262

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)
11 Dec 2017 TM01 Termination of appointment of David Andrew Wood as a director on 1 December 2017
11 Dec 2017 AP01 Appointment of Mr Shahid Mahmood as a director on 1 December 2017
05 Apr 2017 AA Total exemption small company accounts made up to 30 June 2016
29 Mar 2017 CS01 Confirmation statement made on 29 March 2017 with updates
08 Feb 2017 AP01 Appointment of Mr David Andrew Wood as a director on 1 February 2017
07 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
30 Mar 2016 AR01 Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,000
25 Jan 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000
22 Jun 2015 AP01 Appointment of Mr David Rowland Cole as a director on 19 June 2015
22 Jun 2015 TM01 Termination of appointment of Dale Vaughan Williams as a director on 19 June 2015
22 Jun 2015 TM02 Termination of appointment of Dale Vaughan Williams as a secretary on 19 June 2015
13 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
03 Mar 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,000
23 Dec 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification allotment date 23/04/2014
15 Jul 2014 SH01 Statement of capital following an allotment of shares on 23 April 2014
  • GBP 1,000
  • ANNOTATION Clarification a second filed SH01 was registered on 23/12/2014
06 Mar 2014 SH01 Statement of capital following an allotment of shares on 7 February 2014
  • GBP 900
23 Jan 2014 AR01 Annual return made up to 23 January 2014 with full list of shareholders
23 Jan 2014 CH01 Director's details changed for Dale Vaughan Williams on 23 January 2014
22 Nov 2013 AP03 Appointment of Dale Vaughan Williams as a secretary
21 Nov 2013 TM02 Termination of appointment of George Davies (Nominees) Limited as a secretary
21 Oct 2013 AA Total exemption small company accounts made up to 30 June 2013
31 Jan 2013 AR01 Annual return made up to 23 January 2013 with full list of shareholders
22 Oct 2012 AA01 Current accounting period extended from 31 October 2012 to 30 June 2013
11 Oct 2012 SH01 Statement of capital following an allotment of shares on 4 October 2012
  • GBP 800
24 Apr 2012 AP01 Appointment of Dale Vaughan Williams as a director