- Company Overview for CHELMER SURGICAL SUPPLY LIMITED (08364896)
- Filing history for CHELMER SURGICAL SUPPLY LIMITED (08364896)
- People for CHELMER SURGICAL SUPPLY LIMITED (08364896)
- Registers for CHELMER SURGICAL SUPPLY LIMITED (08364896)
- More for CHELMER SURGICAL SUPPLY LIMITED (08364896)
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) |
---|---|---|---|
06 Feb 2024 | CS01 | Confirmation statement made on 17 January 2024 with updates | |
04 Jul 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
13 Feb 2023 | AD02 | Register inspection address has been changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to 1st Floor, County House 100 New London Road Chelmsford Essex CM2 0RG | |
10 Feb 2023 | CS01 | Confirmation statement made on 17 January 2023 with updates | |
10 Feb 2023 | PSC04 | Change of details for Mr Adam David Mclaughlin as a person with significant control on 1 July 2022 | |
10 Feb 2023 | PSC07 | Cessation of Alan Douglas Mclaughlin as a person with significant control on 1 July 2022 | |
10 Feb 2023 | AD03 | Register(s) moved to registered inspection location Aquila House Waterloo Lane Chelmsford Essex CM1 1BN | |
01 Sep 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
25 Jan 2022 | CS01 | Confirmation statement made on 17 January 2022 with updates | |
26 Aug 2021 | AD01 | Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG on 26 August 2021 | |
06 Aug 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
25 Feb 2021 | CS01 | Confirmation statement made on 17 January 2021 with updates | |
29 Jun 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
16 Jun 2020 | RP04CS01 | Second filing of Confirmation Statement dated 17/01/2020 | |
07 May 2020 | PSC04 | Change of details for Mr Alan Douglas Mclaughlin as a person with significant control on 6 April 2016 | |
06 May 2020 | PSC01 | Notification of Adam David Mclaughlin as a person with significant control on 7 May 2019 | |
30 Apr 2020 | PSC07 | Cessation of Joanna Lucy Mclaughlin as a person with significant control on 7 May 2019 | |
30 Apr 2020 | AP01 | Appointment of Mr Adam David Mclaughlin as a director on 24 March 2020 | |
28 Jan 2020 | CS01 |
Confirmation statement made on 17 January 2020 with no updates
|
|
10 Jul 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
29 May 2019 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 7 May 2019 | |
28 May 2019 | PSC04 | Change of details for Mr Alan Douglas Mclaughlin as a person with significant control on 7 May 2019 | |
25 Jan 2019 | CS01 | Confirmation statement made on 17 January 2019 with updates | |
11 Jul 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
02 Mar 2018 | TM01 | Termination of appointment of Joanna Lucy Mclaughlin as a director on 17 February 2018 |