Advanced company searchLink opens in new window

PROSOLMED UK LIMITED

Company number 08466955

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)
31 May 2016 AP01 Appointment of Marcelino Bayarri Rubio as a director on 25 May 2016
02 Mar 2016 AA Total exemption small company accounts made up to 31 March 2015
18 Aug 2015 AR01 Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
18 Aug 2015 CH04 Secretary's details changed for Itw Asset Management on 1 July 2015
21 Jul 2015 AD01 Registered office address changed from 3 Itw Centre, 3 Heath Square Boltro Road Haywards Heath West Sussex RH16 1BD to Unit 4, the Courtyard Staplefield Road Cuckfield West Sussex RH17 5JF on 21 July 2015
25 Jun 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
31 Mar 2015 CH01 Director's details changed for Mr Sergi Belda Revert on 31 March 2015
04 Mar 2015 AA Total exemption small company accounts made up to 31 March 2014
05 Sep 2014 AP01 Appointment of Mr Sergi Belda Revert as a director on 5 September 2014
05 Sep 2014 TM01 Termination of appointment of Francisco Jesus Garcia Hernandez as a director on 5 September 2014
05 Sep 2014 TM01 Termination of appointment of Marcelino Bayarri Rubio as a director on 5 September 2014
23 Jun 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
03 Jun 2014 AP01 Appointment of Mr Francisco Jesus Garcia Hernandez as a director
14 May 2014 AP01 Appointment of Mr Marcelino Bayarri Rubio as a director
14 May 2014 TM01 Termination of appointment of Francisco Garcia Hernandez as a director
02 Apr 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
17 Feb 2014 CH01 Director's details changed for Mr Francisco Garcia Hernandez on 14 February 2014
14 Feb 2014 AP04 Appointment of Itw Asset Management as a secretary
14 Feb 2014 AD01 Registered office address changed from 2a Chequers Court Huntingdon Cambridgeshire PE29 3LJ United Kingdom on 14 February 2014
28 Mar 2013 NEWINC Incorporation