Advanced company searchLink opens in new window

CPS MEDICAL (UK) LIMITED

Company number 08514592

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)
23 Jun 2017 SOAS(A) Voluntary strike-off action has been suspended
02 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
25 Apr 2017 DS01 Application to strike the company off the register
16 Mar 2017 AP02 Appointment of Nursery Grove Limited as a director on 3 March 2017
14 Mar 2017 TM01 Termination of appointment of Jill Thompson as a director on 6 March 2017
26 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
08 Nov 2016 AD01 Registered office address changed from Georgian House 34 Thoroughfare Halesworth Suffolk IP19 8AP to 33 st. Andrews Street South Bury St. Edmunds IP33 3PH on 8 November 2016
14 May 2016 AR01 Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-14
  • GBP 1
31 Mar 2016 AA Total exemption small company accounts made up to 31 May 2015
01 Jun 2015 AR01 Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
17 Apr 2015 TM01 Termination of appointment of Mark Kenneth Riversdale Elliot as a director on 30 March 2015
16 Mar 2015 AP01 Appointment of Jill Thompson as a director on 13 March 2015
31 Oct 2014 CERTNM Company name changed lombard wealth LIMITED\certificate issued on 31/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-31
10 Sep 2014 AA Total exemption small company accounts made up to 31 May 2014
18 Jun 2014 AR01 Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
24 Sep 2013 AD01 Registered office address changed from 37Th Floor One Canada Square Canary Wharf London E14 5AA on 24 September 2013
24 Sep 2013 TM01 Termination of appointment of Jill Thompson as a director
24 Sep 2013 AP01 Appointment of Mr Mark Kenneth Riversdale Elliot as a director
10 Jun 2013 AD01 Registered office address changed from 60 Lombard Street London EC3V 9EA England on 10 June 2013
02 May 2013 NEWINC Incorporation