Advanced company searchLink opens in new window

FRONTIER MEDICAL SOLUTIONS LIMITED

Company number 08670412

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)
12 Sep 2019 CS01 Confirmation statement made on 30 August 2019 with no updates
11 Dec 2018 AA Full accounts made up to 31 March 2018
06 Sep 2018 CS01 Confirmation statement made on 30 August 2018 with no updates
16 Jul 2018 CH01 Director's details changed for Mr Matthew James Bambery on 16 July 2018
02 Jan 2018 AA Full accounts made up to 31 March 2017
13 Sep 2017 CS01 Confirmation statement made on 30 August 2017 with no updates
06 Jan 2017 AA Full accounts made up to 31 March 2016
12 Sep 2016 CS01 Confirmation statement made on 30 August 2016 with updates
30 Mar 2016 MR01 Registration of charge 086704120002, created on 23 March 2016
09 Dec 2015 AA Full accounts made up to 31 March 2015
01 Sep 2015 AR01 Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 556.3
09 Feb 2015 TM01 Termination of appointment of Nicholas John Stratton Davis as a director on 19 December 2014
12 Jan 2015 MISC Section 519
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Sep 2014 AR01 Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 556.3
19 Mar 2014 AP01 Appointment of Mr Simon Timothy Jackson as a director
07 Mar 2014 CERTNM Company name changed lime midco LIMITED\certificate issued on 07/03/14
  • RES15 ‐ Change company name resolution on 2014-03-04
  • NM01 ‐ Change of name by resolution
07 Jan 2014 SH01 Statement of capital following an allotment of shares on 5 December 2013
  • GBP 556.30
07 Jan 2014 SH02 Sub-division of shares on 5 December 2013
23 Dec 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 05/12/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
19 Dec 2013 TM01 Termination of appointment of Robert Crockett as a director
19 Dec 2013 TM01 Termination of appointment of Jeniv Shah as a director
19 Dec 2013 AP01 Appointment of Mr Matthew James Bambery as a director
19 Dec 2013 AP01 Appointment of Mr Nicholas John Stratton Davis as a director
13 Dec 2013 MR01 Registration of charge 086704120001