Advanced company searchLink opens in new window

SOUTH HAMS ANAESTHESIA AND CRITICAL CARE LIMITED

Company number 10653732

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)
19 Jan 2024 CS01 Confirmation statement made on 19 January 2024 with no updates
20 Dec 2023 AA Micro company accounts made up to 31 March 2023
14 Feb 2023 CS01 Confirmation statement made on 14 February 2023 with no updates
20 Dec 2022 AA Micro company accounts made up to 31 March 2022
15 Mar 2022 CS01 Confirmation statement made on 5 March 2022 with no updates
30 Nov 2021 AA Micro company accounts made up to 31 March 2021
24 Mar 2021 CS01 Confirmation statement made on 5 March 2021 with no updates
17 Nov 2020 AA Micro company accounts made up to 31 March 2020
10 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with updates
10 Mar 2020 SH01 Statement of capital following an allotment of shares on 5 November 2019
  • GBP 6
10 Dec 2019 AA Micro company accounts made up to 31 March 2019
13 Nov 2019 AD04 Register(s) moved to registered office address Wessex House Teign Road Newton Abbot Devon TQ12 4AA
13 Nov 2019 AD02 Register inspection address has been changed from Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR England to Wessex House Teign Road Newton Abbot Devon TQ12 4AA
13 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with updates
06 Nov 2018 AA Micro company accounts made up to 31 March 2018
30 Jul 2018 MA Memorandum and Articles of Association
09 Jul 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
28 Jun 2018 AD03 Register(s) moved to registered inspection location Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR
28 Jun 2018 AD02 Register inspection address has been changed to Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR
27 Jun 2018 SH01 Statement of capital following an allotment of shares on 23 June 2018
  • GBP 5
06 Mar 2018 CS01 Confirmation statement made on 5 March 2018 with updates
06 Mar 2018 PSC07 Cessation of Oliver Owen Thomas as a person with significant control on 4 March 2018
10 Nov 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Nov 2017 SH01 Statement of capital following an allotment of shares on 11 October 2017
  • GBP 4
06 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-06
  • GBP 3