- Company Overview for VIKING MEDICAL SOLUTIONS LTD (10950028)
- Filing history for VIKING MEDICAL SOLUTIONS LTD (10950028)
- People for VIKING MEDICAL SOLUTIONS LTD (10950028)
- More for VIKING MEDICAL SOLUTIONS LTD (10950028)
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) |
---|---|---|---|
14 Mar 2022 | TM01 | Termination of appointment of Carl Thomson as a director on 8 August 2021 | |
09 Oct 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Sep 2020 | CS01 | Confirmation statement made on 6 September 2020 with no updates | |
27 Aug 2020 | AA | Micro company accounts made up to 30 September 2019 | |
17 Jan 2020 | TM01 | Termination of appointment of Valhalla Consortium Ltd as a director on 17 January 2020 | |
17 Jan 2020 | PSC04 | Change of details for Mr Lewis George Haighton as a person with significant control on 17 January 2020 | |
06 Nov 2019 | TM01 | Termination of appointment of Conner James Head as a director on 6 November 2019 | |
06 Nov 2019 | PSC07 | Cessation of Conner James Head as a person with significant control on 6 November 2019 | |
30 Oct 2019 | AP01 | Appointment of Mr Carl Thomson as a director on 18 October 2019 | |
07 Oct 2019 | CS01 | Confirmation statement made on 6 September 2019 with updates | |
17 Jul 2019 | AA | Micro company accounts made up to 30 September 2018 | |
26 Jun 2019 | PSC01 | Notification of Conner James Head as a person with significant control on 26 June 2019 | |
17 Mar 2019 | AP01 | Appointment of Mr Conner James Head as a director on 17 March 2019 | |
05 Jan 2019 | AP02 | Appointment of Valhalla Consortium Ltd as a director on 5 January 2019 | |
10 Oct 2018 | TM01 | Termination of appointment of Carl Stewart Thomson as a director on 10 October 2018 | |
21 Sep 2018 | CS01 | Confirmation statement made on 6 September 2018 with updates | |
19 Apr 2018 | PSC04 | Change of details for Mr Carl Stewart Thomson as a person with significant control on 18 April 2018 | |
08 Mar 2018 | AD01 | Registered office address changed from Unit 5, Rutherford Centre 8 Dunlop Road Hadleigh Road Industrial Estate Ipswich Suffolk IP2 0UG England to Unit 5, Rutherford Centre 8 Dunlop Road Hadleigh Road Industrial Estate Ipswich Suffolk IP2 0UG on 8 March 2018 | |
08 Mar 2018 | AD01 | Registered office address changed from 351 Landseer Road Ipswich IP3 9LR England to Unit 5, Rutherford Centre 8 Dunlop Road Hadleigh Road Industrial Estate Ipswich Suffolk IP2 0UG on 8 March 2018 | |
07 Sep 2017 | NEWINC |
Incorporation
Statement of capital on 2017-09-07
|