Advanced company searchLink opens in new window

VIKING MEDICAL SOLUTIONS LTD

Company number 10950028

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-09-07
  • GBP 1