Advanced company searchLink opens in new window

DIDSBURY MSK LIMITED

Company number 10998362

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)
16 Oct 2020 CS01 Confirmation statement made on 4 October 2020 with updates
04 Jun 2020 PSC05 Change of details for Orthteam (Didsbury) Limited as a person with significant control on 27 November 2019
02 Jan 2020 AP01 Appointment of Mr Christopher Alexander Peach as a director on 22 October 2019
11 Oct 2019 CS01 Confirmation statement made on 4 October 2019 with no updates
18 Sep 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Sep 2019 AP01 Appointment of Shelley Thomas as a director on 2 September 2019
12 Sep 2019 AP01 Appointment of Mr Andrew Charles Rink as a director on 2 September 2019
09 Sep 2019 PSC02 Notification of Orthteam (Didsbury) Limited as a person with significant control on 6 September 2019
09 Sep 2019 PSC05 Change of details for Spire Healthcare Limited as a person with significant control on 6 September 2019
11 Jul 2019 AA Full accounts made up to 31 December 2018
11 Dec 2018 AP01 Appointment of Mr Andrew Eadsforth as a director on 5 December 2018
10 Dec 2018 AP01 Appointment of Mr Peter James Corfield as a director on 5 December 2018
10 Dec 2018 AP01 Appointment of Mr John Joseph Forrest as a director on 5 December 2018
10 Dec 2018 TM01 Termination of appointment of Daniel Francis Toner as a director on 5 December 2018
10 Dec 2018 TM01 Termination of appointment of Justinian Joseph Ash as a director on 5 December 2018
19 Nov 2018 AD03 Register(s) moved to registered inspection location Prism Cosec Limited Elder House St Georges Business Park, Brooklands Road Weybridge Surrey KT13 0TS
04 Oct 2018 CS01 Confirmation statement made on 4 October 2018 with updates
21 Aug 2018 AD02 Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Prism Cosec Limited Elder House St Georges Business Park, Brooklands Road Weybridge Surrey KT13 0TS
20 Aug 2018 AD03 Register(s) moved to registered inspection location 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
24 Mar 2018 RP04AP01 Second filing for the appointment of Michael John Hayton as a director
24 Mar 2018 RP04AP01 Second filing for the appointment of Timothy Martin Clough as a director
15 Mar 2018 AD03 Register(s) moved to registered inspection location 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
14 Mar 2018 AD02 Register inspection address has been changed to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
05 Mar 2018 TM01 Termination of appointment of Simon Gordon as a director on 1 March 2018
20 Feb 2018 AA01 Current accounting period extended from 31 October 2018 to 31 December 2018