Advanced company searchLink opens in new window

AESTHETIC MEDICAL SUPPLIES LIMITED

Company number 12975310

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)
03 Apr 2024 AD01 Registered office address changed from Ln8 Armstrong House First Avenue Doncaster Finningley Airport Doncaster DN9 3GA England to 21 Pickle Wood Court Finningley Doncaster DN9 3RG on 3 April 2024
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
19 Sep 2023 CS01 Confirmation statement made on 19 September 2023 with updates
19 Sep 2023 PSC01 Notification of Aiden James Holian as a person with significant control on 18 September 2023
19 Sep 2023 PSC04 Change of details for Ms Jackie Holian as a person with significant control on 18 November 2022
19 Sep 2023 PSC07 Cessation of Christopher Joe Wade as a person with significant control on 18 November 2022
19 Sep 2023 AP01 Appointment of Mr Aiden James Holian as a director on 18 September 2023
18 Nov 2022 TM01 Termination of appointment of Christopher Joe Wade as a director on 18 November 2022
18 Nov 2022 PSC01 Notification of Jackie Holian as a person with significant control on 18 November 2022
18 Nov 2022 AD01 Registered office address changed from Ls21 Armstrong House First Avenue Doncaster Finningley Airport Doncaster DN9 3GA England to Ln8 Armstrong House First Avenue Doncaster Finningley Airport Doncaster DN9 3GA on 18 November 2022
17 Nov 2022 CS01 Confirmation statement made on 25 October 2022 with no updates
26 Jul 2022 AA Unaudited abridged accounts made up to 31 March 2022
09 Dec 2021 CS01 Confirmation statement made on 25 October 2021 with no updates
09 Dec 2021 AA01 Current accounting period extended from 31 October 2021 to 31 March 2022
09 Dec 2021 AD01 Registered office address changed from Ln12 Armstrong House, First Avenue Robin Hood Airport Doncaster DN9 3GA United Kingdom to Ls21 Armstrong House First Avenue Doncaster Finningley Airport Doncaster DN9 3GA on 9 December 2021
13 Oct 2021 AP01 Appointment of Mr Christopher Joe Wade as a director on 1 October 2021
03 Feb 2021 TM01 Termination of appointment of Christopher Joe Wade as a director on 1 February 2021
26 Oct 2020 NEWINC Incorporation
Statement of capital on 2020-10-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted