AESTHETIC MEDICAL SUPPLIES LIMITED
Company number 12975310
- Company Overview for AESTHETIC MEDICAL SUPPLIES LIMITED (12975310)
- Filing history for AESTHETIC MEDICAL SUPPLIES LIMITED (12975310)
- People for AESTHETIC MEDICAL SUPPLIES LIMITED (12975310)
- More for AESTHETIC MEDICAL SUPPLIES LIMITED (12975310)
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
|