Advanced company searchLink opens in new window

ALIGN SPINAL HEALTH LIMITED

Company number 13199733

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)
17 Apr 2024 CS01 Confirmation statement made on 10 April 2024 with no updates
02 Feb 2024 AD01 Registered office address changed from Pure Offices Ltd Brooks Drive Room 5 Cheadle SK8 3TD England to Whitestone Cottage Dicks Lane Lathom Ormskirk L40 6JT on 2 February 2024
22 Sep 2023 AA Total exemption full accounts made up to 28 February 2023
22 Sep 2023 PSC04 Change of details for Mrs Zara Louise Freestone as a person with significant control on 22 September 2023
22 Sep 2023 CH01 Director's details changed for Mrs Zara Louise Freestone on 22 September 2023
22 Sep 2023 CH01 Director's details changed for Mrs Zara Louise Freestone on 22 September 2023
16 May 2023 CS01 Confirmation statement made on 10 April 2023 with no updates
27 Apr 2022 AA Micro company accounts made up to 28 February 2022
10 Apr 2022 CS01 Confirmation statement made on 10 April 2022 with updates
10 Apr 2022 TM01 Termination of appointment of Victoria Burke as a director on 10 April 2022
10 Apr 2022 TM02 Termination of appointment of Vic Bernadette Burke as a secretary on 10 April 2022
22 Jan 2022 AD01 Registered office address changed from Pure Offices Ltd Room 11 Pure Offices Cheadle Royal Business Park, Brooks Drive Cheadle SK8 3TD United Kingdom to Pure Offices Ltd Brooks Drive Room 5 Cheadle SK8 3TD on 22 January 2022
22 Jan 2022 CS01 Confirmation statement made on 22 January 2022 with no updates
14 Oct 2021 PSC07 Cessation of A Person with Significant Control as a person with significant control on 13 October 2021
13 Oct 2021 PSC07 Cessation of Victoria Burke as a person with significant control on 13 October 2021
16 Sep 2021 PSC07 Cessation of Kate Bayley as a person with significant control on 16 September 2021
15 Sep 2021 CS01 Confirmation statement made on 15 September 2021 with updates
14 Sep 2021 TM01 Termination of appointment of Kate Bayley as a director on 14 September 2021
30 Jul 2021 AD01 Registered office address changed from 2 Manhattan Gardens Great Sankey Warrington WA5 8GS England to Pure Offices Ltd Room 11 Pure Offices Cheadle Royal Business Park, Brooks Drive Cheadle SK8 3TD on 30 July 2021
02 Jul 2021 AD01 Registered office address changed from 2 Manhattan Gardens Great Sankey Warrington WA5 8GS England to 2 Manhattan Gardens Great Sankey Warrington WA5 8GS on 2 July 2021
02 Jul 2021 AD01 Registered office address changed from Davies Chiropractic Care 180a Heaton Moor Road Stockport SK4 4DU England to 2 Manhattan Gardens Great Sankey Warrington WA5 8GS on 2 July 2021
26 Feb 2021 AP03 Appointment of Mrs Vic Bernadette Burke as a secretary on 26 February 2021
12 Feb 2021 NEWINC Incorporation
Statement of capital on 2021-02-12
  • GBP 9
  • MODEL ARTICLES ‐ Model articles adopted