- Company Overview for ALMAC CLINICAL SERVICES LIMITED (NI041905)
- Filing history for ALMAC CLINICAL SERVICES LIMITED (NI041905)
- People for ALMAC CLINICAL SERVICES LIMITED (NI041905)
- Charges for ALMAC CLINICAL SERVICES LIMITED (NI041905)
- More for ALMAC CLINICAL SERVICES LIMITED (NI041905)
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) |
---|---|---|---|
27 Jun 2023 | AA | Full accounts made up to 30 September 2022 | |
05 Jan 2023 | TM01 | Termination of appointment of Colin Hayburn as a director on 1 January 2023 | |
06 Oct 2022 | AP01 | Appointment of Mr Graeme Thomas Mcburney as a director on 1 October 2022 | |
30 Sep 2022 | CS01 | Confirmation statement made on 30 September 2022 with no updates | |
23 Jun 2022 | AA | Full accounts made up to 30 September 2021 | |
22 Oct 2021 | CS01 | Confirmation statement made on 22 October 2021 with no updates | |
17 Jun 2021 | AA | Full accounts made up to 30 September 2020 | |
06 Nov 2020 | CS01 | Confirmation statement made on 5 November 2020 with no updates | |
23 Jun 2020 | AA | Full accounts made up to 30 September 2019 | |
02 Jan 2020 | TM01 | Termination of appointment of Kevin Stephens as a director on 2 January 2020 | |
15 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with no updates | |
09 Aug 2019 | AP01 | Appointment of Mr Niall Harkin as a director on 1 August 2019 | |
12 Jun 2019 | AA | Full accounts made up to 30 September 2018 | |
11 Apr 2019 | MR01 | Registration of charge NI0419050009, created on 4 April 2019 | |
19 Mar 2019 | MR04 | Satisfaction of charge 4 in full | |
19 Mar 2019 | MR04 | Satisfaction of charge 6 in full | |
09 Nov 2018 | CS01 | Confirmation statement made on 8 November 2018 with no updates | |
06 Jun 2018 | AA | Full accounts made up to 30 September 2017 | |
14 Nov 2017 | CS01 | Confirmation statement made on 8 November 2017 with no updates | |
13 Jun 2017 | AA | Full accounts made up to 30 September 2016 | |
15 Nov 2016 | CS01 | Confirmation statement made on 8 November 2016 with updates | |
16 Sep 2016 | MR01 | Registration of charge NI0419050008, created on 9 September 2016 | |
24 Aug 2016 | TM01 | Termination of appointment of John Walter Irvine as a director on 22 August 2016 | |
07 Jun 2016 | AA | Full accounts made up to 30 September 2015 | |
17 Nov 2015 | AR01 |
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
|