Advanced company searchLink opens in new window

FOOTMED HEALTHCARE SERVICES LIMITED

Company number SC613691

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)
21 Dec 2023 CS01 Confirmation statement made on 21 December 2023 with updates
18 Aug 2023 TM01 Termination of appointment of Stephen Boardman as a director on 17 August 2023
18 Aug 2023 PSC07 Cessation of Dtephen Edward Boardman as a person with significant control on 17 August 2023
18 Aug 2023 AP01 Appointment of Ms Sara Ann Boardman as a director on 17 August 2023
18 Aug 2023 PSC01 Notification of Sara Boardman as a person with significant control on 18 August 2023
18 Aug 2023 AA Unaudited abridged accounts made up to 30 November 2022
21 Dec 2022 CS01 Confirmation statement made on 21 December 2022 with no updates
30 Aug 2022 AA Unaudited abridged accounts made up to 30 November 2021
07 Feb 2022 PSC01 Notification of Dtephen Edward Boardman as a person with significant control on 4 February 2022
07 Feb 2022 PSC09 Withdrawal of a person with significant control statement on 7 February 2022
04 Feb 2022 AP01 Appointment of Mr Stephen Boardman as a director on 4 February 2022
04 Feb 2022 TM01 Termination of appointment of Sara Ann Boardman as a director on 4 February 2022
04 Feb 2022 AP01 Appointment of Mrs Sara Ann Boardman as a director on 4 February 2022
04 Feb 2022 PSC08 Notification of a person with significant control statement
04 Feb 2022 TM01 Termination of appointment of Stephen Boardman as a director on 4 February 2022
04 Feb 2022 PSC07 Cessation of Stephen Boardman as a person with significant control on 4 February 2022
21 Dec 2021 CS01 Confirmation statement made on 21 December 2021 with no updates
31 Aug 2021 AA Unaudited abridged accounts made up to 30 November 2020
21 Dec 2020 CS01 Confirmation statement made on 21 December 2020 with no updates
13 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
28 Oct 2020 PSC01 Notification of Stephen Boardman as a person with significant control on 14 November 2018
28 Oct 2020 PSC09 Withdrawal of a person with significant control statement on 28 October 2020
01 Jan 2020 CS01 Confirmation statement made on 21 December 2019 with no updates
17 Apr 2019 AD01 Registered office address changed from Comielaw Farm Pittenweem Anstruther Fife KY10 2RE United Kingdom to 110 South Street St. Andrews KY16 9QD on 17 April 2019
07 Feb 2019 CH01 Director's details changed for Mr Stephen Boardman on 7 February 2019