Advanced company searchLink opens in new window

CHELMER SURGICAL SUPPLY LIMITED

Company number 08364896

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)
06 Feb 2024 CS01 Confirmation statement made on 17 January 2024 with updates
04 Jul 2023 AA Total exemption full accounts made up to 31 January 2023
13 Feb 2023 AD02 Register inspection address has been changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to 1st Floor, County House 100 New London Road Chelmsford Essex CM2 0RG
10 Feb 2023 CS01 Confirmation statement made on 17 January 2023 with updates
10 Feb 2023 PSC04 Change of details for Mr Adam David Mclaughlin as a person with significant control on 1 July 2022
10 Feb 2023 PSC07 Cessation of Alan Douglas Mclaughlin as a person with significant control on 1 July 2022
10 Feb 2023 AD03 Register(s) moved to registered inspection location Aquila House Waterloo Lane Chelmsford Essex CM1 1BN
01 Sep 2022 AA Total exemption full accounts made up to 31 January 2022
25 Jan 2022 CS01 Confirmation statement made on 17 January 2022 with updates
26 Aug 2021 AD01 Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG on 26 August 2021
06 Aug 2021 AA Total exemption full accounts made up to 31 January 2021
25 Feb 2021 CS01 Confirmation statement made on 17 January 2021 with updates
29 Jun 2020 AA Total exemption full accounts made up to 31 January 2020
16 Jun 2020 RP04CS01 Second filing of Confirmation Statement dated 17/01/2020
07 May 2020 PSC04 Change of details for Mr Alan Douglas Mclaughlin as a person with significant control on 6 April 2016
06 May 2020 PSC01 Notification of Adam David Mclaughlin as a person with significant control on 7 May 2019
30 Apr 2020 PSC07 Cessation of Joanna Lucy Mclaughlin as a person with significant control on 7 May 2019
30 Apr 2020 AP01 Appointment of Mr Adam David Mclaughlin as a director on 24 March 2020
28 Jan 2020 CS01 Confirmation statement made on 17 January 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 16/06/2020.
10 Jul 2019 AA Total exemption full accounts made up to 31 January 2019
29 May 2019 PSC07 Cessation of A Person with Significant Control as a person with significant control on 7 May 2019
28 May 2019 PSC04 Change of details for Mr Alan Douglas Mclaughlin as a person with significant control on 7 May 2019
25 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with updates
11 Jul 2018 AA Total exemption full accounts made up to 31 January 2018
02 Mar 2018 TM01 Termination of appointment of Joanna Lucy Mclaughlin as a director on 17 February 2018