- Company Overview for CLINISUPPLIES GB LIMITED (02503030)
- Filing history for CLINISUPPLIES GB LIMITED (02503030)
- People for CLINISUPPLIES GB LIMITED (02503030)
- Charges for CLINISUPPLIES GB LIMITED (02503030)
- More for CLINISUPPLIES GB LIMITED (02503030)
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) |
---|---|---|---|
26 May 2022 | CS01 | Confirmation statement made on 18 May 2022 with updates | |
08 Jun 2021 | CS01 | Confirmation statement made on 18 May 2021 with updates | |
05 May 2021 | AA | Full accounts made up to 31 December 2020 | |
31 Dec 2020 | MA | Memorandum and Articles of Association | |
31 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2020 | PSC07 | Cessation of Nicholas Ifor John Hale as a person with significant control on 8 December 2020 | |
21 Dec 2020 | PSC02 | Notification of Great Bear Healthcare Group Limited as a person with significant control on 8 December 2020 | |
29 Jun 2020 | AA | Full accounts made up to 31 December 2019 | |
27 May 2020 | CS01 | Confirmation statement made on 18 May 2020 with no updates | |
19 Feb 2020 | CS01 | Confirmation statement made on 18 May 2019 with updates | |
31 Dec 2019 | AP03 | Appointment of Mr Marc Harris as a secretary on 16 December 2019 | |
30 Dec 2019 | TM02 | Termination of appointment of Joanne Denise Jones as a secretary on 13 December 2019 | |
05 Oct 2019 | MR01 | Registration of charge 025030300001, created on 30 September 2019 | |
28 May 2019 | CS01 | Confirmation statement made on 17 May 2019 with updates | |
24 Apr 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
22 May 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
18 May 2018 | CS01 | Confirmation statement made on 17 May 2018 with updates | |
23 May 2017 | CS01 | Confirmation statement made on 17 May 2017 with updates | |
21 Apr 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
14 Sep 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
25 May 2016 | AR01 |
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
25 May 2016 | CH01 | Director's details changed for Alastair William Max Hale on 1 May 2016 | |
25 May 2016 | CH01 | Director's details changed for Nicholas Ifor John Hale on 1 May 2016 | |
30 Mar 2016 | AP03 | Appointment of Joanne Denise Jones as a secretary on 4 March 2016 | |
11 Mar 2016 | TM02 | Termination of appointment of Lynne Pearce as a secretary on 4 March 2016 |