Advanced company searchLink opens in new window

CLINISUPPLIES GB LIMITED

Company number 02503030

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 2
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
29 May 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2