Advanced company searchLink opens in new window

HOSPIRA ASEPTIC SERVICES LIMITED

Company number 03464044

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)
12 Jun 2015 AD01 Registered office address changed from Queensway Royal Leamington Spa Warwickshire CV31 3RW to Horizon Honey Lane Hurley Maidenhead Berkshire SL6 6RJ on 12 June 2015
30 Apr 2015 AA Accounts for a dormant company made up to 31 December 2014
27 Nov 2014 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1,000
27 Nov 2014 CH01 Director's details changed for Mr Anthony Hugh Stratton on 12 November 2014
27 Nov 2014 CH01 Director's details changed for Mr Svend Andersen on 12 November 2014
17 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Apr 2014 AP01 Appointment of Mr Svend Andersen as a director
10 Dec 2013 AR01 Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1,000
25 Apr 2013 AA Accounts for a dormant company made up to 31 December 2012
06 Mar 2013 TM02 Termination of appointment of Hannah O'sullivan as a secretary
13 Nov 2012 AR01 Annual return made up to 12 November 2012 with full list of shareholders
24 May 2012 AA Accounts for a dormant company made up to 31 December 2011
01 Dec 2011 AR01 Annual return made up to 12 November 2011 with full list of shareholders
16 Sep 2011 CH03 Secretary's details changed for Hannah Vince on 14 September 2011
19 Jul 2011 TM01 Termination of appointment of Richard Hoffman as a director
19 Jul 2011 TM02 Termination of appointment of Michael Johannesen as a secretary
13 Jul 2011 AA Full accounts made up to 31 December 2010
22 Dec 2010 AR01 Annual return made up to 12 November 2010 with full list of shareholders
27 Jul 2010 AA Full accounts made up to 31 December 2009
08 Jul 2010 TM01 Termination of appointment of Michael Kotsanis as a director
19 Nov 2009 AR01 Annual return made up to 12 November 2009 with full list of shareholders
19 Nov 2009 CH01 Director's details changed for Mr Richard Joseph Hoffman on 1 October 2009
18 Nov 2009 CH01 Director's details changed for Mr Michael John Kotsanis on 1 October 2009
18 Nov 2009 CH01 Director's details changed for Mr Anthony Hugh Stratton on 1 October 2009
09 Nov 2009 AP03 Appointment of Hannah Vince as a secretary