Advanced company searchLink opens in new window

MANCHESTER PERFUSION PRACTICE LIMITED

Company number 03522198

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)
15 Jul 2024 CS01 Confirmation statement made on 12 July 2024 with no updates
08 Jul 2024 CH01 Director's details changed for Mr Mark Anthony Joseph Lynn on 31 May 2024
19 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
12 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with no updates
24 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
13 Jul 2022 CS01 Confirmation statement made on 12 July 2022 with no updates
04 Oct 2021 AA Total exemption full accounts made up to 30 April 2021
22 Sep 2021 MR01 Registration of a charge with Charles court order to extend. Charge code 035221980002, created on 28 September 2020
19 Jul 2021 CS01 Confirmation statement made on 12 July 2021 with updates
01 Feb 2021 TM01 Termination of appointment of Thomas Robert Muirhead as a director on 26 January 2021
26 Jan 2021 PSC07 Cessation of Mark Anthony Joseph Lynn as a person with significant control on 28 September 2020
26 Jan 2021 PSC02 Notification of Perfusion Solutions Limited as a person with significant control on 28 September 2020
04 Jan 2021 TM01 Termination of appointment of Katrina Helen Mountney as a director on 30 December 2020
29 Oct 2020 AA Total exemption full accounts made up to 30 April 2020
30 Jul 2020 TM01 Termination of appointment of Denise Reid as a director on 28 July 2020
28 Jul 2020 MR04 Satisfaction of charge 1 in full
13 Jul 2020 CS01 Confirmation statement made on 12 July 2020 with updates
15 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with updates
09 Jul 2019 AA Total exemption full accounts made up to 30 April 2019
24 Jun 2019 PSC04 Change of details for Mr Mark Anthony Joseph Lynn as a person with significant control on 19 June 2019
20 Jun 2019 CH01 Director's details changed for Mr Mark Anthony Joseph Lynn on 19 June 2019
03 Oct 2018 AA Total exemption full accounts made up to 30 April 2018
13 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with updates
16 Mar 2018 CH01 Director's details changed for Mr Thomas Robert Muirhead on 16 March 2018
25 Jan 2018 AA Total exemption full accounts made up to 30 April 2017