- Company Overview for ANAESTHETIC MEDICAL SYSTEMS LTD (03742863)
- Filing history for ANAESTHETIC MEDICAL SYSTEMS LTD (03742863)
- People for ANAESTHETIC MEDICAL SYSTEMS LTD (03742863)
- Charges for ANAESTHETIC MEDICAL SYSTEMS LTD (03742863)
- More for ANAESTHETIC MEDICAL SYSTEMS LTD (03742863)
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) |
---|---|---|---|
18 Dec 2024 | AA01 | Previous accounting period shortened from 31 March 2024 to 30 March 2024 | |
27 Sep 2024 | TM01 | Termination of appointment of Ian Stokes as a director on 20 September 2024 | |
09 Sep 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
10 May 2024 | PSC07 | Cessation of Linda Susan Craft as a person with significant control on 20 March 2024 | |
10 May 2024 | PSC07 | Cessation of Timothy Michael Craft as a person with significant control on 20 March 2024 | |
10 May 2024 | PSC02 | Notification of Anaesthetic Medical Distribution Ltd as a person with significant control on 20 March 2024 | |
10 May 2024 | CS01 | Confirmation statement made on 10 May 2024 with updates | |
10 May 2024 | CS01 | Confirmation statement made on 21 March 2024 with updates | |
08 May 2024 | AP01 | Appointment of Mrs Linda Susan Craft as a director on 1 May 2024 | |
08 May 2024 | AP03 | Appointment of Dr Timothy Michael Craft as a secretary on 1 May 2024 | |
08 May 2024 | TM02 | Termination of appointment of Ian Stokes as a secretary on 1 May 2024 | |
08 May 2024 | PSC04 | Change of details for Dr Timothy Michael Craft as a person with significant control on 20 March 2024 | |
08 May 2024 | PSC07 | Cessation of Ian Stokes as a person with significant control on 20 March 2024 | |
08 May 2024 | PSC01 | Notification of Linda Susan Craft as a person with significant control on 20 March 2024 | |
08 May 2024 | AD01 | Registered office address changed from Oxen Leaze Farm 88 Keevil Trowbridge Wiltshire BA14 6NH to Sandison Easson Rex Buildings Alderley Road Wilmslow SK9 1HY on 8 May 2024 | |
02 Apr 2024 | AA01 | Previous accounting period shortened from 31 December 2024 to 31 March 2024 | |
31 Mar 2024 | AA01 | Previous accounting period extended from 30 June 2023 to 31 December 2023 | |
07 Jul 2023 | AA | Unaudited abridged accounts made up to 30 June 2022 | |
13 Jun 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jun 2023 | CS01 | Confirmation statement made on 21 March 2023 with updates | |
06 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 13 March 2023
|
|
15 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jun 2022 | CS01 | Confirmation statement made on 21 March 2022 with no updates | |
14 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off |