Advanced company searchLink opens in new window

ANAESTHETIC MEDICAL SYSTEMS LTD

Company number 03742863

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)
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
  • GBP 200
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