Advanced company searchLink opens in new window

ST PAULS MEDICAL SERVICES LIMITED

Company number 03997997

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)
26 Jun 2018 SH01 Statement of capital following an allotment of shares on 24 January 2018
  • GBP 235
14 Jun 2018 CS01 Confirmation statement made on 19 May 2018 with updates
14 Jun 2018 TM01 Termination of appointment of Samuel Frost as a director on 20 December 2017
13 Jun 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Auth share cap restriction be removed 24/01/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
31 May 2018 AP01 Appointment of Mr Samuel Frost as a director on 20 December 2017
04 Jan 2018 AP01 Appointment of Dr Samuel David Frost as a director on 20 December 2017
25 Aug 2017 AA Micro company accounts made up to 31 December 2016
02 Jun 2017 CS01 Confirmation statement made on 19 May 2017 with updates
07 Jun 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 207
12 May 2016 AA Total exemption small company accounts made up to 31 December 2015
01 Jun 2015 CH01 Director's details changed for Dr Marcus Rieborn on 1 March 2015
27 May 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 207
27 May 2015 CH01 Director's details changed for Dr John Arthur Bone on 1 January 2015
20 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
29 May 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 207
29 May 2014 CH01 Director's details changed for Mrs Tracey Marie Scott on 1 January 2014
29 May 2014 CH01 Director's details changed for Dr Marcus Rieborn on 1 January 2014
29 May 2014 CH01 Director's details changed for Dr Sally Roberts on 1 January 2014
29 May 2014 CH01 Director's details changed for Dr Ross John Kelly on 1 January 2014
31 Oct 2013 TM01 Termination of appointment of Rosemary Swain as a director
20 May 2013 AR01 Annual return made up to 19 May 2013 with full list of shareholders
02 May 2013 AA Total exemption small company accounts made up to 31 December 2012
28 Feb 2013 AP01 Appointment of Mrs Tracey Scott as a director
28 Feb 2013 TM01 Termination of appointment of Lawrence Margerison as a director