Advanced company searchLink opens in new window

PHARMSURE UK LIMITED

Company number 04202043

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)
06 Aug 2018 TM01 Termination of appointment of Peter Walker Cargill as a director on 27 July 2018
06 Aug 2018 TM01 Termination of appointment of Grant Nicholas Hayes as a director on 27 July 2018
06 Aug 2018 TM01 Termination of appointment of Charles Daniel Parker as a director on 27 July 2018
06 Aug 2018 AP01 Appointment of Mr Simon Campbell Innes as a director on 27 July 2018
26 Apr 2018 CS01 Confirmation statement made on 19 April 2018 with updates
15 Mar 2018 SH08 Change of share class name or designation
14 Mar 2018 MR04 Satisfaction of charge 3 in full
02 Feb 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Oct 2017 AA Unaudited abridged accounts made up to 31 March 2017
21 Apr 2017 CS01 Confirmation statement made on 19 April 2017 with updates
14 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Aug 2016 AA01 Previous accounting period shortened from 31 August 2016 to 31 March 2016
26 May 2016 AA Total exemption small company accounts made up to 31 August 2015
27 Apr 2016 AP01 Appointment of Mr Grahame Richard Nix as a director on 1 April 2016
26 Apr 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,800
27 Aug 2015 AP01 Appointment of Mr Michael Bibby as a director on 27 August 2015
06 Jul 2015 CH01 Director's details changed for Mr Grant Nicholas Hayes on 6 July 2015
06 Jul 2015 CH03 Secretary's details changed for Mr Grant Nicholas Hayes on 6 July 2015
06 Jul 2015 CH01 Director's details changed for Mr Peter Walker Cargill on 6 July 2015
06 Jul 2015 CH01 Director's details changed for Mr Andrew Robert Bufton on 6 July 2015
06 Jul 2015 CH01 Director's details changed for Mr Charles Daniel Parker on 6 July 2015
20 May 2015 AA Total exemption small company accounts made up to 31 August 2014
29 Apr 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1,800
16 Apr 2015 CH01 Director's details changed for Mr Graham Davenport on 15 April 2015
29 Jan 2015 AD01 Registered office address changed from Bewell House Bewell Street Hereford HR4 0BA to Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP on 29 January 2015