Advanced company searchLink opens in new window

AUDERE MEDICAL SERVICES LIMITED

Company number 04328849

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)
10 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
19 Nov 2009 AR01 Annual return made up to 19 November 2009 with full list of shareholders
19 Nov 2009 CH01 Director's details changed for Gareth Jones on 19 November 2009
19 Nov 2009 CH01 Director's details changed for Kenneth Charles Milner on 19 November 2009
12 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
26 Nov 2008 363a Return made up to 19/11/08; full list of members
27 Feb 2008 363a Return made up to 26/11/07; full list of members
27 Dec 2007 AA Total exemption small company accounts made up to 31 March 2007
11 Dec 2006 363s Return made up to 26/11/06; full list of members
11 Nov 2006 288c Secretary's particulars changed;director's particulars changed
06 Oct 2006 AA Total exemption small company accounts made up to 31 March 2006
22 Nov 2005 363s Return made up to 26/11/05; full list of members
22 Jun 2005 AA Total exemption small company accounts made up to 31 March 2005
25 Nov 2004 363s Return made up to 26/11/04; full list of members
22 Jun 2004 AA Total exemption small company accounts made up to 31 March 2004
30 Apr 2004 287 Registered office changed on 30/04/04 from: conigar house porthycarne street porthycarne gate usk NP15 1RU
13 Nov 2003 363s Return made up to 26/11/03; full list of members
29 Oct 2003 AA Total exemption small company accounts made up to 31 March 2003
29 Oct 2003 AA Total exemption small company accounts made up to 31 December 2002
08 Mar 2003 363s Return made up to 26/11/02; full list of members
21 Jan 2003 225 Accounting reference date shortened from 31/12/03 to 31/03/03
02 Jul 2002 225 Accounting reference date extended from 30/11/02 to 31/12/02
27 Dec 2001 88(2)R Ad 26/11/01--------- £ si 99@1=99 £ ic 1/100
05 Dec 2001 288a New director appointed
05 Dec 2001 287 Registered office changed on 05/12/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX