Advanced company searchLink opens in new window

VEIN SOLUTIONS LTD

Company number 05608512

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)
27 Oct 2020 PSC04 Change of details for Mr Sameh Kamal Dimitri as a person with significant control on 26 October 2020
26 Oct 2020 CH01 Director's details changed for Evette Dimitri on 26 October 2020
26 Oct 2020 CH01 Director's details changed for Dr Sameh Dimitri on 26 October 2020
26 Oct 2020 AD01 Registered office address changed from First Floor 49 Peter Street Manchester M2 3NG England to Chester Wellness Centre Wrexham Road Chester Cheshire CH4 9DE on 26 October 2020
20 Dec 2019 AA Total exemption full accounts made up to 30 March 2019
06 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
23 Jun 2019 AD01 Registered office address changed from 49 Peter Street Manchester M2 3NG England to First Floor 49 Peter Street Manchester M2 3NG on 23 June 2019
22 May 2019 AD01 Registered office address changed from The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA to 49 Peter Street Manchester M2 3NG on 22 May 2019
05 Dec 2018 AA Total exemption full accounts made up to 30 March 2018
31 Oct 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
31 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
29 Mar 2018 AA Total exemption full accounts made up to 30 March 2017
27 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
07 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with no updates
03 Mar 2017 AA Total exemption small company accounts made up to 30 March 2016
23 Dec 2016 AA01 Previous accounting period shortened from 31 March 2016 to 30 March 2016
22 Dec 2016 CH01 Director's details changed for Evette Dimitri on 22 December 2016
01 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
18 Jul 2016 TM02 Termination of appointment of Philip Anthony Cowman as a secretary on 18 July 2016
07 May 2016 AAMD Amended total exemption small company accounts made up to 31 March 2014
30 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
27 Apr 2016 AA Total exemption small company accounts made up to 31 March 2015
23 Apr 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
06 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100