Advanced company searchLink opens in new window

SHARP CLINICAL SERVICES (UK) HOLDINGS LIMITED

Company number 05929751

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)
11 Apr 2013 TM02 Termination of appointment of Karen Geoghegan as a secretary on 1 April 2013
12 Oct 2012 CERTNM Company name changed bilcare (uk) LIMITED\certificate issued on 12/10/12
  • RES15 ‐ Change company name resolution on 2012-08-31
08 Oct 2012 AA01 Change of accounting reference date
24 Sep 2012 AD01 Registered office address changed from 1-3 Waller House Elvicta Business Park Crickhowell Powys NP8 1DF on 24 September 2012
24 Sep 2012 MEM/ARTS Memorandum and Articles of Association
21 Sep 2012 AP01 Appointment of Mr John Roche Bath as a director on 31 August 2012
21 Sep 2012 AP01 Appointment of Barry Mcgrane as a director on 31 August 2012
21 Sep 2012 AP01 Appointment of Enda Scott as a director on 31 August 2012
21 Sep 2012 AP01 Appointment of Mr Ian Christopher Morgan as a director on 31 August 2012
21 Sep 2012 AP03 Appointment of Karen Geoghegan as a secretary on 31 August 2012
21 Sep 2012 TM01 Termination of appointment of Praful Ramchandra Naik as a director on 31 August 2012
21 Sep 2012 TM01 Termination of appointment of Mohan Harakchand Bhandari as a director on 31 August 2012
21 Sep 2012 TM02 Termination of appointment of Mohan Harakchand Bhandari as a secretary on 31 August 2012
21 Sep 2012 CC04 Statement of company's objects
19 Sep 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-08-31
19 Sep 2012 CONNOT Change of name notice
17 Sep 2012 AR01 Annual return made up to 9 September 2012 with full list of shareholders
11 Sep 2012 AR01 Annual return made up to 8 September 2012 with full list of shareholders
05 Sep 2012 AUD Auditor's resignation
16 Aug 2012 SH01 Statement of capital following an allotment of shares on 10 August 2012
  • GBP 3,500,000
16 Aug 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
14 Aug 2012 AA Full accounts made up to 31 March 2012
07 Dec 2011 AR01 Annual return made up to 8 September 2011 with full list of shareholders
22 Aug 2011 AA Full accounts made up to 31 March 2011
02 Mar 2011 AUD Auditor's resignation