- Company Overview for ALESI SURGICAL LIMITED (06133243)
- Filing history for ALESI SURGICAL LIMITED (06133243)
- People for ALESI SURGICAL LIMITED (06133243)
- Charges for ALESI SURGICAL LIMITED (06133243)
- More for ALESI SURGICAL LIMITED (06133243)
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) |
---|---|---|---|
22 May 2017 | AP01 | Appointment of Mr Thom Eugen Rasche as a director on 22 May 2017 | |
26 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2017 | SH08 | Change of share class name or designation | |
24 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2017 | CS01 |
Confirmation statement made on 1 March 2017 with updates
|
|
10 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 2 March 2017
|
|
10 Mar 2017 | AP02 | Appointment of Panakes Partners Sgr Spa as a director on 2 March 2017 | |
10 Mar 2017 | AP02 | Appointment of Ip2Ipo Services Limited as a director on 2 March 2017 | |
10 Mar 2017 | TM01 | Termination of appointment of Peter Leonard Grant as a director on 2 March 2017 | |
10 Mar 2017 | TM01 | Termination of appointment of Neil Warren as a director on 2 March 2017 | |
23 Jan 2017 | TM02 | Termination of appointment of David Graham Baynes as a secretary on 23 January 2017 | |
26 Apr 2016 | AP01 | Appointment of Mr Philip Michael Cooper as a director on 21 March 2016 | |
13 Apr 2016 | AA | Full accounts made up to 31 July 2015 | |
24 Mar 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
24 Mar 2016 | AD04 | Register(s) moved to registered office address Cardiff Medicentre Heath Park Cardiff CF14 4UJ | |
06 Jan 2016 | AA01 | Current accounting period extended from 31 July 2016 to 31 December 2016 | |
08 Oct 2015 | TM01 | Termination of appointment of David John Marsh as a director on 21 September 2015 | |
28 Sep 2015 | TM01 | Termination of appointment of David John Marsh as a director on 21 September 2015 | |
15 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 26 March 2015
|
|
08 May 2015 | AA | Full accounts made up to 31 July 2014 | |
23 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
|
|
12 Mar 2015 | CERTNM |
Company name changed asalus medical instruments LIMITED\certificate issued on 12/03/15
|
|
10 Mar 2015 | AD01 | Registered office address changed from Suite 18 Cardiff Medicentre Heath Park Cardiff CF14 4UJ to Cardiff Medicentre Heath Park Cardiff CF14 4UJ on 10 March 2015 | |
23 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 15 December 2014
|