Advanced company searchLink opens in new window

ASEP HEALTHCARE LIMITED

Company number 06491384

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 Nov 2017 SH01 Statement of capital following an allotment of shares on 23 October 2017
  • GBP 26.53474
06 Nov 2017 SH01 Statement of capital following an allotment of shares on 23 January 2017
  • GBP 20.28474
03 Nov 2017 SH08 Change of share class name or designation
03 Nov 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 companies act 2006 21/10/2017
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Sep 2017 AA Micro company accounts made up to 31 December 2016
27 Mar 2017 CS01 Confirmation statement made on 1 February 2017 with updates
27 Mar 2017 TM01 Termination of appointment of Nwf4B Directors Limited as a director on 5 October 2016
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 19.27074
14 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
07 May 2015 SH01 Statement of capital following an allotment of shares on 30 March 2015
  • GBP 16.68
07 May 2015 SH01 Statement of capital following an allotment of shares on 30 March 2015
  • GBP 16.41
26 Apr 2015 SH01 Statement of capital following an allotment of shares on 31 March 2015
  • GBP 19.29
26 Apr 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
26 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
26 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 15.78171
06 Jan 2015 AP01 Appointment of Mr Ian Stuart Patrick Mawhinney as a director on 1 November 2014
24 Oct 2014 AP01 Appointment of Mr Charles Bernard Giblin as a director on 1 January 2014
24 Oct 2014 AP01 Appointment of Dr Christian Fellowes as a director on 1 January 2014
08 Oct 2014 AP01 Appointment of Mr Stuart Boyd Seagrave as a director on 1 January 2014
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
01 May 2014 AA01 Previous accounting period shortened from 28 February 2014 to 31 December 2013
22 Apr 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 15.78171
22 Apr 2014 AD01 Registered office address changed from Liverpool Science Park 131 Mount Pleasant Liverpool L3 5TF England on 22 April 2014
16 Aug 2013 AA Total exemption small company accounts made up to 28 February 2013