- Company Overview for CS PARTNERS MEDICAL LIMITED (06723443)
- Filing history for CS PARTNERS MEDICAL LIMITED (06723443)
- People for CS PARTNERS MEDICAL LIMITED (06723443)
- More for CS PARTNERS MEDICAL LIMITED (06723443)
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 Oct 2024 | CS01 | Confirmation statement made on 14 October 2024 with no updates | |
31 Jul 2024 | AA | Micro company accounts made up to 31 October 2023 | |
13 Nov 2023 | CS01 | Confirmation statement made on 14 October 2023 with no updates | |
31 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
28 Nov 2022 | TM01 | Termination of appointment of Steven Alexander Smith as a director on 15 October 2022 | |
28 Nov 2022 | TM01 | Termination of appointment of Robert James Hawkins as a director on 15 October 2022 | |
17 Oct 2022 | CS01 | Confirmation statement made on 14 October 2022 with updates | |
31 Aug 2022 | AA | Micro company accounts made up to 31 October 2021 | |
14 Oct 2021 | CS01 | Confirmation statement made on 14 October 2021 with no updates | |
29 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
14 Oct 2020 | CS01 | Confirmation statement made on 14 October 2020 with updates | |
21 Jul 2020 | AA | Micro company accounts made up to 31 October 2019 | |
13 Dec 2019 | CS01 | Confirmation statement made on 14 October 2019 with updates | |
09 Dec 2019 | CH01 | Director's details changed for Mrs Catherine Daphne Stewart on 1 October 2019 | |
09 Dec 2019 | CH03 | Secretary's details changed for Philip Stewart on 1 October 2019 | |
26 Apr 2019 | AA | Micro company accounts made up to 31 October 2018 | |
29 Oct 2018 | CS01 | Confirmation statement made on 14 October 2018 with no updates | |
19 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
25 Nov 2017 | CS01 | Confirmation statement made on 14 October 2017 with no updates | |
01 Aug 2017 | AA | Micro company accounts made up to 31 October 2016 | |
19 Dec 2016 | CH01 | Director's details changed for Mr Robert James Hawkins on 1 August 2016 | |
19 Dec 2016 | CS01 | Confirmation statement made on 14 October 2016 with updates | |
19 Dec 2016 | AD01 | Registered office address changed from 68 Barnards Hill Marlow SL7 2NZ to 14 Highfield Park Marlow SL7 2DE on 19 December 2016 | |
26 May 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
14 Nov 2015 | AR01 |
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-11-14
|