Advanced company searchLink opens in new window

CS PARTNERS MEDICAL LIMITED

Company number 06723443

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)
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
  • GBP 1,000