- Company Overview for ADVANCED CARDIO EQUIPMENT LIMITED (07394402)
- Filing history for ADVANCED CARDIO EQUIPMENT LIMITED (07394402)
- People for ADVANCED CARDIO EQUIPMENT LIMITED (07394402)
- More for ADVANCED CARDIO EQUIPMENT LIMITED (07394402)
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) |
---|---|---|---|
03 Oct 2024 | CS01 | Confirmation statement made on 18 September 2024 with no updates | |
27 Sep 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
28 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
19 Sep 2023 | CS01 | Confirmation statement made on 18 September 2023 with no updates | |
17 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
27 Oct 2022 | CS01 | Confirmation statement made on 18 September 2022 with no updates | |
26 Jul 2022 | CH01 | Director's details changed for Mr Robert Victor Howett on 26 July 2022 | |
22 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
24 Sep 2021 | CS01 | Confirmation statement made on 18 September 2021 with no updates | |
29 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
14 Oct 2020 | CS01 | Confirmation statement made on 18 September 2020 with updates | |
27 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
05 Feb 2020 | TM01 | Termination of appointment of Sharon Louise Newman as a director on 31 January 2020 | |
24 Oct 2019 | CS01 | Confirmation statement made on 18 September 2019 with no updates | |
20 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
05 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2018 | PSC05 | Change of details for Rh Property Services (Holdings) Limited as a person with significant control on 6 April 2016 | |
18 Sep 2018 | CS01 | Confirmation statement made on 18 September 2018 with updates | |
24 Aug 2018 | TM01 | Termination of appointment of Nigel John Gouldsmith as a director on 24 August 2018 | |
24 Aug 2018 | PSC07 | Cessation of Nigel John Gouldsmith as a person with significant control on 24 August 2018 | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
16 Oct 2017 | CS01 | Confirmation statement made on 1 October 2017 with no updates | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
19 Oct 2016 | CS01 | Confirmation statement made on 1 October 2016 with updates | |
19 Oct 2016 | AD01 | Registered office address changed from First Floor 16 Massetts Road Horley Surrey RH6 7DE to C/O Charles and Company Accountancy Limited the Cottage 2 Castlefield Road Reigate RH2 0SH on 19 October 2016 |