ORDINANT MEDICAL SOLUTIONS LIMITED
Company number 07920262
- Company Overview for ORDINANT MEDICAL SOLUTIONS LIMITED (07920262)
- Filing history for ORDINANT MEDICAL SOLUTIONS LIMITED (07920262)
- People for ORDINANT MEDICAL SOLUTIONS LIMITED (07920262)
- More for ORDINANT MEDICAL SOLUTIONS LIMITED (07920262)
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) |
---|---|---|---|
11 Dec 2017 | TM01 | Termination of appointment of David Andrew Wood as a director on 1 December 2017 | |
11 Dec 2017 | AP01 | Appointment of Mr Shahid Mahmood as a director on 1 December 2017 | |
05 Apr 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
29 Mar 2017 | CS01 | Confirmation statement made on 29 March 2017 with updates | |
08 Feb 2017 | AP01 | Appointment of Mr David Andrew Wood as a director on 1 February 2017 | |
07 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
30 Mar 2016 | AR01 |
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
25 Jan 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
|
|
22 Jun 2015 | AP01 | Appointment of Mr David Rowland Cole as a director on 19 June 2015 | |
22 Jun 2015 | TM01 | Termination of appointment of Dale Vaughan Williams as a director on 19 June 2015 | |
22 Jun 2015 | TM02 | Termination of appointment of Dale Vaughan Williams as a secretary on 19 June 2015 | |
13 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
03 Mar 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
23 Dec 2014 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
15 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 23 April 2014
|
|
06 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 7 February 2014
|
|
23 Jan 2014 | AR01 | Annual return made up to 23 January 2014 with full list of shareholders | |
23 Jan 2014 | CH01 | Director's details changed for Dale Vaughan Williams on 23 January 2014 | |
22 Nov 2013 | AP03 | Appointment of Dale Vaughan Williams as a secretary | |
21 Nov 2013 | TM02 | Termination of appointment of George Davies (Nominees) Limited as a secretary | |
21 Oct 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
31 Jan 2013 | AR01 | Annual return made up to 23 January 2013 with full list of shareholders | |
22 Oct 2012 | AA01 | Current accounting period extended from 31 October 2012 to 30 June 2013 | |
11 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 4 October 2012
|
|
24 Apr 2012 | AP01 | Appointment of Dale Vaughan Williams as a director |