Advanced company searchLink opens in new window

THE DENTAL SOLUTIONS CENTRE LTD

Company number 07993194

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)
01 Jul 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
12 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with updates
01 Feb 2019 AP01 Appointment of Gabriela Pueyo Roberts as a director on 1 February 2019
04 Jan 2019 MR04 Satisfaction of charge 079931940004 in full
03 Jan 2019 PSC05 Change of details for Morrison Shenfine Holdings Limited as a person with significant control on 12 April 2016
02 Jan 2019 PSC05 Change of details for Morrison Shenfine Holdings Limited as a person with significant control on 24 July 2018
14 Dec 2018 TM01 Termination of appointment of Catherine Elizabeth Barton as a director on 5 December 2018
21 Sep 2018 TM01 Termination of appointment of Edward Joseph Coyle as a director on 14 September 2018
21 Sep 2018 AP01 Appointment of Dr Steven John Preddy as a director on 14 September 2018
28 Aug 2018 AD03 Register(s) moved to registered inspection location 1 Angel Court London EC2R 7HJ
23 Aug 2018 AD02 Register inspection address has been changed to 1 Angel Court London EC2R 7HJ
23 Aug 2018 AA01 Current accounting period shortened from 31 March 2019 to 31 December 2018
31 Jul 2018 SH10 Particulars of variation of rights attached to shares
31 Jul 2018 SH08 Change of share class name or designation
31 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jul 2018 AP01 Appointment of Catherine Barton as a director on 20 July 2018
25 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
24 Jul 2018 TM01 Termination of appointment of Iain Philip Morrison as a director on 20 July 2018
24 Jul 2018 TM01 Termination of appointment of Paul Shenfine as a director on 20 July 2018
24 Jul 2018 AP01 Appointment of Mr Ian David Wood as a director on 20 July 2018
24 Jul 2018 AP01 Appointment of Mr Edward Joseph Coyle as a director on 20 July 2018
24 Jul 2018 AP01 Appointment of Robin James Bryant as a director on 20 July 2018
24 Jul 2018 AP01 Appointment of Mr Jake Stephen Hockley Wright as a director on 20 July 2018
24 Jul 2018 AP04 Appointment of Bupa Secretaries Limited as a secretary on 20 July 2018
24 Jul 2018 AD01 Registered office address changed from Second Floor 21-23 Newgate Street Morpeth Northumberland NE61 1AW England to Bupa Dental Care Vantage Office Park Old Gloucester Road Hambrook Bristol BS16 1GW on 24 July 2018