- Company Overview for A&E LIFE SUPPORT LTD (08343531)
- Filing history for A&E LIFE SUPPORT LTD (08343531)
- People for A&E LIFE SUPPORT LTD (08343531)
- Charges for A&E LIFE SUPPORT LTD (08343531)
- More for A&E LIFE SUPPORT LTD (08343531)
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) |
---|---|---|---|
28 Dec 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 | |
01 Feb 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-01
|
|
01 Feb 2016 | TM02 | Termination of appointment of a secretary | |
29 Jan 2016 | AD01 | Registered office address changed from 15 Forsythia Drive Clayton-Le-Woods Chorley Lancashire PR6 7DF England to 15 Forsythia Drive Clayton-Le-Woods Chorley Lancashire PR6 7DF on 29 January 2016 | |
29 Jan 2016 | AD01 | Registered office address changed from Event City Barton Dock Road Urmston Manchester M41 7TB England to 15 Forsythia Drive Clayton-Le-Woods Chorley Lancashire PR6 7DF on 29 January 2016 | |
21 Jan 2016 | AP03 | Appointment of Ms Christine O'reardon as a secretary on 21 January 2016 | |
21 Jan 2016 | TM02 | Termination of appointment of Peter John Hopkins as a secretary on 1 January 2016 | |
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Nov 2015 | MR01 | Registration of charge 083435310002, created on 16 November 2015 | |
20 Jul 2015 | TM01 | Termination of appointment of Lisa Hambleton as a director on 19 July 2015 | |
09 Jun 2015 | AD01 | Registered office address changed from 8 Cringlebarrow Close Worsley Manchester M28 1YG to Event City Barton Dock Road Urmston Manchester M41 7TB on 9 June 2015 | |
09 Jun 2015 | AP03 | Appointment of Mr Peter John Hopkins as a secretary on 9 June 2015 | |
07 Jun 2015 | AP01 | Appointment of Miss Lisa Hambleton as a director on 7 June 2015 | |
02 Apr 2015 | MR01 | Registration of charge 083435310001, created on 27 March 2015 | |
13 Feb 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-13
|
|
15 Nov 2014 | TM01 | Termination of appointment of Harry James Robert Decker as a director on 19 August 2014 | |
21 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Oct 2014 | AD01 | Registered office address changed from 3 the Whitfields Macclesfield Cheshire SK10 3PX England to 8 Cringlebarrow Close Worsley Manchester M28 1YG on 21 October 2014 | |
11 Sep 2014 | AA01 | Previous accounting period extended from 31 December 2013 to 31 March 2014 | |
20 Aug 2014 | AD01 | Registered office address changed from 8 Cringlebarrow Close Worsley Manchester M28 1YG England to 3 the Whitfields Macclesfield Cheshire SK10 3PX on 20 August 2014 | |
20 Aug 2014 | AP01 | Appointment of Mr Harry James Robert Decker as a director on 19 August 2014 | |
01 Apr 2014 | AD01 | Registered office address changed from 16 Gainsborough Walk Denton Manchester M34 6NS on 1 April 2014 | |
29 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-29
|
|
31 Dec 2012 | NEWINC |
Incorporation
|