Advanced company searchLink opens in new window

PIONEER WOUND HEALING & LYMPHOEDEMA CENTRES LIMITED

Company number 08548913

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)
23 Dec 2021 ANNOTATION Rectified The form TM01 was removed from the public register on 18/03/2022 as it was factually inaccurate or was derived from something factually inaccurate.
23 Dec 2021 ANNOTATION Clarification a second filed TM01 was registered on 22/02/22
23 Dec 2021 AP01 Appointment of Mr Edward Paul Rusling as a director on 21 December 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 28/01/22
23 Dec 2021 PSC07 Cessation of David Bassin as a person with significant control on 23 December 2021
23 Dec 2021 ANNOTATION Clarification a second filed TM01 was registered on 22/02/22
23 Dec 2021 ANNOTATION Rectified The form TM01 was removed from the public register on 18/03/2022 as it was factually inaccurate or was derived from something factually inaccurate.
23 Dec 2021 AD01 Registered office address changed from Wish Tower House 1C Edward Road Eastbourne East Sussex BN23 8AS England to Unit G Wixford Park Georges Elm Lane Bidford-on-Avon Alcester Warwickshire B50 4JS on 23 December 2021
22 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
14 May 2021 PSC04 Change of details for Mr David Bassin as a person with significant control on 1 April 2021
13 May 2021 CS01 Confirmation statement made on 4 May 2021 with updates
13 May 2021 CH01 Director's details changed for Mr David Bassin on 1 April 2021
13 May 2021 CH01 Director's details changed for Mr David Bassin on 1 April 2021
13 May 2021 PSC04 Change of details for Mr David Bassin as a person with significant control on 1 April 2021
11 May 2021 PSC04 Change of details for Mr David Bassin as a person with significant control on 1 March 2021
10 May 2021 CH01 Director's details changed for Mr David Bassin on 1 March 2021
10 May 2021 PSC04 Change of details for Mr David Bassin as a person with significant control on 1 March 2021
10 May 2021 CH01 Director's details changed for Mr David Bassin on 1 March 2021
15 Dec 2020 PSC07 Cessation of Donald J. Gogel as a person with significant control on 17 August 2020
08 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
14 May 2020 CS01 Confirmation statement made on 4 May 2020 with updates
25 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
02 Jul 2019 AD01 Registered office address changed from Greencoat House 32 st. Leonards Road Eastbourne BN21 3UT England to Wish Tower House 1C Edward Road Eastbourne East Sussex BN23 8AS on 2 July 2019
14 May 2019 CS01 Confirmation statement made on 4 May 2019 with updates
14 May 2019 PSC07 Cessation of Jeffrey Nelson as a person with significant control on 1 September 2018
14 May 2019 TM01 Termination of appointment of Jeffrey Nelson as a director on 1 September 2018