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)
09 May 2019 PSC07 Cessation of Fiona Lisbeth Collins as a person with significant control on 30 November 2018
17 Dec 2018 AP01 Appointment of Mr Richard Vaux as a director on 30 November 2018
17 Dec 2018 TM01 Termination of appointment of Fiona Lisbeth Collins as a director on 30 November 2018
30 Oct 2018 PSC04 Change of details for Jeffrey Nelson as a person with significant control on 30 October 2018
30 Oct 2018 PSC04 Change of details for Mr Donald J. Gogel as a person with significant control on 30 October 2018
30 Oct 2018 PSC04 Change of details for Mrs Fiona Lisbeth Collins as a person with significant control on 30 October 2018
30 Oct 2018 PSC04 Change of details for Mr David Bassin as a person with significant control on 30 October 2018
30 Oct 2018 CH01 Director's details changed for Mrs Fiona Lisbeth Collins on 30 October 2018
30 Oct 2018 CH01 Director's details changed for Mr David Bassin on 30 October 2018
25 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
10 Sep 2018 CH01 Director's details changed for Mrs Fiona Lisbeth Collins on 1 August 2018
10 Sep 2018 PSC04 Change of details for Mrs Fiona Lisbeth Collins as a person with significant control on 1 August 2018
08 May 2018 CS01 Confirmation statement made on 4 May 2018 with updates
20 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
06 Jun 2017 AD01 Registered office address changed from 43 Gildredge Road Eastbourne East Sussex BN21 4RY to Greencoat House 32 st. Leonards Road Eastbourne BN21 3UT on 6 June 2017
05 May 2017 CS01 Confirmation statement made on 4 May 2017 with updates
04 May 2017 CH01 Director's details changed for Jeffrey Nelson on 4 May 2017
04 May 2017 CH01 Director's details changed for Jeffrey Nelson on 4 May 2017
04 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
31 Aug 2016 AP01 Appointment of Mr David Bassin as a director on 11 January 2016
30 Aug 2016 TM01 Termination of appointment of David Miles as a director on 8 January 2016
06 May 2016 AR01 Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1,000
16 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
05 May 2015 AR01 Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000
26 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013