FRONTIER MEDICAL SOLUTIONS LIMITED
Company number 08670412
- Company Overview for FRONTIER MEDICAL SOLUTIONS LIMITED (08670412)
- Filing history for FRONTIER MEDICAL SOLUTIONS LIMITED (08670412)
- People for FRONTIER MEDICAL SOLUTIONS LIMITED (08670412)
- Charges for FRONTIER MEDICAL SOLUTIONS LIMITED (08670412)
- Registers for FRONTIER MEDICAL SOLUTIONS LIMITED (08670412)
- More for FRONTIER MEDICAL SOLUTIONS LIMITED (08670412)
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) |
---|---|---|---|
18 Feb 2021 | AA | Full accounts made up to 31 March 2020 | |
02 Sep 2020 | CH01 | Director's details changed for Mr Simon Timothy Jackson on 1 August 2020 | |
02 Sep 2020 | CS01 | Confirmation statement made on 30 August 2020 with no updates | |
13 Jul 2020 | MR04 | Satisfaction of charge 086704120001 in full | |
13 Jul 2020 | MR04 | Satisfaction of charge 086704120002 in full | |
27 Dec 2019 | AA | Full accounts made up to 31 March 2019 | |
12 Sep 2019 | CS01 | Confirmation statement made on 30 August 2019 with no updates | |
11 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
06 Sep 2018 | CS01 | Confirmation statement made on 30 August 2018 with no updates | |
16 Jul 2018 | CH01 | Director's details changed for Mr Matthew James Bambery on 16 July 2018 | |
02 Jan 2018 | AA | Full accounts made up to 31 March 2017 | |
13 Sep 2017 | CS01 | Confirmation statement made on 30 August 2017 with no updates | |
06 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
12 Sep 2016 | CS01 | Confirmation statement made on 30 August 2016 with updates | |
30 Mar 2016 | MR01 | Registration of charge 086704120002, created on 23 March 2016 | |
09 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
01 Sep 2015 | AR01 |
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
09 Feb 2015 | TM01 | Termination of appointment of Nicholas John Stratton Davis as a director on 19 December 2014 | |
12 Jan 2015 | MISC | Section 519 | |
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 Sep 2014 | AR01 |
Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-29
|
|
19 Mar 2014 | AP01 | Appointment of Mr Simon Timothy Jackson as a director | |
07 Mar 2014 | CERTNM |
Company name changed lime midco LIMITED\certificate issued on 07/03/14
|
|
07 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 5 December 2013
|
|
07 Jan 2014 | SH02 | Sub-division of shares on 5 December 2013 |