- Company Overview for GS MEDICAL HEALTHCARE LTD (10425778)
- Filing history for GS MEDICAL HEALTHCARE LTD (10425778)
- People for GS MEDICAL HEALTHCARE LTD (10425778)
- More for GS MEDICAL HEALTHCARE LTD (10425778)
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) |
---|---|---|---|
15 Jan 2025 | PSC07 | Cessation of William Green as a person with significant control on 31 December 2024 | |
15 Jan 2025 | PSC07 | Cessation of John Green as a person with significant control on 31 December 2024 | |
15 Jan 2025 | AD01 | Registered office address changed from Manchester Business Park 3000 Aviator Way Manchester M22 5TG England to Woodland House Blackwood Hall Business Park Selby North Yorkshire YO8 5DD on 15 January 2025 | |
15 Jan 2025 | AP01 | Appointment of Peter Vincent John Spiller as a director on 31 December 2024 | |
15 Jan 2025 | AP01 | Appointment of Mark Hall as a director on 31 December 2024 | |
15 Jan 2025 | TM01 | Termination of appointment of Nicolas Patrick Barnes as a director on 31 December 2024 | |
15 Jan 2025 | TM01 | Termination of appointment of William Green as a director on 31 December 2024 | |
20 Dec 2024 | PSC02 | Notification of Gs Medical Limited as a person with significant control on 9 October 2024 | |
21 Oct 2024 | CS01 | Confirmation statement made on 21 October 2024 with updates | |
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
04 Dec 2023 | SH01 |
Statement of capital following an allotment of shares on 4 December 2023
|
|
27 Nov 2023 | CS01 | Confirmation statement made on 8 November 2023 with no updates | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
08 Nov 2022 | CS01 | Confirmation statement made on 8 November 2022 with no updates | |
07 Nov 2022 | CS01 | Confirmation statement made on 12 October 2022 with updates | |
20 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 20 October 2022
|
|
20 Oct 2022 | AP01 | Appointment of Mr Nicolas Patrick Barnes as a director on 20 October 2022 | |
23 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
20 May 2022 | AP01 | Appointment of Mr William Green as a director on 20 May 2022 | |
12 Apr 2022 | AD01 | Registered office address changed from Wellington House Starley Way Solihull B37 7HB England to Manchester Business Park 3000 Aviator Way Manchester M22 5TG on 12 April 2022 | |
14 Oct 2021 | CS01 | Confirmation statement made on 12 October 2021 with no updates | |
28 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
29 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
12 Jan 2021 | CS01 | Confirmation statement made on 12 October 2020 with no updates | |
14 Feb 2020 | AD01 | Registered office address changed from Wellington House Starley Way Solihull B37 7HB England to Wellington House Starley Way Solihull B37 7HB on 14 February 2020 |