Advanced company searchLink opens in new window

GS MEDICAL HEALTHCARE LTD

Company number 10425778

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)
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
  • GBP 500
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
  • GBP 450
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