POSHCHAIR MEDICAL LIMITED

05588147
6-10 WITHEY COURT WESTERN INDUSTRIAL ESTATE CAERPHILLY MID GLAMORGAN CF83 1BF

Documents

Documents
Date Category Description Pages
16 May 2024 accounts Annual Accounts 8 Buy now
27 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2024 accounts Annual Accounts 8 Buy now
18 Dec 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
16 Dec 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Nov 2023 gazette Gazette Notice Compulsory 1 Buy now
14 Mar 2023 officers Appointment of director (Mr Richard Robert Salmond) 2 Buy now
27 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2022 accounts Annual Accounts 8 Buy now
10 Mar 2022 confirmation-statement Confirmation Statement With Updates 3 Buy now
06 Jan 2022 officers Termination of appointment of director (Robert Benjamin Nathaniel Brodie) 1 Buy now
06 Jan 2022 officers Appointment of director (Mr Gerard Joseph Boyle) 2 Buy now
29 Dec 2021 accounts Annual Accounts 14 Buy now
29 Dec 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 40 Buy now
29 Dec 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
11 Dec 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Nov 2021 gazette Gazette Notice Compulsory 1 Buy now
13 Oct 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
10 Mar 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Dec 2020 accounts Change Account Reference Date Company Current Shortened 1 Buy now
16 Dec 2020 accounts Annual Accounts 20 Buy now
16 Dec 2020 other Audit exemption statement of guarantee by parent company for period ending 31/03/20 3 Buy now
26 Nov 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/20 44 Buy now
26 Nov 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/03/20 1 Buy now
26 Oct 2020 officers Termination of appointment of director (Graham Ewart) 1 Buy now
28 Apr 2020 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
28 Apr 2020 capital Statement of capital (Section 108) 3 Buy now
28 Apr 2020 insolvency Solvency Statement dated 17/04/20 1 Buy now
28 Apr 2020 resolution Resolution 1 Buy now
27 Apr 2020 accounts Annual Accounts 26 Buy now
27 Apr 2020 other Audit exemption statement of guarantee by parent company for period ending 31/03/19 3 Buy now
27 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2019 mortgage Statement of satisfaction of a charge 1 Buy now
30 Nov 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/19 51 Buy now
30 Nov 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/03/19 1 Buy now
13 Sep 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Jan 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Dec 2018 capital Notice of name or other designation of class of shares 2 Buy now
18 Dec 2018 resolution Resolution 27 Buy now
11 Dec 2018 officers Termination of appointment of director (Mark Grinyer) 1 Buy now
11 Dec 2018 officers Termination of appointment of director (Sally Joanne Grinyer) 1 Buy now
11 Dec 2018 officers Termination of appointment of director (Phillip Peter Clubley) 1 Buy now
11 Dec 2018 officers Appointment of director (Mr Robert Benjamin Nathaniel Brodie) 2 Buy now
11 Dec 2018 officers Appointment of director (Mr Graham Ewart) 2 Buy now
11 Dec 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Dec 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Dec 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
05 Dec 2018 mortgage Registration of a charge 24 Buy now
31 Oct 2018 accounts Annual Accounts 8 Buy now
10 Jan 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
31 Oct 2017 resolution Resolution 3 Buy now
23 Oct 2017 change-of-name Certificate Change Of Name Company 3 Buy now
08 Oct 2017 accounts Annual Accounts 11 Buy now
03 Aug 2017 mortgage Statement of satisfaction of a charge 2 Buy now
16 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 Mar 2016 accounts Annual Accounts 6 Buy now
23 Dec 2015 officers Appointment of director (Mr Mark Grinyer) 2 Buy now
23 Dec 2015 officers Appointment of director (Mrs Sally Joanne Grinyer) 2 Buy now
21 Dec 2015 annual-return Annual Return 4 Buy now
05 Oct 2015 annual-return Annual Return 3 Buy now
20 May 2015 accounts Annual Accounts 6 Buy now
10 Dec 2014 annual-return Annual Return 3 Buy now
31 Oct 2014 accounts Annual Accounts 4 Buy now
31 Oct 2013 accounts Annual Accounts 4 Buy now
11 Oct 2013 annual-return Annual Return 3 Buy now
03 Jan 2013 annual-return Annual Return 3 Buy now
31 Oct 2012 accounts Annual Accounts 5 Buy now
17 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Jan 2012 annual-return Annual Return 3 Buy now
31 Oct 2011 accounts Annual Accounts 6 Buy now
24 Nov 2010 officers Termination of appointment of secretary (Sofia Reis) 1 Buy now
24 Nov 2010 annual-return Annual Return 3 Buy now
04 Nov 2010 accounts Annual Accounts 6 Buy now
04 Feb 2010 annual-return Annual Return 4 Buy now
04 Feb 2010 officers Change of particulars for director (Phillip Peter Clubley) 2 Buy now
04 Feb 2010 officers Change of particulars for secretary (Sofia Isabel Matos Afonso Pacifico Reis) 1 Buy now
30 Nov 2009 accounts Annual Accounts 5 Buy now
19 Nov 2009 annual-return Annual Return 3 Buy now
01 Apr 2009 accounts Annual Accounts 7 Buy now
19 Jan 2009 address Registered office changed on 19/01/2009 from unit 7 the sidings industrial estate netley abbey, southampton hampshire SO31 5QA 1 Buy now
28 Aug 2008 accounts Accounting reference date extended from 31/10/2007 to 31/01/2008 1 Buy now
31 Jan 2008 annual-return Return made up to 10/10/07; full list of members 2 Buy now
09 Nov 2007 accounts Annual Accounts 9 Buy now
02 Feb 2007 mortgage Particulars of mortgage/charge 4 Buy now
29 Jan 2007 annual-return Return made up to 10/10/06; full list of members 6 Buy now
10 Oct 2005 incorporation Incorporation Company 13 Buy now