Advanced company searchLink opens in new window

3M HEALTH CARE LIMITED

Company number 00968166

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)
07 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
21 Jun 2023 CS01 Confirmation statement made on 11 June 2023 with no updates
14 Mar 2023 TM01 Termination of appointment of Mohammad Irfan Malik as a director on 6 March 2023
20 Dec 2022 AA Full accounts made up to 31 December 2021
16 Aug 2022 AD01 Registered office address changed from 3M Health Care Limited Derby Road Loughborough Leicestershire LE11 5SF United Kingdom to 3M Centre Cain Road Bracknell Berkshire RG12 8HT on 16 August 2022
06 Jul 2022 CS01 Confirmation statement made on 11 June 2022 with no updates
18 Aug 2021 AA Full accounts made up to 31 December 2020
11 Jun 2021 CS01 Confirmation statement made on 11 June 2021 with no updates
09 Dec 2020 AP01 Appointment of Lars Petter Plaaterud as a director on 1 December 2020
09 Dec 2020 TM01 Termination of appointment of Simla Semerciyan as a director on 1 December 2020
05 Oct 2020 AA Full accounts made up to 31 December 2019
11 Jun 2020 CS01 Confirmation statement made on 11 June 2020 with no updates
19 May 2020 TM02 Termination of appointment of Ian Richard Brown as a secretary on 31 January 2020
09 Aug 2019 AA Full accounts made up to 31 December 2018
26 Jun 2019 CH01 Director's details changed for Mr David James Ashley on 20 May 2019
19 Jun 2019 CS01 Confirmation statement made on 11 June 2019 with no updates
23 Nov 2018 CH01 Director's details changed for Mr David James Ashley on 12 October 2018
14 Nov 2018 CH01 Director's details changed for Mr David David James Ashley on 14 September 2018
16 Aug 2018 AA Full accounts made up to 31 December 2017
18 Jul 2018 CH01 Director's details changed for Simla Semerciyan on 17 July 2018
20 Jun 2018 CS01 Confirmation statement made on 11 June 2018 with updates
01 Jun 2018 TM01 Termination of appointment of Michael Chambers as a director on 31 May 2018
22 May 2018 AP01 Appointment of Simla Semerciyan as a director on 1 May 2018
16 May 2018 AP03 Appointment of Mr Ian Richard Brown as a secretary on 30 April 2018
11 May 2018 TM01 Termination of appointment of David James Ashley as a director on 1 February 2017