- Company Overview for FRONTIER MEDICAL PRODUCTS LIMITED (05810454)
- Filing history for FRONTIER MEDICAL PRODUCTS LIMITED (05810454)
- People for FRONTIER MEDICAL PRODUCTS LIMITED (05810454)
- Charges for FRONTIER MEDICAL PRODUCTS LIMITED (05810454)
- Registers for FRONTIER MEDICAL PRODUCTS LIMITED (05810454)
- More for FRONTIER MEDICAL PRODUCTS LIMITED (05810454)
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 Dec 2023 | AA | Audit exemption subsidiary accounts made up to 31 March 2023 | |
18 Dec 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | |
18 Dec 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | |
18 Dec 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 | |
10 May 2023 | CS01 | Confirmation statement made on 9 May 2023 with no updates | |
09 Jan 2023 | AA | Full accounts made up to 31 March 2022 | |
16 May 2022 | CS01 | Confirmation statement made on 9 May 2022 with no updates | |
25 Apr 2022 | AP01 | Appointment of Mr Mark Phillips as a director on 20 April 2022 | |
23 Feb 2022 | AA | Full accounts made up to 31 March 2021 | |
16 Dec 2021 | AP01 | Appointment of Mr Mark Bentley Jackson as a director on 24 September 2021 | |
16 Dec 2021 | TM01 | Termination of appointment of Simon Timothy Jackson as a director on 10 November 2021 | |
17 Sep 2021 | AD01 | Registered office address changed from Newbridge Road Industrial Estate Blackwood Gwent NP12 2YN to Innova One Tredegar Business Park Tredegar Blaenau Gwent NP22 3EL on 17 September 2021 | |
01 Sep 2021 | AD03 | Register(s) moved to registered inspection location C/O Tlt Llp One Redcliff Street Bristol BS1 6TP | |
01 Sep 2021 | AD02 | Register inspection address has been changed to C/O Tlt Llp One Redcliff Street Bristol BS1 6TP | |
30 Jul 2021 | TM01 | Termination of appointment of Nigel Harris as a director on 31 May 2021 | |
24 May 2021 | CS01 | Confirmation statement made on 9 May 2021 with updates | |
03 Mar 2021 | MR01 | Registration of charge 058104540005, created on 26 February 2021 | |
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 | |
13 Jul 2020 | MR04 | Satisfaction of charge 058104540002 in full | |
13 Jul 2020 | MR04 | Satisfaction of charge 058104540004 in full | |
13 Jul 2020 | MR04 | Satisfaction of charge 058104540003 in full | |
21 May 2020 | CS01 | Confirmation statement made on 9 May 2020 with no updates | |
27 Dec 2019 | AA | Full accounts made up to 31 March 2019 | |
01 Aug 2019 | TM01 | Termination of appointment of John Durston as a director on 31 July 2019 |