Advanced company searchLink opens in new window

NEW MEDICAL SYSTEMS LIMITED

Company number 06211226

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)
20 Mar 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 29/02/24
20 Mar 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 29/02/24
22 Jan 2024 AAMD Amended audit exemption subsidiary accounts made up to 28 February 2023
16 Nov 2023 AA Audit exemption subsidiary accounts made up to 28 February 2023
16 Nov 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/23
03 Nov 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/23
25 May 2023 CS01 Confirmation statement made on 25 May 2023 with updates
20 Apr 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/23
20 Apr 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/23
02 Mar 2023 AA Audit exemption subsidiary accounts made up to 28 February 2022
02 Mar 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/22
02 Mar 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/22
02 Mar 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/22
05 Jul 2022 AP01 Appointment of Mr Darshak Ashok Shah as a director on 14 February 2022
25 May 2022 CS01 Confirmation statement made on 25 May 2022 with updates
24 May 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/22
24 May 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/22
03 Mar 2022 CH01 Director's details changed for Mr Giles Stuart Rutherford Edmonds on 1 March 2022
01 Mar 2022 AD01 Registered office address changed from Castle Works 21 st. George's Road London SE1 6ES England to Forum 6, Parkway Solent Business Park, Whiteley Fareham Hampshire PO15 7PA on 1 March 2022
11 Jan 2022 CH01 Director's details changed for Mr Paul Fussey on 5 January 2022
14 Dec 2021 AA Audit exemption subsidiary accounts made up to 28 February 2021
13 Dec 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/21
03 Aug 2021 AP01 Appointment of Mr James Nigel Pollock Kirkpatrick as a director on 1 August 2021
02 Aug 2021 TM01 Termination of appointment of Timothy David Manners as a director on 1 August 2021
28 Jun 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/21