Advanced company searchLink opens in new window

HELSTON MEDICAL SERVICES LTD

Company number 07123426

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)
09 Apr 2024 MR01 Registration of charge 071234260004, created on 28 March 2024
05 Apr 2024 MR04 Satisfaction of charge 1 in full
05 Apr 2024 MR04 Satisfaction of charge 3 in full
02 Apr 2024 PSC01 Notification of Judith Anne Hindley as a person with significant control on 31 March 2024
02 Apr 2024 PSC07 Cessation of Linda Ann Davies-Salter as a person with significant control on 31 March 2024
02 Apr 2024 TM01 Termination of appointment of Linda Ann Davies-Salter as a director on 31 March 2024
15 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with no updates
27 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
17 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with updates
15 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
17 Jun 2022 TM01 Termination of appointment of John Paul Garman as a director on 17 June 2022
17 Mar 2022 PSC07 Cessation of Jean Elizabeth Hall as a person with significant control on 28 January 2022
17 Mar 2022 PSC01 Notification of Francis Tristam Alan Old as a person with significant control on 28 January 2022
26 Jan 2022 AP01 Appointment of Mrs Judith Anne Hindley as a director on 20 January 2022
14 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with no updates
08 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
15 Jan 2021 CS01 Confirmation statement made on 12 January 2021 with no updates
12 Jan 2021 PSC01 Notification of Linda Ann Davies-Salter as a person with significant control on 12 January 2021
13 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
04 Sep 2020 TM01 Termination of appointment of Robert Mcdougall Boyce as a director on 16 March 2020
04 Sep 2020 PSC07 Cessation of Robert Mcdougall Boyce as a person with significant control on 16 March 2020
04 Sep 2020 TM02 Termination of appointment of Robert Mcdougall Boyce as a secretary on 16 March 2020
04 Sep 2020 AP01 Appointment of Mrs Amy De'ath as a director on 1 September 2020
17 Jan 2020 CS01 Confirmation statement made on 12 January 2020 with updates
06 Dec 2019 AA Total exemption full accounts made up to 31 March 2019