Advanced company searchLink opens in new window

BLUE DIAMOND SURGERY SUPPLIES LIMITED

Company number 07505953

Filter by category

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)
25 Jan 2024 CS01 Confirmation statement made on 25 January 2024 with no updates
19 Sep 2023 AA Full accounts made up to 31 March 2023
25 Jan 2023 CS01 Confirmation statement made on 25 January 2023 with no updates
12 Aug 2022 AA Full accounts made up to 31 March 2022
25 Jan 2022 CS01 Confirmation statement made on 25 January 2022 with no updates
17 Sep 2021 AA Full accounts made up to 31 March 2021
25 Jan 2021 CS01 Confirmation statement made on 25 January 2021 with no updates
22 Jul 2020 AA Full accounts made up to 31 March 2020
29 May 2020 TM01 Termination of appointment of Leslie Deacon as a director on 29 May 2020
22 May 2020 AP01 Appointment of Mrs Caroline Moran as a director on 15 May 2020
27 Jan 2020 CS01 Confirmation statement made on 25 January 2020 with no updates
02 Dec 2019 AA Full accounts made up to 31 March 2019
25 Jan 2019 CS01 Confirmation statement made on 25 January 2019 with updates
27 Mar 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Mar 2018 AP01 Appointment of Harry Keenan as a director on 8 March 2018
19 Mar 2018 PSC02 Notification of Williams Medical Supplies Limited as a person with significant control on 8 March 2018
19 Mar 2018 PSC07 Cessation of Gail Cuckson as a person with significant control on 8 March 2018
19 Mar 2018 PSC07 Cessation of Andrew Cuckson as a person with significant control on 8 March 2018
19 Mar 2018 AA01 Current accounting period extended from 31 December 2018 to 31 March 2019
19 Mar 2018 AP01 Appointment of Redmond Mcevoy as a director on 8 March 2018
19 Mar 2018 AP01 Appointment of Hugh Lloyd Hamer as a director on 8 March 2018
19 Mar 2018 AP01 Appointment of Leslie Deacon as a director on 8 March 2018
19 Mar 2018 AP01 Appointment of Conor Francis Costigan as a director on 8 March 2018
19 Mar 2018 AD01 Registered office address changed from Surgery Express Llp Broombank Road Sheepbridge Chesterfield S41 9QJ to Craiglas House Maerdy Industrial Estate Rhymney Tredegar Gwent NP22 5PY on 19 March 2018
19 Mar 2018 TM01 Termination of appointment of Gail Cuckson as a director on 8 March 2018