Advanced company searchLink opens in new window

SOUTH EAST SPECIALIST MEDICAL REPORTS LIMITED

Company number 08727336

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)
23 Apr 2024 AP01 Appointment of Mr John Douglas Warner as a director on 30 March 2024
23 Apr 2024 TM01 Termination of appointment of Susan Dempsey as a director on 30 March 2024
23 Apr 2024 AP01 Appointment of Mr Gavin James Sampson as a director on 30 March 2024
05 Mar 2024 CS01 Confirmation statement made on 5 March 2024 with no updates
07 Nov 2023 PSC05 Change of details for Kuro Health Limited as a person with significant control on 29 June 2018
29 Sep 2023 AA Full accounts made up to 31 December 2022
05 May 2023 AD01 Registered office address changed from Suite D, First Floor No1, Pixham End Dorking RH4 1GB England to Unit 4 the Courtyard Calvin Street Bolton BL1 8PB on 5 May 2023
16 Mar 2023 CS01 Confirmation statement made on 5 March 2023 with no updates
22 Feb 2023 TM01 Termination of appointment of Robert Martyn David Tranter as a director on 31 December 2022
29 Dec 2022 AA Full accounts made up to 31 December 2021
07 Mar 2022 CS01 Confirmation statement made on 5 March 2022 with no updates
01 Oct 2021 AA Full accounts made up to 31 December 2020
29 Mar 2021 AA01 Previous accounting period extended from 30 June 2020 to 31 December 2020
05 Mar 2021 CS01 Confirmation statement made on 5 March 2021 with updates
05 Mar 2021 PSC05 Change of details for Premier Medical Holdings Limited as a person with significant control on 23 February 2021
04 Aug 2020 TM01 Termination of appointment of Gavin James Sampson as a director on 31 July 2020
22 Jul 2020 CS01 Confirmation statement made on 22 July 2020 with updates
22 Jul 2020 SH01 Statement of capital following an allotment of shares on 30 June 2020
  • GBP 500,000
19 Mar 2020 AA Accounts for a small company made up to 30 June 2019
11 Feb 2020 CS01 Confirmation statement made on 11 February 2020 with updates
11 Feb 2020 SH01 Statement of capital following an allotment of shares on 22 January 2020
  • GBP 1,000
20 Jan 2020 AD01 Registered office address changed from 4th Floor Park Gate 161-163 Preston Road Brighton BN1 6AF to Suite D, First Floor No1, Pixham End Dorking RH4 1GB on 20 January 2020
21 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with no updates
21 Oct 2019 CH01 Director's details changed for Mr Gavin James Sampson on 10 October 2019
08 Mar 2019 AA Total exemption full accounts made up to 30 June 2018