SOUTH EAST SPECIALIST MEDICAL REPORTS LIMITED
Company number 08727336
- Company Overview for SOUTH EAST SPECIALIST MEDICAL REPORTS LIMITED (08727336)
- Filing history for SOUTH EAST SPECIALIST MEDICAL REPORTS LIMITED (08727336)
- People for SOUTH EAST SPECIALIST MEDICAL REPORTS LIMITED (08727336)
- Charges for SOUTH EAST SPECIALIST MEDICAL REPORTS LIMITED (08727336)
- More for SOUTH EAST SPECIALIST MEDICAL REPORTS LIMITED (08727336)
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
|
|
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
|
|
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 |