Advanced company searchLink opens in new window

WILTSHIRE MEDICAL LIMITED

Company number 09464074

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)
03 May 2024 AA Micro company accounts made up to 31 March 2023
27 Apr 2024 AD01 Registered office address changed from 6 Steerforth Close Portsmouth Hampshire PO2 7HE England to F6 the Glabes Welland Road Hilton Derby DE65 5NG on 27 April 2024
13 Apr 2024 DISS40 Compulsory strike-off action has been discontinued
11 Apr 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Apr 2024 CS01 Confirmation statement made on 2 March 2024 with no updates
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
23 Dec 2022 AA Micro company accounts made up to 31 March 2022
04 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with no updates
23 Dec 2021 AA Micro company accounts made up to 31 March 2021
08 Mar 2021 CS01 Confirmation statement made on 2 March 2021 with no updates
31 Dec 2020 AA Micro company accounts made up to 31 March 2020
13 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with no updates
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
29 Apr 2019 CS01 Confirmation statement made on 2 March 2019 with no updates
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
03 Apr 2018 CS01 Confirmation statement made on 2 March 2018 with no updates
18 Dec 2017 AA Micro company accounts made up to 31 March 2017
07 Apr 2017 CS01 Confirmation statement made on 2 March 2017 with updates
18 Feb 2017 AD01 Registered office address changed from 49 Bridle Way Barwick Yeovil Somerset BA22 9TN England to 6 Steerforth Close Portsmouth Hampshire PO2 7HE on 18 February 2017
06 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Apr 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
23 Apr 2015 CH01 Director's details changed for Mr Ikenna Arnold Iheka on 22 April 2015
19 Mar 2015 AD01 Registered office address changed from 49 Bridle Way Barwick Yeovil Somerset BA22 9TN England to 49 Bridle Way Barwick Yeovil Somerset BA22 9TN on 19 March 2015
19 Mar 2015 AD01 Registered office address changed from 152 Sumner Road South, Croydon CR0 3LY England to 49 Bridle Way Barwick Yeovil Somerset BA22 9TN on 19 March 2015