Advanced company searchLink opens in new window

CONNECT MEDICAL SOLUTIONS LIMITED

Company number 13618356

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)
05 Jan 2024 PSC07 Cessation of Nathan Smith as a person with significant control on 29 November 2023
05 Jan 2024 PSC07 Cessation of Nicholas Peter Hills Sands-Potter as a person with significant control on 29 November 2023
05 Jan 2024 PSC02 Notification of Coe Group Ltd. as a person with significant control on 29 November 2023
25 Jul 2023 MR01 Registration of charge 136183560004, created on 20 July 2023
20 Jul 2023 MR01 Registration of charge 136183560003, created on 20 July 2023
18 Jul 2023 CS01 Confirmation statement made on 6 July 2023 with no updates
13 Jul 2023 MR01 Registration of charge 136183560002, created on 3 July 2023
05 Jul 2023 MR04 Satisfaction of charge 136183560001 in full
25 Apr 2023 AA Total exemption full accounts made up to 28 February 2023
25 Apr 2023 AA01 Previous accounting period shortened from 31 August 2023 to 28 February 2023
22 Sep 2022 AA Micro company accounts made up to 31 August 2022
20 Sep 2022 AA01 Previous accounting period shortened from 30 September 2022 to 31 August 2022
13 Jul 2022 MR01 Registration of charge 136183560001, created on 12 July 2022
07 Jul 2022 CH01 Director's details changed for Mr Nathan Thomas Smith on 1 July 2022
06 Jul 2022 PSC04 Change of details for Mr Nicholas Peter Hills Sands-Potter as a person with significant control on 1 July 2022
06 Jul 2022 AP01 Appointment of Mr Nathan Thomas Smith as a director on 1 July 2022
06 Jul 2022 PSC01 Notification of Nathan Smith as a person with significant control on 1 July 2022
06 Jul 2022 CS01 Confirmation statement made on 6 July 2022 with updates
06 Jul 2022 SH01 Statement of capital following an allotment of shares on 1 July 2022
  • GBP 2
17 Jun 2022 CS01 Confirmation statement made on 17 June 2022 with updates
06 Jan 2022 AD01 Registered office address changed from 4 Mill Fields Higham Ferrers Rushden NN10 8nd England to 147 Underwood Place Oldbrook Milton Keynes MK6 2TT on 6 January 2022
06 Jan 2022 TM01 Termination of appointment of Audrey Stacey as a director on 6 January 2022
29 Oct 2021 PSC07 Cessation of Audrey Stacey as a person with significant control on 28 October 2021
29 Oct 2021 PSC04 Change of details for Miss Audrey Stacey as a person with significant control on 28 October 2021
29 Oct 2021 PSC04 Change of details for Mr Nicholas Peter Hills Sands-Potter as a person with significant control on 28 October 2021