PORTSLADE MEDICAL SUPPLIES LIMITED - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2024-03-05 View Report
Confirmation statement. Statement with no updates. 2023-08-22 View Report
Dissolution. Dissolution voluntary strike off suspended. 2023-08-15 View Report
Gazette. Gazette notice voluntary. 2023-07-25 View Report
Dissolution. Dissolution application strike off company. 2023-07-13 View Report
Accounts. Accounts type audit exemption subsiduary. 2023-03-14 View Report
Accounts. Legacy. 2023-03-14 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/22. 2023-03-14 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 30/06/22. 2023-03-14 View Report
Confirmation statement. Statement with no updates. 2022-08-04 View Report
Accounts. Accounts type audit exemption subsiduary. 2022-03-30 View Report
Accounts. Legacy. 2022-03-30 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 30/06/21. 2022-03-30 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/21. 2022-03-30 View Report
Confirmation statement. Statement with no updates. 2021-08-02 View Report
Accounts. Accounts type audit exemption subsiduary. 2021-06-29 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/20. 2021-06-29 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 30/06/20. 2021-06-29 View Report
Accounts. Legacy. 2021-06-29 View Report
Officers. Appointment date: 2021-01-29. Officer name: Miss Katherine Rebecca Jacob. 2021-02-09 View Report
Officers. Officer name: Lynette Gillian Krige. Termination date: 2021-01-29. 2021-02-09 View Report
Confirmation statement. Statement with no updates. 2020-08-05 View Report
Accounts. Accounts type audit exemption subsiduary. 2020-04-06 View Report
Accounts. Legacy. 2020-04-06 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 30/06/19. 2020-03-30 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/19. 2020-03-30 View Report
Officers. Officer name: Mrs Lynette Gillian Krige. Appointment date: 2019-09-30. 2019-10-02 View Report
Officers. Officer name: Mr Sebastian Hobbs. Appointment date: 2019-09-30. 2019-10-02 View Report
Officers. Officer name: John Branson Nuttall. Termination date: 2019-10-01. 2019-10-02 View Report
Confirmation statement. Statement with updates. 2019-08-05 View Report
Officers. Appointment date: 2019-04-26. Officer name: Mr Thomas Richard John Ferguson. 2019-04-26 View Report
Accounts. Accounts type audit exemption subsiduary. 2019-03-14 View Report
Accounts. Legacy. 2019-03-14 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 30/06/18. 2019-03-14 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/18. 2019-03-14 View Report
Officers. Officer name: Caroline Hilton. Termination date: 2018-08-10. 2018-08-10 View Report
Confirmation statement. Statement with no updates. 2018-07-31 View Report
Accounts. Accounts type audit exemption subsiduary. 2018-03-28 View Report
Accounts. Legacy. 2018-03-28 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 30/06/17. 2018-03-28 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/17. 2018-03-28 View Report
Confirmation statement. Statement with no updates. 2017-08-01 View Report
Officers. Officer name: Anthony John Smith. Termination date: 2017-07-19. 2017-07-31 View Report
Accounts. Accounts type audit exemption subsiduary. 2017-05-02 View Report
Accounts. Legacy. 2017-05-02 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/16. 2017-05-02 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 30/06/16. 2017-04-10 View Report
Officers. Officer name: Tim Michael Davies. Termination date: 2016-10-16. 2017-03-20 View Report
Confirmation statement. Statement with updates. 2016-09-13 View Report
Address. New address: Merchants Warehouse Castle Street Manchester M3 4LZ. Old address: C/O Tlt Llp One Redcliff Street Bristol BS1 6TP England. 2016-09-13 View Report