Gazette. Gazette dissolved voluntary. |
2021-05-18 |
View Report |
Gazette. Gazette notice voluntary. |
2021-03-02 |
View Report |
Dissolution. Dissolution application strike off company. |
2021-02-22 |
View Report |
Capital. Capital statement capital company with date currency figure. |
2020-10-14 |
View Report |
Capital. Description: Statement by Directors. |
2020-10-14 |
View Report |
Insolvency. Description: Solvency Statement dated 11/10/20. |
2020-10-14 |
View Report |
Resolution. Description: Resolutions. |
2020-10-14 |
View Report |
Confirmation statement. Statement with no updates. |
2020-09-07 |
View Report |
Persons with significant control. Psc name: Consort Medical Plc. Change date: 2020-08-18. |
2020-08-18 |
View Report |
Accounts. Accounts type full. |
2020-08-03 |
View Report |
Address. New address: Aesica Holdco Limited Windmill Industrial Estate Shotton Lane Cramlington Northumberland NE23 3JL. Old address: C/O Consort Medical Plc Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4TZ England. |
2020-07-27 |
View Report |
Address. Old address: Suite B Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4TZ England. Change date: 2020-07-24. New address: Aesica Holdco Limited Windmill Industrial Estate Shotton Lane Cramlington Northumberland NE23 3JL. |
2020-07-24 |
View Report |
Officers. Termination date: 2020-04-30. Officer name: Andrew Leonard Jackson. |
2020-05-07 |
View Report |
Accounts. Change account reference date company previous shortened. |
2020-03-24 |
View Report |
Officers. Officer name: Paul Andrew Hayes. Termination date: 2020-02-04. |
2020-02-11 |
View Report |
Officers. Officer name: Jonathan Martin Glenn. Termination date: 2020-02-04. |
2020-02-11 |
View Report |
Officers. Appointment date: 2020-02-04. Officer name: Mr Thomas Eldered. |
2020-02-11 |
View Report |
Officers. Officer name: Mr Mark Royston Quick. Appointment date: 2020-02-04. |
2020-02-11 |
View Report |
Officers. Officer name: Manja Hermina Elisabeth Maria Boerman. Termination date: 2019-11-30. |
2019-12-04 |
View Report |
Confirmation statement. Statement with no updates. |
2019-09-02 |
View Report |
Accounts. Accounts type full. |
2019-08-23 |
View Report |
Officers. Officer name: Mr Andrew Leonard Jackson. Appointment date: 2018-09-07. |
2018-09-19 |
View Report |
Officers. Termination date: 2018-09-07. Officer name: Paul Andrew Hayes. |
2018-09-12 |
View Report |
Accounts. Accounts type full. |
2018-08-28 |
View Report |
Confirmation statement. Statement with no updates. |
2018-08-24 |
View Report |
Officers. Officer name: Mr Paul Andrew Hayes. Appointment date: 2018-02-28. |
2018-03-06 |
View Report |
Officers. Officer name: John Edward Ilett. Termination date: 2018-02-28. |
2018-03-06 |
View Report |
Address. New address: Suite B Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4TZ. Old address: Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4TZ England. Change date: 2017-11-20. |
2017-11-20 |
View Report |
Accounts. Accounts type full. |
2017-10-26 |
View Report |
Confirmation statement. Statement with no updates. |
2017-08-23 |
View Report |
Officers. Appointment date: 2017-05-22. Officer name: Dr Manja Hermina Elisabeth Maria Boerman. |
2017-05-24 |
View Report |
Officers. Officer name: Ian Stuart Muir. Termination date: 2017-05-18. |
2017-05-23 |
View Report |
Officers. Appointment date: 2017-05-01. Officer name: Mr Paul Andrew Hayes. |
2017-05-09 |
View Report |
Officers. Officer name: Richard John Cotton. Termination date: 2016-12-13. |
2016-12-21 |
View Report |
Accounts. Accounts type full. |
2016-11-10 |
View Report |
Confirmation statement. Statement with updates. |
2016-08-30 |
View Report |
Address. New address: Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4TZ. |
2016-08-23 |
View Report |
Address. New address: Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4TZ. Change date: 2016-08-15. Old address: Q5, Quorum Business Park Benton Lane Newcastle upon Tyne Tyne & Wear NE12 8BS England. |
2016-08-15 |
View Report |
Auditors. Auditors resignation company. |
2016-04-05 |
View Report |
Auditors. Auditors resignation company. |
2016-03-11 |
View Report |
Accounts. Accounts type full. |
2016-01-19 |
View Report |
Address. New address: Q5, Quorum Business Park Benton Lane Newcastle upon Tyne Tyne & Wear NE12 8BS. Old address: C/O Iain Ward Q5, Quorum Business Park Benton Lane Newcastle Tyne & Wear NE12 8BS. Change date: 2015-11-25. |
2015-11-25 |
View Report |
Officers. Termination date: 2015-10-30. Officer name: Christopher David Gowland. |
2015-11-11 |
View Report |
Officers. Officer name: Iain Stuart Ward. Termination date: 2015-11-02. |
2015-11-11 |
View Report |
Officers. Officer name: Mr John Edward Ilett. Appointment date: 2015-11-02. |
2015-11-04 |
View Report |
Officers. Officer name: Iain Stuart Ward. Termination date: 2015-11-02. |
2015-11-04 |
View Report |
Annual return. With made up date full list shareholders. |
2015-09-16 |
View Report |
Address. New address: C/O Consort Medical Plc Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4TZ. |
2015-09-16 |
View Report |
Address. New address: C/O Consort Medical Plc Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4TZ. |
2015-09-14 |
View Report |
Capital. Capital allotment shares. |
2015-06-03 |
View Report |