FRONTIER MEDICAL SOLUTIONS LIMITED - TREDEGAR


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

Description Filing date
Accounts. Accounts type audit exemption subsiduary. 2023-12-18 View Report
Accounts. Legacy. 2023-12-18 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23. 2023-12-18 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23. 2023-12-18 View Report
Confirmation statement. Statement with no updates. 2023-09-12 View Report
Accounts. Accounts type full. 2023-01-09 View Report
Confirmation statement. Statement with no updates. 2022-08-30 View Report
Officers. Officer name: Mr Mark Phillips. Appointment date: 2022-04-20. 2022-04-25 View Report
Accounts. Accounts type full. 2022-02-23 View Report
Officers. Officer name: Mr Mark Bentley Jackson. Appointment date: 2021-09-24. 2021-12-16 View Report
Officers. Officer name: Simon Timothy Jackson. Termination date: 2021-11-10. 2021-12-16 View Report
Address. New address: Innova One Tredegar Business Park Tredegar Blaenau Gwent NP22 3EL. Change date: 2021-09-17. Old address: Newbridge Road Industrial Estate Newbridge Road Blackwood Gwent NP12 2YN. 2021-09-17 View Report
Confirmation statement. Statement with no updates. 2021-09-09 View Report
Address. New address: C/O Tlt Llp One Redcliff Street Bristol BS1 6TP. 2021-09-01 View Report
Address. New address: C/O Tlt Llp One Redcliff Street Bristol BS1 6TP. 2021-09-01 View Report
Mortgage. Charge number: 086704120003. Charge creation date: 2021-02-26. 2021-03-03 View Report
Accounts. Accounts type full. 2021-02-18 View Report
Officers. Change date: 2020-08-01. Officer name: Mr Simon Timothy Jackson. 2020-09-02 View Report
Confirmation statement. Statement with no updates. 2020-09-02 View Report
Mortgage. Charge number: 086704120001. 2020-07-13 View Report
Mortgage. Charge number: 086704120002. 2020-07-13 View Report
Accounts. Accounts type full. 2019-12-27 View Report
Confirmation statement. Statement with no updates. 2019-09-12 View Report
Accounts. Accounts type full. 2018-12-11 View Report
Confirmation statement. Statement with no updates. 2018-09-06 View Report
Officers. Change date: 2018-07-16. Officer name: Mr Matthew James Bambery. 2018-07-16 View Report
Accounts. Accounts type full. 2018-01-02 View Report
Confirmation statement. Statement with no updates. 2017-09-13 View Report
Accounts. Accounts type full. 2017-01-06 View Report
Confirmation statement. Statement with updates. 2016-09-12 View Report
Mortgage. Charge number: 086704120002. Charge creation date: 2016-03-23. 2016-03-30 View Report
Accounts. Accounts type full. 2015-12-09 View Report
Annual return. With made up date full list shareholders. 2015-09-01 View Report
Officers. Termination date: 2014-12-19. Officer name: Nicholas John Stratton Davis. 2015-02-09 View Report
Miscellaneous. Description: Section 519. 2015-01-12 View Report
Accounts. Accounts type total exemption small. 2014-12-22 View Report
Annual return. With made up date full list shareholders. 2014-09-29 View Report
Officers. Officer name: Mr Simon Timothy Jackson. 2014-03-19 View Report
Change of name. Description: Company name changed lime midco LIMITED\certificate issued on 07/03/14. 2014-03-07 View Report
Capital. Capital allotment shares. 2014-01-07 View Report
Capital. Date: 2013-12-05. 2014-01-07 View Report
Resolution. Description: Resolutions. 2013-12-23 View Report
Officers. Officer name: Robert Crockett. 2013-12-19 View Report
Officers. Officer name: Jeniv Shah. 2013-12-19 View Report
Officers. Officer name: Mr Matthew James Bambery. 2013-12-19 View Report
Officers. Officer name: Mr Nicholas John Stratton Davis. 2013-12-19 View Report
Mortgage. Charge number: 086704120001. 2013-12-13 View Report
Address. Old address: C/O Kester Capital 1St Floor 48 Dover Street London W1S 4FF England. Change date: 2013-12-11. 2013-12-11 View Report
Address. Old address: C/O C/O Kester Capital 1St Floor 48 Dover Street London W1S 4FF England. Change date: 2013-11-22. 2013-11-22 View Report
Address. Old address: C/O Kester Capital Llp 1St Floor 48 Dover Street London W1S 4FF England. Change date: 2013-11-20. 2013-11-20 View Report