ASSOCIATION OF INDEPENDENT PATHOLOGY PROVIDERS LIMITED - BIRMINGHAM


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

Description Filing date
Accounts. Accounts type micro entity. 2024-01-11 View Report
Confirmation statement. Statement with no updates. 2023-11-17 View Report
Accounts. Accounts type micro entity. 2023-01-07 View Report
Confirmation statement. Statement with no updates. 2022-11-14 View Report
Officers. Officer name: Mr Mark Dollar. 2022-01-14 View Report
Officers. Change date: 2021-12-30. Officer name: Mr Mark Dollar. 2022-01-11 View Report
Officers. Officer name: Mr Mark Dollar. Appointment date: 2021-12-30. 2022-01-10 View Report
Officers. Officer name: Arnaud Marie Bertrand Gueny. Termination date: 2021-12-30. 2022-01-10 View Report
Officers. Officer name: Douglas Dryburgh. Termination date: 2021-12-30. 2022-01-10 View Report
Accounts. Accounts type micro entity. 2021-12-31 View Report
Confirmation statement. Statement with no updates. 2021-11-25 View Report
Officers. Officer name: Mr David Anthony Byrne. Change date: 2021-08-24. 2021-08-24 View Report
Accounts. Accounts type micro entity. 2021-02-23 View Report
Confirmation statement. Statement with no updates. 2020-11-27 View Report
Accounts. Accounts type micro entity. 2019-12-19 View Report
Confirmation statement. Statement with no updates. 2019-11-15 View Report
Accounts. Accounts type micro entity. 2018-11-23 View Report
Confirmation statement. Statement with no updates. 2018-11-20 View Report
Address. New address: Gowling Wlg (Uk) Llp, 11th Floor Two Snow Hill Birmingham B4 6WR. 2018-11-19 View Report
Persons with significant control. Notification of a person with significant control statement. 2018-06-22 View Report
Persons with significant control. Withdrawal date: 2018-06-22. 2018-06-22 View Report
Officers. Officer name: Stuart James Quin. Termination date: 2018-04-09. 2018-04-09 View Report
Officers. Appointment date: 2018-04-09. Officer name: Mr Arnaud Marie Bertrand Gueny. 2018-04-09 View Report
Officers. Termination date: 2018-03-22. Officer name: Richard James Edward Jones. 2018-03-23 View Report
Officers. Officer name: David Hallows Worskett. Termination date: 2018-03-22. 2018-03-23 View Report
Officers. Officer name: Mr Douglas Dryburgh. Appointment date: 2018-03-22. 2018-03-23 View Report
Accounts. Accounts type micro entity. 2017-12-01 View Report
Confirmation statement. Statement with no updates. 2017-11-13 View Report
Accounts. Accounts type micro entity. 2017-01-24 View Report
Confirmation statement. Statement with updates. 2016-11-16 View Report
Address. Change date: 2016-11-16. Old address: C/O Wragge Lawrence Graham & Co Llp, 11th Floor Two Snowhill Birmingham B4 6WR. New address: C/O Gowling Wlg Uk Llp, 11th Floor, Two Snow Hill Birmingham B4 6WR. 2016-11-16 View Report
Address. New address: Gowling Wlg (Uk) Llp, 11th Floor Two Snow Hill Birmingham B4 6WR. 2016-11-16 View Report
Address. New address: Gowling Wlg (Uk) Llp, 11th Floor Two Snow Hill Birmingham B4 6WR. 2016-11-16 View Report
Annual return. With made up date no member list. 2015-12-01 View Report
Officers. Officer name: Hugh Francis Risebrow. Termination date: 2015-09-22. 2015-12-01 View Report
Accounts. Accounts type micro entity. 2015-08-06 View Report
Officers. Appointment date: 2015-03-18. Officer name: Mr David Anthony Byrne. 2015-04-13 View Report
Annual return. With made up date no member list. 2014-12-15 View Report
Address. New address: C/O Wragge Lawrence Graham & Co Llp, 11th Floor Two Snowhill Birmingham B4 6WR. Old address: 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom. Change date: 2014-09-15. 2014-09-15 View Report
Officers. Officer name: Mr Hugh Francis Risebrow. Appointment date: 2014-09-11. 2014-09-15 View Report
Officers. Officer name: Luis Miguel Da Palma Vieira. Termination date: 2014-09-11. 2014-09-15 View Report
Officers. Appointment date: 2014-09-11. Officer name: Mr David Hallows Worskett. 2014-09-15 View Report
Officers. Officer name: Mr Stuart Quin. Appointment date: 2014-09-11. 2014-09-15 View Report
Incorporation. Memorandum articles. 2014-01-13 View Report
Change of constitution. Statement of companys objects. 2014-01-13 View Report
Change of name. Description: Company name changed ingleby (1943) LIMITED\certificate issued on 13/01/14. 2014-01-13 View Report
Change of name. Change of name notice. 2014-01-13 View Report
Officers. Officer name: Mr Luis Miguel Da Palma Vieira. 2014-01-10 View Report
Accounts. Change account reference date company current extended. 2014-01-10 View Report
Officers. Officer name: Mr Richard James Edward Jones. 2014-01-10 View Report