FOSSE ADPRAC LTD - LEICESTER


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-02 View Report
Accounts. Accounts type total exemption full. 2023-10-11 View Report
Confirmation statement. Statement with no updates. 2022-10-25 View Report
Accounts. Accounts type total exemption full. 2022-10-01 View Report
Confirmation statement. Statement with no updates. 2021-10-26 View Report
Persons with significant control. Psc name: Fosse Healthcare Limited. Change date: 2021-09-24. 2021-10-05 View Report
Address. Change date: 2021-10-05. New address: 1 Geoff Monk Way Birstall Leicester LE4 3BU. Old address: Units 1 & 2 Barshaw Business Park Leycroft Road Beaumont Leys LE4 1ET England. 2021-10-05 View Report
Accounts. Accounts type total exemption full. 2021-10-05 View Report
Confirmation statement. Statement with no updates. 2020-10-26 View Report
Accounts. Accounts type total exemption full. 2020-07-02 View Report
Confirmation statement. Statement with no updates. 2019-10-30 View Report
Accounts. Accounts type total exemption full. 2019-09-26 View Report
Officers. Officer name: Joanne Lesley Davis. Termination date: 2019-06-18. 2019-08-30 View Report
Confirmation statement. Statement with no updates. 2018-11-01 View Report
Accounts. Accounts type total exemption full. 2018-10-04 View Report
Persons with significant control. Psc name: Fosse Healthcare Limited. Change date: 2018-01-24. 2018-07-19 View Report
Officers. Change date: 2018-07-09. Officer name: Ms Joanne Lesley Roberts. 2018-07-19 View Report
Officers. Officer name: Ms Joanne Lesley Roberts. Change date: 2018-03-26. 2018-04-20 View Report
Address. Change date: 2018-01-24. New address: Units 1 & 2 Barshaw Business Park Leycroft Road Beaumont Leys LE4 1ET. Old address: 4 Nursery Court Kibworth Harcourt Leicestershire LE8 0EX. 2018-01-24 View Report
Confirmation statement. Statement with no updates. 2017-10-26 View Report
Accounts. Accounts type total exemption full. 2017-10-03 View Report
Officers. Officer name: Mr Walter Sacco. Appointment date: 2017-07-14. 2017-07-14 View Report
Officers. Officer name: Ms Joanne Lesley Roberts. Appointment date: 2017-07-14. 2017-07-14 View Report
Officers. Termination date: 2017-05-02. Officer name: Wincent Piotr Kordula. 2017-07-14 View Report
Address. New address: Cumberland Court 80 Mount Street Nottingham NG1 6HH. 2016-11-03 View Report
Confirmation statement. Statement with updates. 2016-11-03 View Report
Officers. Appointment date: 2016-05-20. Officer name: Mr Wincent Piotr Kordula. 2016-06-29 View Report
Officers. Officer name: Ms Sabrina Sacco. Appointment date: 2016-05-20. 2016-06-29 View Report
Accounts. Accounts type total exemption full. 2016-06-27 View Report
Officers. Termination date: 2016-05-03. Officer name: Nicholas James Carroll. 2016-06-08 View Report
Officers. Termination date: 2016-05-03. Officer name: Nicholas James Carroll. 2016-06-08 View Report
Accounts. Change account reference date company previous extended. 2016-01-27 View Report
Annual return. With made up date full list shareholders. 2015-11-16 View Report
Address. New address: Cumberland Court 80 Mount Street Nottingham NG1 6HH. 2015-11-16 View Report
Address. New address: Cumberland Court 80 Mount Street Nottingham NG1 6HH. 2015-11-16 View Report
Officers. Change date: 2015-05-31. Officer name: Mr Peter Thomas Chessum. 2015-11-13 View Report
Officers. Appointment date: 2014-10-23. Officer name: Mr Peter Thomas Chessum. 2014-11-04 View Report
Incorporation. Capital: GBP 3 2014-10-23 View Report