P.H ANAESTHETIC SERVICES LIMITED - MANCHESTER


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

Description Filing date
Accounts. Accounts type total exemption full. 2023-07-28 View Report
Confirmation statement. Statement with no updates. 2023-06-26 View Report
Accounts. Accounts type total exemption full. 2022-07-30 View Report
Confirmation statement. Statement with no updates. 2022-07-05 View Report
Accounts. Accounts type total exemption full. 2021-10-08 View Report
Officers. Officer name: Antonio Perello Sancho. Change date: 2021-09-16. 2021-09-16 View Report
Confirmation statement. Statement with updates. 2021-06-30 View Report
Capital. Capital allotment shares. 2021-04-12 View Report
Accounts. Accounts type total exemption full. 2021-03-16 View Report
Confirmation statement. Statement with no updates. 2020-07-03 View Report
Accounts. Accounts type total exemption full. 2020-03-23 View Report
Confirmation statement. Statement with no updates. 2019-07-15 View Report
Address. Change date: 2019-06-23. New address: First Floor 49 Peter Street Manchester M2 3NG. Old address: 49 Peter Street Manchester M2 3NG England. 2019-06-23 View Report
Address. New address: 49 Peter Street Manchester M2 3NG. Change date: 2019-05-22. Old address: 6th Floor, Blackfriars House the Parsonage Manchester Greater Manchester M3 2JA United Kingdom. 2019-05-22 View Report
Accounts. Accounts type total exemption full. 2019-03-28 View Report
Confirmation statement. Statement with no updates. 2018-06-27 View Report
Accounts. Accounts type total exemption full. 2018-03-12 View Report
Confirmation statement. Statement with updates. 2017-07-11 View Report
Persons with significant control. Psc name: Antoni Sancho Perello. Notification date: 2016-06-29. 2017-07-11 View Report
Officers. Appointment date: 2016-06-29. Officer name: Dr Sarah Hardy. 2017-03-07 View Report
Incorporation. Incorporation company. 2016-06-29 View Report