TM01 |
Director's appointment was terminated on Friday 29th September 2023
filed on: 24th, October 2023
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Ssl Hub Unit 7, Junction 6 Industrial Estate Off Electric Avenue, Aston Birmingham B6 7JJ. Change occurred on Friday 11th August 2023. Company's previous address: Ssl Warehouse Unit 7, Junction 6 Industrial Estate Off Electric Avenue Aston, Birmingham West Midlands B6 7JJ England.
filed on: 11th, August 2023
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 31st July 2023.
filed on: 11th, August 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 14th July 2023
filed on: 14th, July 2023
| confirmation statement
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thursday 1st June 2023
filed on: 7th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Ssl Warehouse Unit 7, Junction 6 Industrial Estate Off Electric Avenue Aston, Birmingham West Midlands B6 7JJ. Change occurred on Monday 5th June 2023. Company's previous address: Unit 1 B1 50 Summer Hill Road Birmingham West Midlands B1 3RB.
filed on: 5th, June 2023
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st March 2022
filed on: 4th, January 2023
| accounts
|
Free Download
(38 pages)
|
AP01 |
New director appointment on Thursday 30th June 2022.
filed on: 1st, July 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 1st June 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Monday 4th April 2022.
filed on: 6th, April 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Wednesday 31st March 2021
filed on: 25th, October 2021
| accounts
|
Free Download
(30 pages)
|
CS01 |
Confirmation statement with updates Tuesday 1st June 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to Tuesday 31st March 2020
filed on: 20th, July 2020
| accounts
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with updates Monday 1st June 2020
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to Sunday 31st March 2019
filed on: 14th, June 2019
| accounts
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates Saturday 1st June 2019
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 28th September 2018
filed on: 28th, September 2018
| resolution
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Saturday 31st March 2018
filed on: 19th, June 2018
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with updates Friday 1st June 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Monday 3rd July 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to Friday 31st March 2017
filed on: 28th, June 2017
| accounts
|
Free Download
(24 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 1st June 2017
filed on: 1st, June 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 15th May 2017
filed on: 16th, May 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 15th May 2017.
filed on: 16th, May 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
23036225.00 GBP is the capital in company's statement on Saturday 31st December 2016
filed on: 5th, May 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sunday 3rd July 2016
filed on: 8th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to Thursday 31st March 2016
filed on: 7th, June 2016
| accounts
|
Free Download
(23 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 3rd July 2015
filed on: 3rd, July 2015
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Monday 29th June 2015.
filed on: 3rd, July 2015
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Friday 29th May 2015) of a secretary
filed on: 29th, June 2015
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Tuesday 31st March 2015
filed on: 22nd, June 2015
| accounts
|
Free Download
(24 pages)
|
TM01 |
Director's appointment was terminated on Friday 16th January 2015
filed on: 16th, January 2015
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Monday 31st March 2014
filed on: 15th, January 2015
| accounts
|
Free Download
(23 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 31st July 2014
filed on: 22nd, August 2014
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 31st July 2013
filed on: 14th, August 2013
| annual return
|
Free Download
(15 pages)
|
SH01 |
9855128.00 GBP is the capital in company's statement on Wednesday 14th August 2013
capital
|
|
AP01 |
New director appointment on Monday 15th July 2013.
filed on: 15th, July 2013
| officers
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Sunday 31st March 2013
filed on: 11th, June 2013
| accounts
|
Free Download
(19 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 9th April 2013
filed on: 9th, April 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
9855128.00 GBP is the capital in company's statement on Wednesday 28th November 2012
filed on: 1st, March 2013
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 8th February 2013.
filed on: 8th, February 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 6th February 2013.
filed on: 6th, February 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 19th December 2012.
filed on: 19th, December 2012
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 10th, December 2012
| resolution
|
Free Download
(3 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 10th, December 2012
| incorporation
|
Free Download
(34 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 29th, November 2012
| resolution
|
Free Download
(36 pages)
|
AP01 |
New director appointment on Thursday 29th November 2012.
filed on: 29th, November 2012
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed birmingham and solihull clinical supplies LIMITEDcertificate issued on 23/11/12
filed on: 23rd, November 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Tuesday 20th November 2012
change of name
|
|
TM01 |
Director's appointment was terminated on Friday 23rd November 2012
filed on: 23rd, November 2012
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Sunday 31st March 2013, originally was Tuesday 30th April 2013.
filed on: 23rd, November 2012
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 23rd November 2012 from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom
filed on: 23rd, November 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 26th July 2012
filed on: 26th, July 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 26th July 2012.
filed on: 26th, July 2012
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 2nd, April 2012
| incorporation
|
Free Download
(40 pages)
|