AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(10 pages)
|
CH01 |
On March 3, 2023 director's details were changed
filed on: 3rd, March 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 6, 2022 director's details were changed
filed on: 6th, May 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 2, Hoburne Enterprise Park Unit 2, Hoburne Enterprise Park, Embankment Way, Ringwood, Hampshire BH24 1WL BH24 1WL United Kingdom to Unit 2 Hoburne Enterprise Park Embankment Way Ringwood Hampshire BH24 1WL on February 23, 2022
filed on: 23rd, February 2022
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 45 Wessex Trade Centre Ringwood Road Poole Dorset BH12 3PG England to Unit 2, Hoburne Enterprise Park Unit 2, Hoburne Enterprise Park, Embankment Way, Ringwood, Hampshire BH24 1WL BH24 1WL on February 21, 2022
filed on: 21st, February 2022
| address
|
Free Download
(1 page)
|
AP01 |
On August 2, 2021 new director was appointed.
filed on: 12th, August 2021
| officers
|
Free Download
(2 pages)
|
AP03 |
On April 1, 2021 - new secretary appointed
filed on: 14th, April 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 1, 2020 new director was appointed.
filed on: 1st, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 1, 2020 director's details were changed
filed on: 1st, November 2020
| officers
|
Free Download
(2 pages)
|
AP03 |
On February 17, 2020 - new secretary appointed
filed on: 25th, February 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 22, 2020 new director was appointed.
filed on: 23rd, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 1, 2019
filed on: 2nd, October 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On May 8, 2017 new director was appointed.
filed on: 15th, May 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 1, 2017
filed on: 3rd, May 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On May 1, 2017 new director was appointed.
filed on: 3rd, May 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 16, 2017
filed on: 16th, February 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On February 16, 2017 director's details were changed
filed on: 16th, February 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 16, 2017 new director was appointed.
filed on: 16th, February 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 153 Valley Road Ipswich IP1 4PQ to Unit 45 Wessex Trade Centre Ringwood Road Poole Dorset BH12 3PG on January 20, 2017
filed on: 20th, January 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to January 23, 2016 with full list of members
filed on: 29th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 29, 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on June 15, 2015
filed on: 29th, June 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 23, 2015 with full list of members
filed on: 24th, January 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: October 1, 2014
filed on: 12th, December 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 23, 2014 with full list of members
filed on: 25th, February 2014
| annual return
|
Free Download
(4 pages)
|
AP01 |
On February 7, 2014 new director was appointed.
filed on: 7th, February 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 7, 2014 new director was appointed.
filed on: 7th, February 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 7, 2014
filed on: 7th, February 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 7, 2014
filed on: 7th, February 2014
| officers
|
Free Download
(1 page)
|
AP03 |
On February 7, 2014 - new secretary appointed
filed on: 7th, February 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on February 7, 2014
filed on: 7th, February 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on February 7, 2014. Old Address: Unit 45 Wessex Trade Centre Ringwood Road Poole Dorset BH12 3PG United Kingdom
filed on: 7th, February 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 22nd, January 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on February 11, 2013. Old Address: 18 Fairbairn Avenue Kesgrave Ipswich IP5 2YS United Kingdom
filed on: 11th, February 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on February 6, 2013. Old Address: 7 Bond Road Poole Dorset BH15 3RT England
filed on: 6th, February 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 23, 2013 with full list of members
filed on: 6th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 29th, January 2013
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: January 29, 2013
filed on: 29th, January 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On January 29, 2013 new director was appointed.
filed on: 29th, January 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 23, 2012 with full list of members
filed on: 15th, February 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 31st, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to January 23, 2011 with full list of members
filed on: 17th, February 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2010
filed on: 6th, August 2010
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from January 31, 2010 to March 31, 2010
filed on: 6th, August 2010
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 21, 2010
filed on: 21st, July 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On April 19, 2010 new director was appointed.
filed on: 19th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 23, 2010 with full list of members
filed on: 24th, March 2010
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: February 16, 2010
filed on: 16th, February 2010
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on February 16, 2010
filed on: 16th, February 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On December 31, 2009 new director was appointed.
filed on: 31st, December 2009
| officers
|
Free Download
(2 pages)
|
AP03 |
On December 31, 2009 - new secretary appointed
filed on: 31st, December 2009
| officers
|
Free Download
(1 page)
|
AP01 |
On December 31, 2009 new director was appointed.
filed on: 31st, December 2009
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on October 19, 2009. Old Address: 217 Bankes Road Small Heath Birmingham B10 9PL
filed on: 19th, October 2009
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed automed LTDcertificate issued on 06/03/09
filed on: 3rd, March 2009
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, January 2009
| incorporation
|
Free Download
(16 pages)
|