(TM01) Fri, 1st Mar 2024 - the day director's appointment was terminated
filed on: 14th, March 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 21st Dec 2023
filed on: 23rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2022
filed on: 8th, November 2023
| accounts
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with no updates Wed, 21st Dec 2022
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Fri, 31st Dec 2021
filed on: 11th, January 2023
| accounts
|
Free Download
(21 pages)
|
(CERTNM) Company name changed solus medical LIMITEDcertificate issued on 31/03/22
filed on: 31st, March 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) Address change date: Mon, 7th Mar 2022. New Address: 2 Dryden Loan Loanhead EH20 9HR. Previous address: C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP United Kingdom
filed on: 7th, March 2022
| address
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Tue, 1st Mar 2022
filed on: 7th, March 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 23rd Feb 2022. New Address: C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP. Previous address: 15 Atholl Crescent Edinburgh Midlothian EH3 8HA United Kingdom
filed on: 23rd, February 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 21st Dec 2021
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to Thu, 31st Dec 2020
filed on: 28th, October 2021
| accounts
|
Free Download
(14 pages)
|
(TM01) Thu, 15th Apr 2021 - the day director's appointment was terminated
filed on: 15th, April 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 21st Dec 2020
filed on: 23rd, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small-sized company accounts made up to Tue, 31st Dec 2019
filed on: 21st, December 2020
| accounts
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with updates Sat, 21st Dec 2019
filed on: 31st, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Tue, 24th Dec 2019 director's details were changed
filed on: 24th, December 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 19th, September 2019
| resolution
|
Free Download
(27 pages)
|
(SH08) Change of share class name or designation
filed on: 19th, September 2019
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 18th, April 2019
| accounts
|
Free Download
(12 pages)
|
(AD01) Address change date: Wed, 10th Apr 2019. New Address: 15 Atholl Crescent Edinburgh Midlothian EH3 8HA. Previous address: 2 Dryden Loan Bilston Glen Industrial Est Loanhead Midlothian EH20 9HR
filed on: 10th, April 2019
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 28th Feb 2019 new director was appointed.
filed on: 7th, March 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 28th Feb 2019 new director was appointed.
filed on: 7th, March 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 28th Feb 2019 new director was appointed.
filed on: 7th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 28th Feb 2019
filed on: 7th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Thu, 28th Feb 2019
filed on: 7th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, February 2019
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 21st Dec 2018
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 10th, May 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Thu, 21st Dec 2017
filed on: 27th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 6th, June 2017
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Wed, 21st Dec 2016
filed on: 13th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 5th, November 2016
| mortgage
|
Free Download
|
(MR01) Registration of charge SC3703980003, created on Mon, 17th Oct 2016
filed on: 2nd, November 2016
| mortgage
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 9th, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Mon, 21st Dec 2015 with full list of members
filed on: 11th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 11th Jan 2016: 1000.00 GBP
capital
|
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 9th, October 2015
| resolution
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 13th, February 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Sun, 21st Dec 2014 with full list of members
filed on: 8th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 8th Jan 2015: 1000.00 GBP
capital
|
|
(TM01) Fri, 12th Dec 2014 - the day director's appointment was terminated
filed on: 8th, January 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 18th, March 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 21st Dec 2013 with full list of members
filed on: 10th, January 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 20th, March 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 21st Dec 2012 with full list of members
filed on: 15th, January 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 27th, February 2012
| accounts
|
Free Download
(7 pages)
|
(CH01) On Wed, 21st Dec 2011 director's details were changed
filed on: 28th, January 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 21st Dec 2011 with full list of members
filed on: 28th, January 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 23rd, September 2011
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Wed, 14th Sep 2011. Old Address: 1 Dryden Loan Bilston Glen Industrial Estate Loanhead EH20 9HR
filed on: 14th, September 2011
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 21st Dec 2010 with full list of members
filed on: 19th, January 2011
| annual return
|
Free Download
(6 pages)
|
(AA01) Current accounting reference period shortened from Mon, 31st Jan 2011 to Fri, 31st Dec 2010
filed on: 1st, November 2010
| accounts
|
Free Download
(3 pages)
|
(AP01) On Tue, 24th Aug 2010 new director was appointed.
filed on: 24th, August 2010
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 17th May 2010: 40000.00 GBP
filed on: 24th, August 2010
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 24th, August 2010
| resolution
|
Free Download
(24 pages)
|
(AP01) On Tue, 24th Aug 2010 new director was appointed.
filed on: 24th, August 2010
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 24th, August 2010
| resolution
|
|
(AA01) Extension of current accouting period to Mon, 31st Jan 2011
filed on: 19th, February 2010
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, December 2009
| incorporation
|
Free Download
(34 pages)
|