HENRY SCHEIN PRACTICE SERVICES LTD
Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Termination of appointment of Andrea Albertini as a director on 2025-05-14 |
14/05/2514 May 2025 | Appointment of Mrs Victoria Goodall as a director on 2025-05-14 |
14/05/2514 May 2025 | Appointment of Mrs Yolinda Botha as a director on 2025-05-14 |
14/05/2514 May 2025 | Termination of appointment of Adrian Spencer Martin as a director on 2025-05-14 |
03/11/243 November 2024 | |
03/11/243 November 2024 | Total exemption full accounts made up to 2023-12-30 |
03/11/243 November 2024 | |
27/09/2427 September 2024 | Confirmation statement made on 2024-09-26 with no updates |
23/09/2423 September 2024 | Previous accounting period shortened from 2023-12-31 to 2023-12-30 |
31/07/2431 July 2024 | Termination of appointment of Phillip Barker as a director on 2024-07-30 |
09/04/249 April 2024 | Certificate of change of name |
06/11/236 November 2023 | Confirmation statement made on 2023-09-26 with no updates |
28/10/2328 October 2023 | |
30/09/2330 September 2023 | |
30/09/2330 September 2023 | Total exemption full accounts made up to 2022-12-31 |
30/09/2330 September 2023 | |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-21 with no updates |
12/10/2212 October 2022 | Accounts for a small company made up to 2021-12-25 |
16/05/2216 May 2022 | Accounts for a small company made up to 2020-12-26 |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
07/01/227 January 2022 | Appointment of Mr Adrian Spencer Martin as a director on 2021-12-31 |
07/01/227 January 2022 | Appointment of Mr Andrea Albertini as a director on 2021-12-24 |
24/12/2124 December 2021 | Termination of appointment of Graham Barry Stanley as a director on 2021-12-11 |
03/11/213 November 2021 | Confirmation statement made on 2021-10-21 with updates |
04/05/174 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
02/05/172 May 2017 | SECOND FILING OF CONFIRMATION STATEMENT DATED 28/07/2016 |
26/04/1726 April 2017 | DIRECTOR APPOINTED MR STEVEN PALADINO |
26/04/1726 April 2017 | DIRECTOR APPOINTED MR MICHAEL SAUL ETTINGER |
26/04/1726 April 2017 | DIRECTOR APPOINTED MR GRAHAM BARRY STANLEY |
26/04/1726 April 2017 | DIRECTOR APPOINTED MR WALTER SIEGEL |
25/04/1725 April 2017 | VARYING SHARE RIGHTS AND NAMES |
25/04/1725 April 2017 | VARYING SHARE RIGHTS AND NAMES |
25/04/1725 April 2017 | ADOPT ARTICLES 07/04/2017 |
11/04/1711 April 2017 | APPOINTMENT TERMINATED, SECRETARY FRANCES BARKER |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES |
01/08/161 August 2016 | CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES |
14/07/1614 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
22/04/1622 April 2016 | Annual return made up to 15 April 2016 with full list of shareholders |
21/07/1521 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
18/06/1518 June 2015 | Annual return made up to 15 April 2015 with full list of shareholders |
20/08/1420 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
09/05/149 May 2014 | Annual return made up to 15 April 2014 with full list of shareholders |
25/04/1325 April 2013 | Annual return made up to 15 April 2013 with full list of shareholders |
30/01/1330 January 2013 | CURREXT FROM 31/08/2013 TO 31/12/2013 |
29/01/1329 January 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
14/06/1214 June 2012 | Annual return made up to 15 April 2012 with full list of shareholders |
15/01/1215 January 2012 | SECRETARY APPOINTED MRS FRANCES CATHERINE BARKER |
02/09/112 September 2011 | CURREXT FROM 30/04/2012 TO 31/08/2012 |
20/05/1120 May 2011 | COMPANY NAME CHANGED MEDIESTATES LIMITED CERTIFICATE ISSUED ON 20/05/11 |
20/05/1120 May 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
18/04/1118 April 2011 | REGISTERED OFFICE CHANGED ON 18/04/2011 FROM 2 CATHEDRAL ROAD DERBY DE1 3PA UNITED KINGDOM |
15/04/1115 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company