MANCHESTER PERFUSION PRACTICE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-12 with no updates

View Document

28/01/2528 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

08/07/248 July 2024 Director's details changed for Mr Mark Anthony Joseph Lynn on 2024-05-31

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/01/2419 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/01/2324 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/10/214 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

22/09/2122 September 2021 Registration of a charge with Charles court order to extend. Charge code 035221980002, created on 2020-09-28

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-12 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/07/2030 July 2020 APPOINTMENT TERMINATED, DIRECTOR DENISE REID

View Document

28/07/2028 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES

View Document

09/07/199 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

24/06/1924 June 2019 PSC'S CHANGE OF PARTICULARS / MR MARK ANTHONY JOSEPH LYNN / 19/06/2019

View Document

20/06/1920 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY JOSEPH LYNN / 19/06/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

03/10/183 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/03/1816 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ROBERT MUIRHEAD / 16/03/2018

View Document

25/01/1825 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 DIRECTOR APPOINTED KATRINA HELEN MOUNTNEY

View Document

02/10/172 October 2017 DIRECTOR APPOINTED DENISE REID

View Document

02/10/172 October 2017 DIRECTOR APPOINTED MR CRAIG MOTTERSHEAD

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

06/04/166 April 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/03/1511 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

21/01/1521 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

11/03/1411 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

28/01/1428 January 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/12

View Document

21/01/1421 January 2014

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/01/1410 January 2014 REGISTERED OFFICE CHANGED ON 10/01/2014 FROM 8 BROOKLYN ROAD CHEADLE CHESHIRE SK8 1BS

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

17/03/1317 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

28/11/1228 November 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, SECRETARY ALISON LYNN

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

17/03/1217 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

17/03/1217 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ROBERT MUIRHEAD / 17/03/2012

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, DIRECTOR EDWARD SEVILLE

View Document

22/03/1122 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY JOSEPH LYNN / 14/07/2010

View Document

22/03/1122 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, DIRECTOR EDWARD SEVILLE

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

24/03/1024 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ROBERT MUIRHEAD / 24/03/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

19/03/0919 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

19/05/0819 May 2008 GBP IC 200/100 30/04/08 GBP SR 100@1=100

View Document

08/05/088 May 2008 TERMS OF CONTRACT 30/04/2008

View Document

18/04/0818 April 2008 DIRECTOR APPOINTED THOMAS ROBERT MUIRHEAD

View Document

18/04/0818 April 2008 DIRECTOR APPOINTED EDWARD NEAL SEVILLE

View Document

19/03/0819 March 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 COMPANY NAME CHANGED NORTH WEST PERFUSION LIMITED CERTIFICATE ISSUED ON 20/02/08

View Document

28/01/0828 January 2008 DIRECTOR RESIGNED

View Document

25/01/0825 January 2008 REGISTERED OFFICE CHANGED ON 25/01/08 FROM: 10 HIGHCROSS HILL POULTON LE FYLDE LANCASHIRE FY6 8BT

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

10/04/0710 April 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

01/06/061 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0627 March 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

10/03/0510 March 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

16/03/0416 March 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

22/03/0322 March 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

18/03/0218 March 2002 RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

12/03/0112 March 2001 RETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

20/03/0020 March 2000 RETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS

View Document

04/01/004 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

11/03/9911 March 1999 RETURN MADE UP TO 05/03/99; FULL LIST OF MEMBERS

View Document

11/03/9811 March 1998 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/04/99

View Document

05/03/985 March 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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