HENRY SCHEIN PRACTICE SERVICES LTD

Company Documents

DateDescription
14/05/2514 May 2025 Termination of appointment of Andrea Albertini as a director on 2025-05-14

View Document

14/05/2514 May 2025 Appointment of Mrs Victoria Goodall as a director on 2025-05-14

View Document

14/05/2514 May 2025 Appointment of Mrs Yolinda Botha as a director on 2025-05-14

View Document

14/05/2514 May 2025 Termination of appointment of Adrian Spencer Martin as a director on 2025-05-14

View Document

03/11/243 November 2024

View Document

03/11/243 November 2024 Total exemption full accounts made up to 2023-12-30

View Document

03/11/243 November 2024

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

23/09/2423 September 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

31/07/2431 July 2024 Termination of appointment of Phillip Barker as a director on 2024-07-30

View Document

09/04/249 April 2024 Certificate of change of name

View Document

06/11/236 November 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

28/10/2328 October 2023

View Document

30/09/2330 September 2023

View Document

30/09/2330 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/09/2330 September 2023

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

12/10/2212 October 2022 Accounts for a small company made up to 2021-12-25

View Document

16/05/2216 May 2022 Accounts for a small company made up to 2020-12-26

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

07/01/227 January 2022 Appointment of Mr Adrian Spencer Martin as a director on 2021-12-31

View Document

07/01/227 January 2022 Appointment of Mr Andrea Albertini as a director on 2021-12-24

View Document

24/12/2124 December 2021 Termination of appointment of Graham Barry Stanley as a director on 2021-12-11

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-21 with updates

View Document

04/05/174 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 28/07/2016

View Document

26/04/1726 April 2017 DIRECTOR APPOINTED MR STEVEN PALADINO

View Document

26/04/1726 April 2017 DIRECTOR APPOINTED MR MICHAEL SAUL ETTINGER

View Document

26/04/1726 April 2017 DIRECTOR APPOINTED MR GRAHAM BARRY STANLEY

View Document

26/04/1726 April 2017 DIRECTOR APPOINTED MR WALTER SIEGEL

View Document

25/04/1725 April 2017 VARYING SHARE RIGHTS AND NAMES

View Document

25/04/1725 April 2017 VARYING SHARE RIGHTS AND NAMES

View Document

25/04/1725 April 2017 ADOPT ARTICLES 07/04/2017

View Document

11/04/1711 April 2017 APPOINTMENT TERMINATED, SECRETARY FRANCES BARKER

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

14/07/1614 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/04/1622 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/06/1518 June 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

20/08/1420 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/05/149 May 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

25/04/1325 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

30/01/1330 January 2013 CURREXT FROM 31/08/2013 TO 31/12/2013

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

14/06/1214 June 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

15/01/1215 January 2012 SECRETARY APPOINTED MRS FRANCES CATHERINE BARKER

View Document

02/09/112 September 2011 CURREXT FROM 30/04/2012 TO 31/08/2012

View Document

20/05/1120 May 2011 COMPANY NAME CHANGED MEDIESTATES LIMITED CERTIFICATE ISSUED ON 20/05/11

View Document

20/05/1120 May 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/04/1118 April 2011 REGISTERED OFFICE CHANGED ON 18/04/2011 FROM 2 CATHEDRAL ROAD DERBY DE1 3PA UNITED KINGDOM

View Document

15/04/1115 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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