PARKSTONE ANAESTHETIC SERVICES LIMITED

18 Orchard Avenue, Poole, BH14 8AJ, Dorset, England
StatusACTIVE
Company No.08377910
CategoryPrivate Limited Company
Incorporated28 Jan 2013
Age11 years, 4 months, 4 days
JurisdictionEngland Wales

SUMMARY

PARKSTONE ANAESTHETIC SERVICES LIMITED is an active private limited company with number 08377910. It was incorporated 11 years, 4 months, 4 days ago, on 28 January 2013. The company address is 18 Orchard Avenue, Poole, BH14 8AJ, Dorset, England.



Company Fillings

Confirmation statement with updates

Date: 02 Feb 2024

Action Date: 28 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2023

Action Date: 28 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2022

Action Date: 28 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2021

Action Date: 28 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2020

Action Date: 28 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change to a person with significant control

Date: 08 Feb 2019

Action Date: 30 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-30

Psc name: Lucy Garland

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2019

Action Date: 28 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-28

Documents

View document PDF

Change to a person with significant control

Date: 04 Dec 2018

Action Date: 04 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Lucy Garland

Change date: 2018-12-04

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2018

Action Date: 04 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lucy Green

Change date: 2018-12-04

Documents

View document PDF

Change person secretary company with change date

Date: 04 Dec 2018

Action Date: 04 Dec 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-12-04

Officer name: Lucy Green

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2018

Action Date: 27 Jul 2018

Category: Address

Type: AD01

Old address: 31/33 Commercial Road Poole Dorset BH14 0HU

New address: 18 Orchard Avenue Poole Dorset BH14 8AJ

Change date: 2018-07-27

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2018

Action Date: 28 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 30 Oct 2017

Action Date: 30 Oct 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-10-30

Officer name: Lucy Garland

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2017

Action Date: 30 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-30

Officer name: Lucy Garland

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2017

Action Date: 28 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2016

Action Date: 28 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2015

Action Date: 28 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2014

Action Date: 15 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-15

Officer name: Dr Richard James Green

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2014

Action Date: 15 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-15

Officer name: Lucy Garland

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Oct 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2014

Action Date: 28 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-28

Documents

View document PDF

Appoint person director company with name

Date: 09 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lucy Garland

Documents

View document PDF

Incorporation company

Date: 28 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BERK'S NEST LTD

33 OAKFIELD ROAD,LONDON,

Number:10559934
Status:ACTIVE
Category:Private Limited Company

BLOND AND BLOND LLP

23 COLLEGE STREET,LAMPETER,SA48 7DY

Number:OC336581
Status:ACTIVE
Category:Limited Liability Partnership
Number:CS003722
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

LSH BLOODSTOCK LIMITED

THE OLD SCHOOL,BLYMHILL,TF11 8LJ

Number:10486497
Status:ACTIVE
Category:Private Limited Company

REDMAYNE ASSOCIATES LIMITED

WEST LEA BEECHTHORPE AVENUE,CLITHEROE,BB7 3HT

Number:04475898
Status:LIQUIDATION
Category:Private Limited Company

RON CLARK AND SONS I.T. SOLUTIONS LIMITED

LODGE HILL WORKS LODGE HILL,BRISTOL,BS15 1LB

Number:11723943
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source