Advanced company searchLink opens in new window

MEDICAL SERVICES INTERNATIONAL LIMITED

Company number 01416977

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 41,949,985
15 Jun 2016 AA Full accounts made up to 31 December 2015
23 May 2016 CH01 Director's details changed for Ms Joy Linton on 29 October 2015
04 Jan 2016 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 41,949,985
  • ANNOTATION Other The address of joy linton, former director of medical services international LIMITED, was partially-suppressed on 18/11/2019 under section 1088 of the Companies Act 2006
04 Jan 2016 AP01 Appointment of Ms Joy Linton as a director on 29 October 2015
  • ANNOTATION Other The address of joy linton, former director of medical services international LIMITED, was partially-suppressed on 18/11/2019 under section 1088 of the Companies Act 2006
17 Dec 2015 TM01 Termination of appointment of Joan Martina Elliott as a director on 29 October 2015
19 Nov 2015 CH01 Director's details changed for Philippa Jane Fieldhouse on 21 August 2015
15 May 2015 AA Full accounts made up to 31 December 2014
09 Mar 2015 TM01 Termination of appointment of Andrew Michael Peeler as a director on 28 February 2015
19 Dec 2014 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 41,949,985
17 Dec 2014 MISC Section 519
12 Nov 2014 MR04 Satisfaction of charge 7 in full
12 Nov 2014 MR04 Satisfaction of charge 10 in full
12 Nov 2014 MR04 Satisfaction of charge 8 in full
04 Aug 2014 CH01 Director's details changed for Mr Andrew Michael Peeler on 2 July 2014
23 Jul 2014 AP01 Appointment of Mr Jonathan Stephen Picken as a director on 1 July 2014
23 Jul 2014 TM01 Termination of appointment of Steven Michael Los as a director on 1 July 2014
23 Jul 2014 AP01 Appointment of Joan Martina Elliott as a director on 1 July 2014
16 Apr 2014 AA Accounts made up to 31 December 2013
08 Jan 2014 AP01 Appointment of Philippa Jane Fieldhouse as a director
03 Jan 2014 TM01 Termination of appointment of Michele Lahey as a director
18 Dec 2013 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 41,949,985
23 Nov 2013 CH01 Director's details changed for Mr Richard Thomas Bowden on 1 November 2013
15 Nov 2013 CH01 Director's details changed for Michele Lahey on 1 November 2013
21 May 2013 TM01 Termination of appointment of Nicholas Beazley as a director