INTEGRATED MEDICAL SOLUTIONS LIMITED
Company number 03037895
- Company Overview for INTEGRATED MEDICAL SOLUTIONS LIMITED (03037895)
- Filing history for INTEGRATED MEDICAL SOLUTIONS LIMITED (03037895)
- People for INTEGRATED MEDICAL SOLUTIONS LIMITED (03037895)
- Charges for INTEGRATED MEDICAL SOLUTIONS LIMITED (03037895)
- More for INTEGRATED MEDICAL SOLUTIONS LIMITED (03037895)
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) |
---|---|---|---|
22 Apr 2016 | CH01 | Director's details changed for Leesa Ewing on 21 January 2016 | |
22 Apr 2016 | AD01 | Registered office address changed from Saxon Court Offices 502 Avebury Boulevard Central Milton Keynes MK9 3HS United Kingdom to Saxon Court 502 Avebury Boulevard Milton Keynes Buckinghamshire MK9 3GD on 22 April 2016 | |
01 Apr 2016 | MR01 | Registration of charge 030378950004, created on 15 March 2016 | |
17 Feb 2016 | MR04 | Satisfaction of charge 1 in full | |
02 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
26 Jun 2015 | AP01 | Appointment of Leesa Ewing as a director on 15 June 2015 | |
26 Jun 2015 | AP01 | Appointment of Paul Anthony Cooper as a director on 15 June 2015 | |
26 Jun 2015 | AP01 | Appointment of Evelyn Chalk as a director on 15 June 2015 | |
27 Apr 2015 | AR01 |
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
24 Mar 2015 | AA | Accounts for a small company made up to 31 December 2013 | |
19 Nov 2014 | CH01 | Director's details changed for Mr Terence James Fossey on 22 October 2014 | |
23 Apr 2014 | CH01 | Director's details changed for Shane Robert Patrick Tickell on 25 July 2013 | |
23 Apr 2014 | AR01 |
Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
02 Oct 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
24 Jul 2013 | AD01 | Registered office address changed from Sandymount Station Road Woburn Sands Buckinghamshire MK17 8RR on 24 July 2013 | |
03 Apr 2013 | AR01 | Annual return made up to 21 March 2013 with full list of shareholders | |
14 Sep 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
05 Sep 2012 | AA01 | Previous accounting period shortened from 30 June 2012 to 31 December 2011 | |
30 Aug 2012 | AA | Accounts for a small company made up to 30 June 2011 | |
17 Apr 2012 | AR01 | Annual return made up to 21 March 2012 with full list of shareholders | |
09 Feb 2012 | AP01 | Appointment of Brian Patrick Timmons as a director | |
03 Oct 2011 | EC REGS D | EC Regs onset of insolvency | |
17 Aug 2011 | TM01 | Termination of appointment of James Ennis as a director | |
14 Jul 2011 | AA01 | Previous accounting period extended from 31 December 2010 to 30 June 2011 | |
14 Apr 2011 | AR01 | Annual return made up to 21 March 2011 with full list of shareholders |