Advanced company searchLink opens in new window

ST PAULS MEDICAL SERVICES LIMITED

Company number 03997997

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)
30 May 2024 CS01 Confirmation statement made on 19 May 2024 with updates
29 May 2024 AP03 Appointment of Ms Tracey Marie Darrington as a secretary on 31 March 2024
29 May 2024 TM01 Termination of appointment of Alan David Edwards as a director on 31 March 2024
29 May 2024 TM02 Termination of appointment of Alan David Edwards as a secretary on 31 March 2024
20 Dec 2023 AA Micro company accounts made up to 31 March 2023
22 May 2023 AD03 Register(s) moved to registered inspection location Clint Mill Cornmarket Penrith CA11 7HW
22 May 2023 AD02 Register inspection address has been changed to Clint Mill Cornmarket Penrith CA11 7HW
19 May 2023 CS01 Confirmation statement made on 19 May 2023 with no updates
18 Apr 2023 AD01 Registered office address changed from Saint Pauls Square Carlisle Cumbria CA1 1DG to Locke Road Durranhill Industrial Estate Carlisle CA1 3UB on 18 April 2023
20 Oct 2022 AA Micro company accounts made up to 31 March 2022
20 May 2022 CS01 Confirmation statement made on 19 May 2022 with no updates
19 Nov 2021 AA Micro company accounts made up to 31 March 2021
20 May 2021 CS01 Confirmation statement made on 19 May 2021 with updates
20 May 2021 PSC01 Notification of Laura Frost as a person with significant control on 20 May 2020
20 May 2021 PSC09 Withdrawal of a person with significant control statement on 20 May 2021
23 Dec 2020 AA Micro company accounts made up to 31 March 2020
02 Jun 2020 CS01 Confirmation statement made on 19 May 2020 with no updates
19 May 2020 TM01 Termination of appointment of John Arthur Bone as a director on 19 May 2020
19 May 2020 TM01 Termination of appointment of Richard John Barnsley as a director on 19 May 2020
19 May 2020 TM01 Termination of appointment of Marcus Rieborn as a director on 19 May 2020
27 Sep 2019 AA Micro company accounts made up to 31 March 2019
05 Jun 2019 CH01 Director's details changed for Mrs Tracey Marie Scott on 5 June 2019
28 May 2019 CS01 Confirmation statement made on 19 May 2019 with updates
26 Feb 2019 AA01 Current accounting period extended from 31 December 2018 to 31 March 2019
04 Jul 2018 AA Micro company accounts made up to 31 December 2017