RESUSCITATION CONSULTANCY MEDICAL SERVICES LIMITED
Company number 05407546
- Company Overview for RESUSCITATION CONSULTANCY MEDICAL SERVICES LIMITED (05407546)
- Filing history for RESUSCITATION CONSULTANCY MEDICAL SERVICES LIMITED (05407546)
- People for RESUSCITATION CONSULTANCY MEDICAL SERVICES LIMITED (05407546)
- More for RESUSCITATION CONSULTANCY MEDICAL SERVICES LIMITED (05407546)
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) |
---|---|---|---|
08 Apr 2025 | AD01 | Registered office address changed from 33 Chester Road West Queensferry Deeside Flintshire CH5 1SA Wales to Mechanics House 12 Chester Road Pentre Deeside Flintshire CH5 2AA on 8 April 2025 | |
23 Mar 2025 | CS01 | Confirmation statement made on 22 March 2025 with no updates | |
25 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
25 Mar 2024 | CS01 | Confirmation statement made on 22 March 2024 with no updates | |
13 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
22 Mar 2023 | CS01 | Confirmation statement made on 22 March 2023 with no updates | |
07 Jun 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
01 Apr 2022 | CS01 | Confirmation statement made on 30 March 2022 with no updates | |
24 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
30 Mar 2021 | CS01 | Confirmation statement made on 30 March 2021 with no updates | |
22 Dec 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
01 Apr 2020 | CS01 | Confirmation statement made on 30 March 2020 with updates | |
27 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
16 May 2019 | SH01 |
Statement of capital following an allotment of shares on 26 March 2019
|
|
29 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2019 | CS01 | Confirmation statement made on 30 March 2019 with no updates | |
27 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
01 Apr 2018 | CS01 | Confirmation statement made on 30 March 2018 with no updates | |
01 Apr 2018 | CH01 | Director's details changed for Mr David Ray Edwards on 1 April 2018 | |
29 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
10 Nov 2017 | AD01 | Registered office address changed from 86 Forest Walk Buckley Flintshire CH7 3AR to 33 Chester Road West Queensferry Deeside Flintshire CH5 1SA on 10 November 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 30 March 2017 with updates | |
24 Jan 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
11 Apr 2016 | AR01 |
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
16 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 |