DUKE STREET MEDICAL CARE SERVICES LIMITED
Company number 06467446
- Company Overview for DUKE STREET MEDICAL CARE SERVICES LIMITED (06467446)
- Filing history for DUKE STREET MEDICAL CARE SERVICES LIMITED (06467446)
- People for DUKE STREET MEDICAL CARE SERVICES LIMITED (06467446)
- Registers for DUKE STREET MEDICAL CARE SERVICES LIMITED (06467446)
- More for DUKE STREET MEDICAL CARE SERVICES LIMITED (06467446)
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 Jan 2024 | CS01 | Confirmation statement made on 8 January 2024 with updates | |
01 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
13 Jan 2023 | CS01 | Confirmation statement made on 8 January 2023 with no updates | |
21 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
28 Sep 2022 | PSC01 | Notification of Alistair John Harrison as a person with significant control on 28 September 2022 | |
28 Sep 2022 | PSC01 | Notification of Ian Joseph Wear as a person with significant control on 28 September 2022 | |
10 Jan 2022 | CS01 | Confirmation statement made on 8 January 2022 with no updates | |
17 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
03 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
15 Jan 2021 | CS01 | Confirmation statement made on 8 January 2021 with no updates | |
15 Jan 2021 | PSC01 | Notification of Debbie Wear as a person with significant control on 6 April 2016 | |
13 Jan 2021 | PSC07 | Cessation of Ian Joseph Wear as a person with significant control on 8 January 2021 | |
13 Jan 2021 | AD03 | Register(s) moved to registered inspection location Clint Mill Cornmarket Penrith CA11 7HW | |
14 Jan 2020 | CS01 | Confirmation statement made on 8 January 2020 with updates | |
14 Jan 2020 | PSC01 | Notification of Ian Joseph Wear as a person with significant control on 14 January 2020 | |
14 Jan 2020 | PSC01 | Notification of Victoria Reay as a person with significant control on 14 January 2020 | |
21 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
14 Jan 2019 | CS01 | Confirmation statement made on 8 January 2019 with updates | |
27 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
12 Jan 2018 | CS01 | Confirmation statement made on 8 January 2018 with updates | |
21 Aug 2017 | AA | Micro company accounts made up to 31 March 2017 | |
24 Jan 2017 | AD02 | Register inspection address has been changed from C/O Dodd & Co Clint Mill Cornmarket Penrith Cumbria CA11 7HW United Kingdom to Clint Mill Cornmarket Penrith CA11 7HW | |
24 Jan 2017 | CH01 | Director's details changed for Dr Alistair Harrison on 8 January 2017 | |
23 Jan 2017 | CS01 | Confirmation statement made on 8 January 2017 with updates | |
23 Jan 2017 | AD01 | Registered office address changed from 4 Duke Street Barrow-in-Furness Cumbria LA14 1LF to 4 Duke Street Barrow in Furness LA14 1LF on 23 January 2017 |