Advanced company searchLink opens in new window

DDRC MEDICAL SERVICES LIMITED

Company number 07560790

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)
11 Nov 2019 MR01 Registration of charge 075607900001, created on 5 November 2019
18 Mar 2019 CS01 Confirmation statement made on 11 March 2019 with no updates
20 Dec 2018 AA Audit exemption subsidiary accounts made up to 31 March 2018
20 Dec 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/18
20 Dec 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/18
20 Dec 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/18
20 Aug 2018 TM02 Termination of appointment of Richard Stuart Allan Wate as a secretary on 20 August 2018
20 Mar 2018 CS01 Confirmation statement made on 11 March 2018 with no updates
16 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-06
18 Dec 2017 AA Audit exemption subsidiary accounts made up to 31 March 2017
18 Dec 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/17
18 Dec 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/17
18 Dec 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/17
14 Mar 2017 CS01 Confirmation statement made on 11 March 2017 with updates
09 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
18 Nov 2016 AP01 Appointment of Mr Shaun Walbridge as a director on 26 October 2016
04 Aug 2016 TM01 Termination of appointment of Lynda Joyce May as a director on 27 July 2016
23 Mar 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
18 Mar 2016 TM01 Termination of appointment of Leonard Simpson Cunningham as a director on 25 February 2016
04 Jan 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Take advantage of 479A audit exemption 27/10/2015
14 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Sep 2015 CERTNM Company name changed plymouth wound care LTD\certificate issued on 05/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-24
20 Mar 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
20 Mar 2015 CH01 Director's details changed for Mr Leonard Simpson Cunningham on 17 December 2014
26 Feb 2015 AP01 Appointment of Mr Richard James White as a director on 12 January 2015