- Company Overview for BRIDGE MEDICAL SOLUTIONS LTD (07924402)
- Filing history for BRIDGE MEDICAL SOLUTIONS LTD (07924402)
- People for BRIDGE MEDICAL SOLUTIONS LTD (07924402)
- More for BRIDGE MEDICAL SOLUTIONS LTD (07924402)
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) |
---|---|---|---|
31 Jul 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
30 Oct 2023 | CS01 | Confirmation statement made on 26 October 2023 with no updates | |
05 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
26 Oct 2022 | CS01 | Confirmation statement made on 26 October 2022 with no updates | |
15 Aug 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
11 Nov 2021 | PSC04 | Change of details for Mrs Alison Little as a person with significant control on 29 October 2021 | |
29 Oct 2021 | PSC07 | Cessation of Graham Little as a person with significant control on 26 October 2021 | |
26 Oct 2021 | CS01 | Confirmation statement made on 26 October 2021 with updates | |
26 Oct 2021 | TM01 | Termination of appointment of Graham Little as a director on 26 October 2021 | |
12 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
15 Jul 2021 | CH01 | Director's details changed for Mrs Alison Little on 15 July 2021 | |
14 Jul 2021 | AD01 | Registered office address changed from Office 5 Dearne Valley Business Centre Coronation Road Wath-upon-Dearne Rotherham S63 7AP England to 1a Redbrook Business Park Wilthorpe Road Barnsley S75 1JN on 14 July 2021 | |
19 May 2021 | PSC04 | Change of details for Mrs Alison Little as a person with significant control on 18 May 2021 | |
18 May 2021 | PSC04 | Change of details for Mrs Alison Little as a person with significant control on 18 May 2021 | |
15 Feb 2021 | CS01 | Confirmation statement made on 26 January 2021 with updates | |
25 Sep 2020 | AD01 | Registered office address changed from 5 Ashberry Close Thurnscoe Rotherham South Yorkshire S63 0LX to Office 5 Dearne Valley Business Centre Coronation Road Wath-upon-Dearne Rotherham S63 7AP on 25 September 2020 | |
15 Jun 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
27 Jan 2020 | CS01 | Confirmation statement made on 26 January 2020 with updates | |
03 Nov 2019 | AP01 | Appointment of Mr Graham Little as a director on 21 October 2019 | |
03 Nov 2019 | PSC01 | Notification of Graham Little as a person with significant control on 23 September 2019 | |
22 Sep 2019 | PSC07 | Cessation of Graham William Little as a person with significant control on 22 September 2019 | |
22 Sep 2019 | TM01 | Termination of appointment of Graham William Little as a director on 10 September 2019 | |
15 Aug 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
28 Jan 2019 | CS01 | Confirmation statement made on 26 January 2019 with no updates | |
26 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 |