Advanced company searchLink opens in new window

ARLEY MEDICAL SERVICES LTD

Company number 08425704

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)
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
06 Dec 2023 CS01 Confirmation statement made on 6 December 2023 with updates
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
06 Dec 2022 CS01 Confirmation statement made on 6 December 2022 with updates
01 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
29 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
01 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
15 Jun 2020 AA Micro company accounts made up to 31 March 2020
02 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
01 Mar 2020 EH02 Elect to keep the directors' residential address register information on the public register
01 Mar 2020 EH01 Elect to keep the directors' register information on the public register
14 Dec 2019 AA Micro company accounts made up to 31 March 2019
02 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with no updates
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
02 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
04 Aug 2017 AA Micro company accounts made up to 31 March 2017
06 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
08 Dec 2016 AA Micro company accounts made up to 31 March 2016
02 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
30 Jan 2016 TM01 Termination of appointment of Christopher John Robert North as a director on 28 January 2016
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
16 Mar 2015 AD03 Register(s) moved to registered inspection location 103 George Street Gun Hill Coventry CV7 8GP
15 Mar 2015 AD02 Register inspection address has been changed to 103 George Street Gun Hill Coventry CV7 8GP
15 Mar 2015 CH01 Director's details changed for Mr David Andrew Johns on 1 March 2014