- Company Overview for ARLEY MEDICAL SERVICES LTD (08425704)
- Filing history for ARLEY MEDICAL SERVICES LTD (08425704)
- People for ARLEY MEDICAL SERVICES LTD (08425704)
- Registers for ARLEY MEDICAL SERVICES LTD (08425704)
- More for ARLEY MEDICAL SERVICES LTD (08425704)
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
|
|
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
|
|
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 |