THE MIDLAND EQUINE DENTAL SERVICES LIMITED
Company number 08437264
- Company Overview for THE MIDLAND EQUINE DENTAL SERVICES LIMITED (08437264)
- Filing history for THE MIDLAND EQUINE DENTAL SERVICES LIMITED (08437264)
- People for THE MIDLAND EQUINE DENTAL SERVICES LIMITED (08437264)
- More for THE MIDLAND EQUINE DENTAL SERVICES LIMITED (08437264)
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) |
---|---|---|---|
25 Mar 2024 | AA | Micro company accounts made up to 31 March 2023 | |
13 Mar 2024 | CS01 | Confirmation statement made on 8 March 2024 with updates | |
30 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
10 Mar 2023 | CS01 | Confirmation statement made on 8 March 2023 with updates | |
01 Apr 2022 | AA | Micro company accounts made up to 31 March 2021 | |
15 Mar 2022 | CS01 | Confirmation statement made on 8 March 2022 with updates | |
30 Jun 2021 | AA | Micro company accounts made up to 31 March 2020 | |
30 Apr 2021 | CS01 | Confirmation statement made on 8 March 2021 with updates | |
19 Apr 2021 | PSC04 | Change of details for Mr Matthew Carter as a person with significant control on 8 March 2021 | |
19 Apr 2021 | AD01 | Registered office address changed from 6 Royal Oak Drive Bishops Wood Stafford Staffordshire ST19 9AN England to College Farm House Six Ashes Bridgnorth Shropshire WV15 6EL on 19 April 2021 | |
19 Apr 2021 | CH01 | Director's details changed for Matthew James Carter on 8 March 2021 | |
31 Mar 2020 | AA | Micro company accounts made up to 31 March 2019 | |
18 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Mar 2020 | CS01 | Confirmation statement made on 8 March 2020 with no updates | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Mar 2019 | CS01 | Confirmation statement made on 8 March 2019 with no updates | |
31 Jan 2019 | AA | Micro company accounts made up to 31 March 2018 | |
15 Mar 2018 | CS01 | Confirmation statement made on 8 March 2018 with no updates | |
29 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
18 Jul 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Jul 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates | |
07 Jul 2017 | PSC01 | Notification of Matthew Carter as a person with significant control on 6 April 2016 | |
09 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Apr 2017 | AD01 | Registered office address changed from 10 Sharpe Close Warwick CV34 5BY to 6 Royal Oak Drive Bishops Wood Stafford Staffordshire ST19 9AN on 17 April 2017 | |
17 Apr 2017 | CH01 | Director's details changed for Matthew James Carter on 5 April 2017 |