DR DOMINIC ANGLIN MEDICAL SERVICES LIMITED
Company number 08557633
- Company Overview for DR DOMINIC ANGLIN MEDICAL SERVICES LIMITED (08557633)
- Filing history for DR DOMINIC ANGLIN MEDICAL SERVICES LIMITED (08557633)
- People for DR DOMINIC ANGLIN MEDICAL SERVICES LIMITED (08557633)
- More for DR DOMINIC ANGLIN MEDICAL SERVICES LIMITED (08557633)
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) |
---|---|---|---|
05 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
06 Jun 2023 | CS01 | Confirmation statement made on 5 June 2023 with no updates | |
21 Oct 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
09 Jun 2022 | CS01 | Confirmation statement made on 5 June 2022 with no updates | |
10 Jan 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
24 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
10 Jun 2021 | CS01 | Confirmation statement made on 5 June 2021 with no updates | |
10 Jun 2021 | CH03 | Secretary's details changed for Mrs Nicola Anne Anglin on 8 June 2021 | |
10 Jun 2021 | PSC01 | Notification of Nicola Anne Anglin as a person with significant control on 10 June 2021 | |
08 Jun 2021 | AD01 | Registered office address changed from 59 Westfield Drive Knutsford Cheshire WA16 0BH to Cholmondeley House Dee Hills Park Chester CH3 5AR on 8 June 2021 | |
13 Jul 2020 | CS01 | Confirmation statement made on 5 June 2020 with no updates | |
31 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
10 Jul 2019 | CS01 | Confirmation statement made on 5 June 2019 with no updates | |
22 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
11 Jul 2018 | CS01 | Confirmation statement made on 5 June 2018 with no updates | |
29 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
28 Jul 2017 | PSC01 | Notification of Dominic Lorcan Anglin as a person with significant control on 4 June 2017 | |
28 Jul 2017 | CS01 | Confirmation statement made on 5 June 2017 with updates | |
07 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
19 Jun 2016 | AR01 |
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-19
|
|
19 Jun 2016 | CH03 | Secretary's details changed for Nicola Jewsbury on 6 July 2015 | |
02 Oct 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
19 Jun 2015 | AR01 |
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
|