- Company Overview for LINCS MEDICAL SERVICES LTD (08659689)
- Filing history for LINCS MEDICAL SERVICES LTD (08659689)
- People for LINCS MEDICAL SERVICES LTD (08659689)
- More for LINCS MEDICAL SERVICES LTD (08659689)
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) |
---|---|---|---|
16 Apr 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Sep 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Nov 2017 | CS01 | Confirmation statement made on 21 August 2017 with no updates | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
30 May 2017 | AD01 | Registered office address changed from 122 Pontefract Road Hoyle Mill Barnsley South Yorkshire S71 1JA England to Lincs House 164 Doncaster Road Barnsley South Yorkshire S70 1UD on 30 May 2017 | |
11 Dec 2016 | CH01 | Director's details changed for Mr Dale Andrew Watson on 11 December 2016 | |
11 Dec 2016 | CH01 | Director's details changed for Mr Matthew Peter Staley-Harrison on 11 December 2016 | |
11 Dec 2016 | AD01 | Registered office address changed from 122 Pontefract Road Barnsley South Yorkshire S71 1JA England to 122 Pontefract Road Hoyle Mill Barnsley South Yorkshire S71 1JA on 11 December 2016 | |
16 Nov 2016 | AAMD | Amended total exemption small company accounts made up to 31 August 2015 | |
31 Aug 2016 | CS01 | Confirmation statement made on 21 August 2016 with updates | |
31 May 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
29 Feb 2016 | AD01 | Registered office address changed from Unit 9 Construction Way Carlton Industrial Estate Barkstone Road Barnsley South Yorkshire S71 3HU to 122 Pontefract Road Barnsley South Yorkshire S71 1JA on 29 February 2016 | |
01 Sep 2015 | AR01 |
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
06 Jul 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
20 May 2015 | CERTNM |
Company name changed exclusive (GB) LTD\certificate issued on 20/05/15
|
|
19 May 2015 | TM01 | Termination of appointment of Angela Staley-Haigh as a director on 19 May 2015 | |
19 May 2015 | AD01 | Registered office address changed from 92a the Masters House Arundel Street Sheffield S1 4RE England to Unit 9 Construction Way Carlton Industrial Estate Barkstone Road Barnsley South Yorkshire S71 3HU on 19 May 2015 | |
10 Dec 2014 | AD01 | Registered office address changed from North Church House 84 Queen Street Sheffield South Yorkshire S1 2DW to 92a the Masters House Arundel Street Sheffield S1 4RE on 10 December 2014 | |
09 Oct 2014 | AP01 | Appointment of Mrs Angela Staley-Haigh as a director on 9 October 2014 | |
22 Sep 2014 | AR01 |
Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-09-22
|
|
06 Feb 2014 | CERTNM |
Company name changed E.M.A.S.s-uk LTD\certificate issued on 06/02/14
|
|
03 Feb 2014 | AP01 | Appointment of Mr Matthew Peter Staley-Harrison as a director | |
21 Aug 2013 | NEWINC |
Incorporation
Statement of capital on 2013-08-21
|