Advanced company searchLink opens in new window

MEDICMART AMBULANCE SERVICE LIMITED

Company number 10688030

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)
09 May 2024 AA Total exemption full accounts made up to 31 March 2023
12 Apr 2024 AD01 Registered office address changed from Unit 1a, Broadway Business Park Yaxley Peterborough Cambridgeshire PE7 3EN United Kingdom to Unit 1-3, 7 Empson Road Fengate Peterborough PE1 5UP on 12 April 2024
13 Mar 2024 CS01 Confirmation statement made on 13 March 2024 with no updates
14 Aug 2023 CS01 Confirmation statement made on 14 August 2023 with updates
19 Apr 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
10 Feb 2023 AA Unaudited abridged accounts made up to 31 March 2022
22 Apr 2022 CS01 Confirmation statement made on 22 March 2022 with no updates
04 Feb 2022 AA Total exemption full accounts made up to 31 March 2021
08 Jun 2021 CS01 Confirmation statement made on 22 March 2021 with no updates
01 Jan 2021 AA Micro company accounts made up to 31 March 2020
27 Mar 2020 CS01 Confirmation statement made on 22 March 2020 with no updates
19 Dec 2019 AA Micro company accounts made up to 31 March 2019
07 Nov 2019 TM01 Termination of appointment of Martin Bailey as a director on 1 April 2018
04 Apr 2019 CS01 Confirmation statement made on 22 March 2019 with updates
04 Dec 2018 AA Micro company accounts made up to 31 March 2018
20 Jun 2018 TM01 Termination of appointment of Martin Price as a director on 15 May 2018
20 Jun 2018 PSC07 Cessation of Martin Price as a person with significant control on 15 May 2018
02 May 2018 CS01 Confirmation statement made on 22 March 2018 with no updates
01 May 2018 PSC01 Notification of Christopher Minnis as a person with significant control on 1 April 2018
01 May 2018 PSC01 Notification of Helen Minnis as a person with significant control on 1 April 2018
01 May 2018 PSC04 Change of details for Mr Martin Price as a person with significant control on 1 April 2018
01 May 2018 AP03 Appointment of Mrs Helen Minnis as a secretary on 1 April 2018
30 Apr 2018 AP01 Appointment of Mr Christopher Minnis as a director on 1 April 2018
30 Apr 2018 AP01 Appointment of Mrs Helen Barbara Joyce Minnis as a director on 1 April 2018
23 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-23
  • GBP 100