MEDICMART AMBULANCE SERVICE LIMITED
Company number 10688030
- Company Overview for MEDICMART AMBULANCE SERVICE LIMITED (10688030)
- Filing history for MEDICMART AMBULANCE SERVICE LIMITED (10688030)
- People for MEDICMART AMBULANCE SERVICE LIMITED (10688030)
- More for MEDICMART AMBULANCE SERVICE LIMITED (10688030)
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
|