- Company Overview for MEDICATION SUPPORT LIMITED (11292493)
- Filing history for MEDICATION SUPPORT LIMITED (11292493)
- People for MEDICATION SUPPORT LIMITED (11292493)
- Charges for MEDICATION SUPPORT LIMITED (11292493)
- More for MEDICATION SUPPORT LIMITED (11292493)
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) |
---|---|---|---|
15 May 2024 | AD01 | Registered office address changed from C/O Finton Doyle, the Whitehouse, Wilderspool Business Park Greenalls Avenue Warrington Cheshire WA4 6HL United Kingdom to Stockport Business & Innovation Centre Broadstone Mill Broadstone Road Stockport SK5 7DL on 15 May 2024 | |
13 Feb 2024 | CS01 | Confirmation statement made on 12 February 2024 with updates | |
13 Dec 2023 | MR04 | Satisfaction of charge 112924930001 in full | |
18 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
16 Feb 2023 | CS01 | Confirmation statement made on 12 February 2023 with updates | |
16 Feb 2023 | CH01 | Director's details changed for Mr Michael Andrew Gordon on 9 February 2023 | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
29 Jul 2022 | AP01 | Appointment of Mr Roderick James Adam as a director on 28 July 2022 | |
21 Feb 2022 | CS01 | Confirmation statement made on 12 February 2022 with updates | |
16 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
05 Aug 2021 | TM02 | Termination of appointment of Mark Niven as a secretary on 5 August 2021 | |
23 May 2021 | TM01 | Termination of appointment of Mark Simon Niven as a director on 23 May 2021 | |
22 Mar 2021 | CS01 | Confirmation statement made on 12 February 2021 with updates | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
23 Dec 2020 | CH01 | Director's details changed for Mr Michael Andrew Gordon on 23 December 2020 | |
19 Nov 2020 | AD01 | Registered office address changed from 61 Barcheston Road Cheadle SK8 1LJ England to C/O Finton Doyle, the Whitehouse, Wilderspool Business Park Greenalls Avenue Warrington Cheshire WA4 6HL on 19 November 2020 | |
23 Mar 2020 | CS01 | Confirmation statement made on 12 February 2020 with updates | |
17 Oct 2019 | AA | Micro company accounts made up to 31 December 2018 | |
09 Aug 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 6 July 2018
|
|
09 Aug 2019 | RP04CS01 | Second filing of Confirmation Statement dated 12/02/2019 | |
23 Jul 2019 | CH03 | Secretary's details changed for Mr Mark Niven on 23 July 2019 | |
23 Jul 2019 | CH01 | Director's details changed for Mr Mark Niven on 23 July 2019 | |
23 Jul 2019 | PSC04 | Change of details for Mr Norman Niven as a person with significant control on 23 July 2019 | |
23 Jul 2019 | CH01 | Director's details changed for Mr Mark Simon Niven on 23 July 2019 | |
22 Jul 2019 | AA01 | Previous accounting period shortened from 30 April 2019 to 31 December 2018 |