- Company Overview for PRO PARAMEDICS LTD (NI037048)
- Filing history for PRO PARAMEDICS LTD (NI037048)
- People for PRO PARAMEDICS LTD (NI037048)
- Charges for PRO PARAMEDICS LTD (NI037048)
- Insolvency for PRO PARAMEDICS LTD (NI037048)
- More for PRO PARAMEDICS LTD (NI037048)
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) |
---|---|---|---|
23 Apr 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
09 Oct 2023 | CS01 | Confirmation statement made on 5 September 2023 with no updates | |
10 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
06 Oct 2022 | CS01 | Confirmation statement made on 5 September 2022 with no updates | |
14 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
12 Oct 2021 | CS01 | Confirmation statement made on 5 September 2021 with no updates | |
29 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
19 Nov 2020 | CS01 | Confirmation statement made on 5 September 2020 with no updates | |
04 Aug 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
17 Oct 2019 | CS01 | Confirmation statement made on 5 September 2019 with no updates | |
02 Jul 2019 | AD01 | Registered office address changed from Unit 10B3 Weavers Court Business Park Linfield Road Belfast Antrim BT12 5GH United Kingdom to Unit 4D Weaver's Court Linfield Road Belfast BT12 5GH on 2 July 2019 | |
20 Jun 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
10 May 2019 | MR01 | Registration of charge NI0370480003, created on 9 May 2019 | |
02 Nov 2018 | CS01 | Confirmation statement made on 5 September 2018 with updates | |
11 Oct 2018 | CS01 | Confirmation statement made on 4 September 2018 with updates | |
04 Oct 2018 | SH03 | Purchase of own shares. | |
19 Sep 2018 | PSC01 | Notification of Heather Margaret Hamill as a person with significant control on 22 September 2017 | |
19 Sep 2018 | PSC09 | Withdrawal of a person with significant control statement on 19 September 2018 | |
09 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
12 Mar 2018 | TM01 | Termination of appointment of Deborah Daniels as a director on 9 March 2018 | |
12 Mar 2018 | TM02 | Termination of appointment of Deborah Daniels as a secretary on 9 March 2018 | |
06 Nov 2017 | CS01 | Confirmation statement made on 4 September 2017 with no updates | |
06 Nov 2017 | TM01 | Termination of appointment of Ian Robert Hamill as a director on 21 September 2017 | |
03 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
31 Oct 2016 | CS01 | Confirmation statement made on 4 September 2016 with updates |