MEDICALS DIRECT SCREENINGS LIMITED
Company number 02706045
- Company Overview for MEDICALS DIRECT SCREENINGS LIMITED (02706045)
- Filing history for MEDICALS DIRECT SCREENINGS LIMITED (02706045)
- People for MEDICALS DIRECT SCREENINGS LIMITED (02706045)
- Charges for MEDICALS DIRECT SCREENINGS LIMITED (02706045)
- More for MEDICALS DIRECT SCREENINGS LIMITED (02706045)
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) |
---|---|---|---|
17 Apr 2024 | CS01 | Confirmation statement made on 5 March 2024 with updates | |
14 Dec 2023 | TM01 | Termination of appointment of Gavin James Sampson as a director on 12 December 2023 | |
13 Dec 2023 | AP01 | Appointment of Mrs Dawn Melanie Oatley as a director on 12 December 2023 | |
13 Dec 2023 | TM01 | Termination of appointment of Barry Gray as a director on 12 December 2023 | |
13 Dec 2023 | AP01 | Appointment of Mr Jonathan Benton as a director on 12 December 2023 | |
13 Dec 2023 | PSC02 | Notification of Inuvi Health Limited as a person with significant control on 12 December 2023 | |
13 Dec 2023 | PSC07 | Cessation of Kuro Health Limited as a person with significant control on 12 December 2023 | |
13 Dec 2023 | AD01 | Registered office address changed from 4th Floor Park Gate 161-163 Preston Road Brighton East Sussex BN1 6AF England to Unit 10 Millars Brook Business Park Molly Millars Lane Wokingham Berkshire RG41 2AD on 13 December 2023 | |
13 Dec 2023 | MR01 | Registration of charge 027060450005, created on 12 December 2023 | |
29 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
11 Sep 2023 | TM01 | Termination of appointment of Henry Otto Brunjes as a director on 11 September 2023 | |
11 Sep 2023 | TM01 | Termination of appointment of John Douglas Warner as a director on 11 September 2023 | |
11 Sep 2023 | TM01 | Termination of appointment of Timothy John Mellor Aspinall as a director on 11 September 2023 | |
11 Sep 2023 | AP01 | Appointment of Mr Barry Gray as a director on 11 September 2023 | |
24 Mar 2023 | AD01 | Registered office address changed from Premier House 5th Floor Elstree Way Borehamwood WD6 1JH England to 4th Floor Park Gate 161-163 Preston Road Brighton East Sussex BN1 6AF on 24 March 2023 | |
16 Mar 2023 | CS01 | Confirmation statement made on 5 March 2023 with no updates | |
29 Dec 2022 | AA | Full accounts made up to 31 December 2021 | |
07 Mar 2022 | CS01 | Confirmation statement made on 5 March 2022 with no updates | |
29 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
29 Mar 2021 | AA01 | Previous accounting period extended from 30 June 2020 to 31 December 2020 | |
05 Mar 2021 | CS01 | Confirmation statement made on 5 March 2021 with updates | |
05 Mar 2021 | PSC05 | Change of details for Premier Medical Holdings Limited as a person with significant control on 23 February 2021 | |
12 Feb 2021 | CS01 | Confirmation statement made on 9 February 2021 with no updates | |
19 Mar 2020 | AA | Full accounts made up to 30 June 2019 | |
10 Feb 2020 | CS01 | Confirmation statement made on 9 February 2020 with no updates |