Advanced company searchLink opens in new window

MEDILINK NORTH OF ENGLAND LIMITED

Company number 03355534

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)
02 May 2019 AD01 Registered office address changed from First Floor, Building 1 3 Smithy Wood Drive Smithy Wood Business Park Sheffield South Yorkshire S35 1QN to Office 7, Hydra House Hydra Business Park Nether Lane Sheffield South Yorkshire S35 9ZX on 2 May 2019
25 Apr 2019 CS01 Confirmation statement made on 14 April 2019 with no updates
23 Jul 2018 PSC04 Change of details for Mr Kevin Joseph Kiely as a person with significant control on 23 July 2018
25 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
18 Apr 2018 CH01 Director's details changed for Mr Kevin Joseph Kiely on 18 April 2018
16 Apr 2018 CS01 Confirmation statement made on 14 April 2018 with no updates
25 Jan 2018 TM02 Termination of appointment of Janet Susan Knowles as a secretary on 30 November 2017
20 Dec 2017 TM01 Termination of appointment of Keith Robert Jackson as a director on 30 November 2017
20 Dec 2017 TM01 Termination of appointment of Andrew John Cash as a director on 30 November 2017
20 Dec 2017 TM01 Termination of appointment of James Ibbotson as a director on 30 November 2017
20 Dec 2017 TM01 Termination of appointment of Richard Anthony Lewis Jones as a director on 30 November 2017
20 Dec 2017 TM01 Termination of appointment of Philip David Coates as a director on 30 November 2017
20 Dec 2017 TM01 Termination of appointment of Mark Christopher Richardson as a director on 30 November 2017
20 Dec 2017 TM01 Termination of appointment of Alan Miles Ashby as a director on 30 November 2017
20 Dec 2017 TM01 Termination of appointment of Paul Marcello Thorning as a director on 30 November 2017
20 Dec 2017 TM01 Termination of appointment of David Crossland Hogg as a director on 30 November 2017
30 Oct 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Company name changed 03/10/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Oct 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-09
23 Oct 2017 CONNOT Change of name notice
24 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
21 Apr 2017 CS01 Confirmation statement made on 14 April 2017 with updates
08 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
27 Apr 2016 AR01 Annual return made up to 14 April 2016 no member list
26 Apr 2016 CH01 Director's details changed for Dr Gareth John Lloyd Jones on 20 April 2016
21 Apr 2016 AP01 Appointment of Mr James Ibbotson as a director on 1 April 2016