- Company Overview for MEDILINK NORTH OF ENGLAND LIMITED (03355534)
- Filing history for MEDILINK NORTH OF ENGLAND LIMITED (03355534)
- People for MEDILINK NORTH OF ENGLAND LIMITED (03355534)
- More for MEDILINK NORTH OF ENGLAND LIMITED (03355534)
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
|
|
23 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
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 |