Advanced company searchLink opens in new window

MEDICAL SUPPORT SERVICES 24 HOURS LIMITED

Company number 08807957

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)
05 Dec 2023 CS01 Confirmation statement made on 2 December 2023 with updates
23 May 2023 AA Micro company accounts made up to 31 December 2022
06 Dec 2022 CS01 Confirmation statement made on 2 December 2022 with no updates
11 Apr 2022 AAMD Amended micro company accounts made up to 31 December 2020
08 Apr 2022 AA Micro company accounts made up to 31 December 2021
02 Dec 2021 CS01 Confirmation statement made on 2 December 2021 with no updates
01 Oct 2021 AA Micro company accounts made up to 31 December 2020
16 Jan 2021 CS01 Confirmation statement made on 11 December 2020 with no updates
30 Dec 2020 AA Micro company accounts made up to 31 December 2019
21 Sep 2020 CH01 Director's details changed for Mrs Lungile Maboyi on 3 September 2020
21 Sep 2020 AD01 Registered office address changed from 49 Thornfield Way Leeds LS15 7UZ United Kingdom to 4 Poplar Avenue Shafton Barnsley S72 8PU on 21 September 2020
11 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
31 Dec 2018 CS01 Confirmation statement made on 31 December 2018 with no updates
14 Dec 2018 CS01 Confirmation statement made on 9 December 2018 with no updates
25 Sep 2018 AA Micro company accounts made up to 31 December 2017
25 May 2018 AD01 Registered office address changed from 981a Tyburn Road Tyburn Road Birmingham B24 0TJ to 49 Thornfield Way Leeds LS15 7UZ on 25 May 2018
11 Jan 2018 CS01 Confirmation statement made on 9 December 2017 with no updates
25 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
05 Oct 2017 PSC01 Notification of Lungile Maboyi as a person with significant control on 7 December 2016
05 Oct 2017 CS01 Confirmation statement made on 9 December 2016 with updates
05 Oct 2017 RT01 Administrative restoration application
16 May 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015