MEDICAL SUPPORT SERVICES 24 HOURS LIMITED
Company number 08807957
- Company Overview for MEDICAL SUPPORT SERVICES 24 HOURS LIMITED (08807957)
- Filing history for MEDICAL SUPPORT SERVICES 24 HOURS LIMITED (08807957)
- People for MEDICAL SUPPORT SERVICES 24 HOURS LIMITED (08807957)
- More for MEDICAL SUPPORT SERVICES 24 HOURS LIMITED (08807957)
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 |