(CS01) Confirmation statement with updates Wednesday 19th July 2023
filed on: 2nd, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Monday 17th July 2023
filed on: 17th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tuesday 19th July 2022
filed on: 19th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 8th, April 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Monday 19th July 2021
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sunday 19th July 2020
filed on: 25th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Sunday 19th July 2020
filed on: 24th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sunday 19th July 2020 director's details were changed
filed on: 24th, August 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Friday 19th July 2019
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 26th, April 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thursday 19th July 2018
filed on: 19th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 5th, February 2018
| accounts
|
Free Download
(8 pages)
|
(CH01) On Tuesday 19th July 2016 director's details were changed
filed on: 24th, July 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 19th July 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 8th, March 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tuesday 19th July 2016
filed on: 1st, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) New registered office address Hexagon House (Suite 1) 21-23 Gatley Road Cheadle Cheshire SK8 1NZ. Change occurred on Tuesday 10th May 2016. Company's previous address: C/O Jack Ross Limited Barnfield House Salford Approach Salford Greater Manchester M3 7BX United Kingdom.
filed on: 10th, May 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 14th January 2016
filed on: 14th, January 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 14th January 2016.
filed on: 14th, January 2016
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed advanced medicals solutions LIMITEDcertificate issued on 18/09/15
filed on: 18th, September 2015
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 20th, July 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 20th July 2015
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|