(AA) Total exemption full company accounts data drawn up to April 5, 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates October 23, 2023
filed on: 23rd, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On February 10, 2023 new director was appointed.
filed on: 23rd, February 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 23, 2023
filed on: 23rd, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on February 10, 2023
filed on: 21st, February 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 17, 2022
filed on: 23rd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 5, 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(7 pages)
|
(CERTNM) Company name changed msh health care LTDcertificate issued on 24/02/22
filed on: 24th, February 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) New registered office address Suite 2 & 3 Furness Gate Peter Green Way Barrow-in-Furness Cumbria LA14 2PE. Change occurred on February 9, 2022. Company's previous address: Market Street House 72 Market Street Dalton-in-Furness Cumbria LA15 8AA England.
filed on: 9th, February 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 17, 2021
filed on: 23rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to April 5, 2021
filed on: 13th, August 2021
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control August 9, 2021
filed on: 9th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control August 9, 2021
filed on: 9th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address Market Street House 72 Market Street Dalton-in-Furness Cumbria LA15 8AA. Change occurred on August 9, 2021. Company's previous address: 72 Market Street House 72 Market Street Dalton in Furness Cumbria LA15 8AA England.
filed on: 9th, August 2021
| address
|
Free Download
(1 page)
|
(CH01) On August 9, 2021 director's details were changed
filed on: 9th, August 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On August 9, 2021 director's details were changed
filed on: 9th, August 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On August 9, 2021 director's details were changed
filed on: 9th, August 2021
| officers
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 9th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control August 9, 2021
filed on: 9th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 5, 2021
filed on: 7th, July 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to April 5, 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates December 17, 2020
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On December 17, 2020 new director was appointed.
filed on: 17th, December 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 2, 2020
filed on: 3rd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 72 Market Street House 72 Market Street Dalton in Furness Cumbria LA15 8AA. Change occurred on November 2, 2020. Company's previous address: 85 Market Street Dalton-in-Furness LA15 8DL England.
filed on: 2nd, November 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control November 2, 2020
filed on: 2nd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 2, 2020 director's details were changed
filed on: 2nd, November 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On November 2, 2020 director's details were changed
filed on: 2nd, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 2, 2020
filed on: 2nd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control October 5, 2020
filed on: 5th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(SH01) Capital declared on October 5, 2020: 100000.00 GBP
filed on: 5th, October 2020
| capital
|
Free Download
(3 pages)
|
(AP01) On October 5, 2020 new director was appointed.
filed on: 5th, October 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 5, 2020
filed on: 5th, October 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 5, 2020
filed on: 5th, October 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control October 5, 2020
filed on: 5th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 5, 2020
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control October 5, 2020
filed on: 5th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control October 5, 2020
filed on: 5th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control October 5, 2020
filed on: 5th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 25, 2020
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 5, 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 85 Market Street Dalton-in-Furness LA15 8DL. Change occurred on May 7, 2019. Company's previous address: Market Street House 72 Market Street Dalton in Furness Cumbria LA15 8AA United Kingdom.
filed on: 7th, May 2019
| address
|
Free Download
(1 page)
|
(AP01) On March 26, 2019 new director was appointed.
filed on: 26th, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 25, 2019
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On January 28, 2019 new director was appointed.
filed on: 1st, February 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On January 4, 2019 new director was appointed.
filed on: 4th, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control November 29, 2018
filed on: 29th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 29, 2018
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control November 29, 2018
filed on: 29th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 29, 2018
filed on: 29th, November 2018
| officers
|
Free Download
(1 page)
|
(AP01) On November 29, 2018 new director was appointed.
filed on: 29th, November 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from November 30, 2019 to April 5, 2019
filed on: 13th, November 2018
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, November 2018
| incorporation
|
Free Download
(31 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Capital declared on November 12, 2018: 60000.00 GBP
capital
|
|