CHESTERFIELD MEDICAL SERVICES LIMITED
Company number 02753761
- Company Overview for CHESTERFIELD MEDICAL SERVICES LIMITED (02753761)
- Filing history for CHESTERFIELD MEDICAL SERVICES LIMITED (02753761)
- People for CHESTERFIELD MEDICAL SERVICES LIMITED (02753761)
- Charges for CHESTERFIELD MEDICAL SERVICES LIMITED (02753761)
- More for CHESTERFIELD MEDICAL SERVICES LIMITED (02753761)
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) |
---|---|---|---|
07 Oct 2024 | CS01 | Confirmation statement made on 7 October 2024 with no updates | |
28 Jun 2024 | AA | Micro company accounts made up to 31 October 2023 | |
09 Oct 2023 | CS01 | Confirmation statement made on 7 October 2023 with no updates | |
10 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
10 Oct 2022 | CS01 | Confirmation statement made on 7 October 2022 with no updates | |
15 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
07 Oct 2021 | CS01 | Confirmation statement made on 7 October 2021 with no updates | |
11 Jun 2021 | AA | Micro company accounts made up to 31 October 2020 | |
12 Oct 2020 | CS01 | Confirmation statement made on 12 October 2020 with no updates | |
07 Oct 2020 | CS01 | Confirmation statement made on 7 October 2020 with no updates | |
24 Aug 2020 | AD01 | Registered office address changed from Media House 63 Wostenholm Road Sheffield S7 1LE England to 280 Newbold Road Chesterfield S41 7AJ on 24 August 2020 | |
14 Jul 2020 | AA | Micro company accounts made up to 31 October 2019 | |
10 Oct 2019 | CS01 | Confirmation statement made on 7 October 2019 with no updates | |
27 Jun 2019 | AA | Micro company accounts made up to 31 October 2018 | |
28 May 2019 | AD01 | Registered office address changed from Media House 63 Wostenholm Road Sheffield S7 1LE England to Media House 63 Wostenholm Road Sheffield S7 1LE on 28 May 2019 | |
28 May 2019 | AD01 | Registered office address changed from 280 Newbold Road Chesterfield Derbyshire S41 7AJ to Media House 63 Wostenholm Road Sheffield S7 1LE on 28 May 2019 | |
28 May 2019 | CH01 | Director's details changed for Mary Elizabeth Mohamad on 24 May 2019 | |
24 May 2019 | CH01 | Director's details changed for Mary Elizabeth Mohamad on 24 May 2019 | |
24 May 2019 | CH01 | Director's details changed for Mr Kuttaiba Mohamad on 24 May 2019 | |
24 May 2019 | CH03 | Secretary's details changed for Mary Elizabeth Mohamad on 24 May 2019 | |
26 Apr 2019 | CS01 | Confirmation statement made on 7 October 2018 with updates | |
26 Apr 2019 | RT01 | Administrative restoration application | |
02 Apr 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 |