Advanced company searchLink opens in new window

FYLDE COAST MEDICAL SERVICES LIMITED

Company number 02918838

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)
07 Jun 2018 RP04CS01 Second filing of Confirmation Statement dated 13/04/2018
07 Jun 2018 RP04CS01 Second filing of Confirmation Statement dated 13/04/2017
26 Apr 2018 CS01 Confirmation statement made on 13 April 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 07/06/2018.
19 Apr 2018 CH01 Director's details changed for Dr Peter Campbell Smith on 18 April 2018
26 Jan 2018 CH01 Director's details changed for Dr Peter Campbell Smith on 22 January 2018
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
26 Apr 2017 CS01 Confirmation statement made on 13 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 07/06/2018.
12 Apr 2017 AD03 Register(s) moved to registered inspection location C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP
12 Apr 2017 AD02 Register inspection address has been changed to C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
17 Jun 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 153
  • ANNOTATION Clarification a second filed AR01 was registered on 09/07/2018.
17 Jun 2016 TM02 Termination of appointment of Howard Gordon Brown as a secretary on 17 June 2016
17 Jun 2016 CH01 Director's details changed for Wendy Lambert on 17 June 2016
17 Jun 2016 CH01 Director's details changed for Dr Howard Gordon Brown on 17 June 2016
06 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
12 Oct 2015 AD01 Registered office address changed from , 88 Whitegate Drive, Blackpool, Lancashire, FY3 9DA to Newfield House Vicarage Lane Blackpool FY4 4EW on 12 October 2015
18 May 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 153
  • ANNOTATION Clarification a second filed AR01 was registered on 09/07/2018.
18 May 2015 CH01 Director's details changed for Dr Peter Campbell Smith on 13 April 2015
18 May 2015 CH01 Director's details changed for Dr Bernard Edward Alston on 13 April 2015
12 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
01 May 2014 AR01 Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 153
  • ANNOTATION Clarification a second filed AR01 was registered on 09/07/2018.
23 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
01 May 2013 AR01 Annual return made up to 13 April 2013 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 09/07/2018.
06 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
17 May 2012 AR01 Annual return made up to 13 April 2012 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 09/07/2018.