- Company Overview for PERSONAL INJURY MEDICAL SERVICES LIMITED (03000625)
- Filing history for PERSONAL INJURY MEDICAL SERVICES LIMITED (03000625)
- People for PERSONAL INJURY MEDICAL SERVICES LIMITED (03000625)
- Charges for PERSONAL INJURY MEDICAL SERVICES LIMITED (03000625)
- More for PERSONAL INJURY MEDICAL SERVICES LIMITED (03000625)
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) |
---|---|---|---|
11 Sep 2017 | AP01 | Appointment of Mr John Douglas Warner as a director on 4 September 2017 | |
04 Apr 2017 | TM01 | Termination of appointment of Mark Christopher Stirrup as a director on 3 April 2017 | |
29 Mar 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
25 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
08 Sep 2016 | AP01 | Appointment of Dr Robert Colin Goodall as a director | |
06 Sep 2016 | AP01 | Appointment of Mr Robert Colin Goodall as a director on 25 July 2016 | |
06 Sep 2016 | AP01 | Appointment of Mr Mark Christopher Stirrup as a director on 25 July 2016 | |
12 Aug 2016 | AA01 | Previous accounting period extended from 31 December 2015 to 30 June 2016 | |
26 Jan 2016 | MR01 | Registration of charge 030006250011, created on 19 January 2016 | |
21 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
|
|
21 Jan 2016 | TM01 | Termination of appointment of James D'arcy Vincent as a director on 19 January 2016 | |
21 Jan 2016 | TM01 | Termination of appointment of Capita Corporate Director Limited as a director on 19 January 2016 | |
21 Jan 2016 | TM01 | Termination of appointment of Nicolas Norman Bedford as a director on 19 January 2016 | |
20 Jan 2016 | AP01 | Appointment of Mr Henry Otto Brunjes as a director on 19 January 2016 | |
20 Jan 2016 | AD01 | Registered office address changed from , 17 Rochester Row, London, SW1P 1QT to 4th Floor Park Gate 161-163 Preston Road Brighton East Sussex BN1 6AF on 20 January 2016 | |
20 Jan 2016 | TM02 | Termination of appointment of Capita Group Secretary Limited as a secretary on 19 January 2016 | |
18 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
27 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
|
|
31 Oct 2014 | CH01 | Director's details changed for Mr Nicolas Norman Bedford on 20 August 2014 | |
29 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
22 Jul 2014 | AP01 | Appointment of Mr Nicolas Norman Bedford as a director on 11 July 2014 | |
21 Jul 2014 | TM01 | Termination of appointment of Peter Mark Franklin as a director on 11 July 2014 | |
07 Jul 2014 | AP01 | Appointment of James D'arcy Vincent as a director | |
03 Apr 2014 | TM01 | Termination of appointment of Richard Shearer as a director | |
03 Apr 2014 | AP01 | Appointment of Peter Mark Franklin as a director |