Advanced company searchLink opens in new window

AILSWORTH PRACTICE MEDICAL SERVICES LTD

Company number 03973317

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)
24 May 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
14 Apr 2021 CS01 Confirmation statement made on 14 April 2021 with no updates
19 Nov 2020 AA Accounts for a dormant company made up to 31 March 2020
14 Apr 2020 CS01 Confirmation statement made on 14 April 2020 with no updates
08 Oct 2019 AA Accounts for a dormant company made up to 31 March 2019
15 Apr 2019 CS01 Confirmation statement made on 14 April 2019 with no updates
27 Sep 2018 AA Accounts for a dormant company made up to 31 March 2018
16 Apr 2018 CS01 Confirmation statement made on 14 April 2018 with updates
16 Mar 2018 CH01 Director's details changed for Mr Trevor John Barker on 29 November 2017
16 Mar 2018 PSC04 Change of details for Mr Trevor John Barker as a person with significant control on 29 November 2017
16 Mar 2018 PSC01 Notification of Trevor John Barker as a person with significant control on 6 April 2016
06 Oct 2017 AA Accounts for a dormant company made up to 31 March 2017
20 Apr 2017 CS01 Confirmation statement made on 14 April 2017 with updates
01 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
01 Jun 2016 CH01 Director's details changed for Mr Trevor John Barker on 1 June 2016
13 May 2016 AP01 Appointment of Mr Trevor John Barker as a director on 1 March 2016
13 May 2016 TM01 Termination of appointment of Simon Charles Johnson as a director on 1 March 2016
14 Apr 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
18 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Dec 2015 TM01 Termination of appointment of Elliott John Bird as a director on 31 March 2015
01 May 2015 AD01 Registered office address changed from 3 Edgerley Business Park Challenger Way Peterborough PE1 5EX to Unit 8 Stapledon Road Orton Southgate Peteborough Cambridgeshire PE2 6TB on 1 May 2015
15 Apr 2015 AR01 Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
29 Jan 2015 AP01 Appointment of Mr Elliott John Bird as a director on 29 January 2015
29 Jan 2015 AP01 Appointment of Mr Simon Charles Johnson as a director on 29 January 2015