Advanced company searchLink opens in new window

DALEACRE MEDICAL SERVICES LTD

Company number 04773839

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)
04 Jun 2024 CS01 Confirmation statement made on 20 May 2024 with no updates
26 Apr 2024 AA Accounts for a small company made up to 31 July 2023
20 Jun 2023 CS01 Confirmation statement made on 20 May 2023 with no updates
28 Apr 2023 AA Accounts for a small company made up to 31 July 2022
30 May 2022 CS01 Confirmation statement made on 20 May 2022 with no updates
21 Apr 2022 AA Accounts for a small company made up to 31 July 2021
20 May 2021 CS01 Confirmation statement made on 20 May 2021 with no updates
28 Apr 2021 AA Accounts for a small company made up to 31 July 2020
22 May 2020 CS01 Confirmation statement made on 22 May 2020 with updates
28 Apr 2020 AA Accounts for a small company made up to 31 July 2019
22 May 2019 CS01 Confirmation statement made on 22 May 2019 with updates
26 Apr 2019 AA Accounts for a small company made up to 31 July 2018
08 Apr 2019 TM01 Termination of appointment of Jon Richard Such as a director on 31 March 2019
08 Apr 2019 AP01 Appointment of Mr Ian Clive Mckenzie as a director on 31 March 2019
26 Sep 2018 AA01 Previous accounting period extended from 30 June 2018 to 31 July 2018
28 Jun 2018 AAMD Amended accounts for a small company made up to 30 June 2017
23 May 2018 CS01 Confirmation statement made on 22 May 2018 with updates
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
08 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-07
28 Jun 2017 CS01 Confirmation statement made on 22 May 2017 with updates
28 Jun 2017 PSC02 Notification of Daleacre Healthcare Limited as a person with significant control on 30 November 2016
13 Dec 2016 AAMD Amended total exemption small company accounts made up to 30 June 2016
09 Dec 2016 MR04 Satisfaction of charge 047738390001 in full
06 Dec 2016 AD01 Registered office address changed from 40D Seven Oaks Crescent Bramcote Hills Nottingham NG9 3FW to 11 Wilsthorpe Road Breaston Derby DE72 3EA on 6 December 2016
06 Dec 2016 TM01 Termination of appointment of Michael William Helm as a director on 2 December 2016