- Company Overview for DALEACRE MEDICAL SERVICES LTD (04773839)
- Filing history for DALEACRE MEDICAL SERVICES LTD (04773839)
- People for DALEACRE MEDICAL SERVICES LTD (04773839)
- Charges for DALEACRE MEDICAL SERVICES LTD (04773839)
- More for DALEACRE MEDICAL SERVICES LTD (04773839)
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
|
|
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 |