- Company Overview for WILLEN MEDICAL SERVICES LIMITED (05068751)
- Filing history for WILLEN MEDICAL SERVICES LIMITED (05068751)
- People for WILLEN MEDICAL SERVICES LIMITED (05068751)
- Charges for WILLEN MEDICAL SERVICES LIMITED (05068751)
- More for WILLEN MEDICAL SERVICES LIMITED (05068751)
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) |
---|---|---|---|
29 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
05 Dec 2024 | CS01 | Confirmation statement made on 9 November 2024 with no updates | |
24 Jan 2024 | AD01 | Registered office address changed from Beaufort Drive Beaufort Drive Willen Milton Keynes MK15 9EY England to Tik Tak Childcare Ltd Beaufort Drive Willen Milton Keynes MK15 9EY on 24 January 2024 | |
21 Dec 2023 | CS01 | Confirmation statement made on 9 November 2023 with updates | |
20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
18 Dec 2023 | AP01 | Appointment of Mrs Iwona Michalska as a director on 18 December 2023 | |
14 Aug 2023 | CH01 | Director's details changed for Mr Leszek Szczepancyzk on 1 August 2023 | |
10 Mar 2023 | PSC02 | Notification of Tiktak Investment Limited as a person with significant control on 1 March 2023 | |
10 Mar 2023 | AD01 | Registered office address changed from Ground Floor, Baird House Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR England to Beaufort Drive Beaufort Drive Willen Milton Keynes MK15 9EY on 10 March 2023 | |
10 Mar 2023 | AP01 | Appointment of Mr Leszek Szczepancyzk as a director on 1 March 2023 | |
10 Mar 2023 | PSC07 | Cessation of George Young as a person with significant control on 1 March 2023 | |
10 Mar 2023 | PSC07 | Cessation of Janice Ann Young as a person with significant control on 1 March 2023 | |
10 Mar 2023 | TM02 | Termination of appointment of George Young as a secretary on 1 March 2023 | |
10 Mar 2023 | TM01 | Termination of appointment of Janice Ann Young as a director on 1 March 2023 | |
02 Mar 2023 | MR01 | Registration of charge 050687510005, created on 1 March 2023 | |
01 Mar 2023 | MR04 | Satisfaction of charge 050687510004 in full | |
11 Jan 2023 | CS01 | Confirmation statement made on 9 November 2022 with no updates | |
23 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
20 Dec 2021 | CS01 | Confirmation statement made on 9 November 2021 with updates | |
13 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
07 Jan 2021 | CH01 | Director's details changed for Mrs Janice Ann Young on 4 January 2021 | |
07 Jan 2021 | CH03 | Secretary's details changed for Mr George Young on 4 January 2021 | |
07 Jan 2021 | PSC04 | Change of details for Mrs Janice Ann Young as a person with significant control on 4 January 2021 | |
07 Jan 2021 | PSC04 | Change of details for Mr George Young as a person with significant control on 4 January 2021 | |
07 Jan 2021 | AD01 | Registered office address changed from 42 High Street Flitwick Bedford MK45 1DU England to Ground Floor, Baird House Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR on 7 January 2021 |