Advanced company searchLink opens in new window

MEDICAL SERVICES SOLUTIONS LIMITED

Company number 05628986

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)
07 Jan 2016 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 501
07 Jan 2016 AD01 Registered office address changed from 2nd Floor 2 Watling Gate 297-303 Edgware Road London NW9 6NB to Ground Foor, Chartwell House 292-294 Hale Lane Edgware Middlesex HA8 8NP on 7 January 2016
18 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Jul 2015 MR01 Registration of charge 056289860006, created on 12 July 2015
04 Dec 2014 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 501
12 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
22 Jan 2014 AR01 Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 501
02 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Jun 2013 SH01 Statement of capital following an allotment of shares on 1 December 2012
  • GBP 501
21 Nov 2012 AR01 Annual return made up to 18 November 2012 with full list of shareholders
13 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
12 Jun 2012 AD01 Registered office address changed from 3Rd Floor 5 Waiting Gate 297-303 Edgware Road London NW9 6NB United Kingdom on 12 June 2012
09 Jan 2012 AR01 Annual return made up to 18 November 2011 with full list of shareholders
01 Aug 2011 AD01 Registered office address changed from 3Rd Floor 5 Waiting Gate 297-303 Edgware Road London NW6 6ND on 1 August 2011
22 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
06 Jan 2011 AR01 Annual return made up to 18 November 2010 with full list of shareholders
28 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
05 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 5
09 Feb 2010 AR01 Annual return made up to 18 November 2009 with full list of shareholders
09 Feb 2010 CH01 Director's details changed for Mr Alexander Alfred Landau on 2 October 2009
11 Aug 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
11 Aug 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
30 May 2009 395 Particulars of a mortgage or charge / charge no: 4
31 Mar 2009 AA Total exemption small company accounts made up to 31 December 2008
17 Mar 2009 88(2) Ad 17/03/09\gbp si 4@1=4\gbp ic 496/500\