MEDICAL MATTERS NORTH WEST LIMITED
Company number 05895645
- Company Overview for MEDICAL MATTERS NORTH WEST LIMITED (05895645)
- Filing history for MEDICAL MATTERS NORTH WEST LIMITED (05895645)
- People for MEDICAL MATTERS NORTH WEST LIMITED (05895645)
- More for MEDICAL MATTERS NORTH WEST LIMITED (05895645)
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) |
---|---|---|---|
28 Jan 2025 | PSC04 | Change of details for Dr Peter James Dawson as a person with significant control on 27 January 2025 | |
28 Jan 2025 | AD01 | Registered office address changed from Church View School Lane Bronington Whitchurch SY13 3HN Wales to Third Floor 21 st. Marys Street Shrewsbury SY1 1ED on 28 January 2025 | |
28 Jan 2025 | AA | Micro company accounts made up to 31 August 2024 | |
03 Jun 2024 | CS01 | Confirmation statement made on 3 June 2024 with no updates | |
24 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
13 May 2024 | AD01 | Registered office address changed from 21 (Third Floor) St. Marys Street Shrewsbury SY1 1ED England to Church View School Lane Bronington Whitchurch SY13 3HN on 13 May 2024 | |
09 May 2024 | CH01 | Director's details changed for Dr Peter James Dawson on 24 April 2024 | |
09 May 2024 | PSC04 | Change of details for Dr Peter James Dawson as a person with significant control on 24 April 2024 | |
13 Jun 2023 | CS01 | Confirmation statement made on 3 June 2023 with no updates | |
13 Jun 2023 | CH01 | Director's details changed for Dr Peter James Dawson on 1 March 2023 | |
13 Jun 2023 | PSC04 | Change of details for Dr Peter James Dawson as a person with significant control on 1 March 2023 | |
26 Apr 2023 | AA | Micro company accounts made up to 31 August 2022 | |
10 Jun 2022 | CS01 | Confirmation statement made on 3 June 2022 with no updates | |
27 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
24 May 2022 | AD01 | Registered office address changed from 4 Claremont Bank Shrewsbury SY1 1RW United Kingdom to 21 (Third Floor) St. Marys Street Shrewsbury SY1 1ED on 24 May 2022 | |
03 Jun 2021 | CS01 | Confirmation statement made on 3 June 2021 with no updates | |
03 Nov 2020 | AA | Micro company accounts made up to 31 August 2020 | |
03 Jun 2020 | CS01 | Confirmation statement made on 3 June 2020 with updates | |
03 Jun 2020 | PSC04 | Change of details for Dr Peter James Dawson as a person with significant control on 3 June 2020 | |
03 Jun 2020 | PSC07 | Cessation of Yvonne Humphreys as a person with significant control on 3 June 2020 | |
19 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
19 May 2020 | AD01 | Registered office address changed from Suite 1a, First Floor, Rossett Business Village Llyndir Lane Rossett Wrexham LL12 0AY Wales to 4 Claremont Bank Shrewsbury SY1 1RW on 19 May 2020 | |
16 Mar 2020 | TM01 | Termination of appointment of Yvonne Humphreys as a director on 16 March 2020 | |
08 Dec 2019 | CS01 | Confirmation statement made on 8 December 2019 with updates | |
04 Nov 2019 | AD01 | Registered office address changed from Suite 5B Rossett Business Village Llyndir Lane, Burton Rossett Wrexham Clwyd LL12 0AY to Suite 1a, First Floor, Rossett Business Village Llyndir Lane Rossett Wrexham LL12 0AY on 4 November 2019 |