Advanced company searchLink opens in new window

MEDICAL MATTERS NORTH WEST LIMITED

Company number 05895645

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)
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