- Company Overview for SHIPSTON MEDICAL SERVICES LIMITED (05965385)
- Filing history for SHIPSTON MEDICAL SERVICES LIMITED (05965385)
- People for SHIPSTON MEDICAL SERVICES LIMITED (05965385)
- Charges for SHIPSTON MEDICAL SERVICES LIMITED (05965385)
- More for SHIPSTON MEDICAL SERVICES LIMITED (05965385)
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) |
---|---|---|---|
20 Nov 2024 | MR01 | Registration of charge 059653850002, created on 20 November 2024 | |
05 Nov 2024 | PSC04 | Change of details for Mr Amit Ashvinkumar Patel as a person with significant control on 4 November 2024 | |
05 Nov 2024 | CH01 | Director's details changed for Mr Amit Ashvinkumar Patel on 4 November 2024 | |
07 Mar 2024 | CS01 | Confirmation statement made on 7 March 2024 with updates | |
10 Jan 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
28 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
26 Apr 2023 | CS01 | Confirmation statement made on 12 April 2023 with no updates | |
27 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
25 Jul 2022 | AD01 | Registered office address changed from Unit 10 Shipston Business Village Tilemans Lane Shipston-on-Stour CV36 4FF United Kingdom to 9 Stoughton Road Oadby Leicester Leicestershire LE2 4DS on 25 July 2022 | |
25 Apr 2022 | CS01 | Confirmation statement made on 12 April 2022 with updates | |
17 Jun 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
26 Apr 2021 | CS01 | Confirmation statement made on 12 April 2021 with updates | |
05 Aug 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
03 May 2020 | CS01 | Confirmation statement made on 12 April 2020 with updates | |
03 May 2020 | AD01 | Registered office address changed from Colinton House Leicester Road Bedworth Warwickshire CV12 8AB to Unit 10 Shipston Business Village Tilemans Lane Shipston-on-Stour CV36 4FF on 3 May 2020 | |
22 Nov 2019 | PSC04 | Change of details for Mr Amit Ashvinkumar Patel as a person with significant control on 1 November 2019 | |
22 Nov 2019 | CH01 | Director's details changed for Mr Amit Ashvinkumar Patel on 1 November 2019 | |
22 Nov 2019 | TM01 | Termination of appointment of David Williams as a director on 15 March 2019 | |
22 Nov 2019 | TM01 | Termination of appointment of Jane Elizabeth Gilder as a director on 15 March 2019 | |
22 Nov 2019 | TM02 | Termination of appointment of Susan Clare Pritchard as a secretary on 14 March 2019 | |
25 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
12 Apr 2019 | CS01 | Confirmation statement made on 12 April 2019 with updates | |
26 Oct 2018 | CS01 | Confirmation statement made on 12 October 2018 with updates | |
28 Sep 2018 | MR01 | Registration of charge 059653850001, created on 19 September 2018 | |
24 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 |