Advanced company searchLink opens in new window

DELPHI MEDICAL CONSULTANTS LIMITED

Company number 06014150

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)
18 Dec 2018 AP01 Appointment of Mrs Anne Coates as a director on 10 December 2018
18 Dec 2018 AP01 Appointment of Mr Grahame Nicholas Elliott as a director on 10 December 2018
18 Dec 2018 AP01 Appointment of Mr Richard Jones as a director on 10 December 2018
05 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
02 Nov 2018 AA Accounts for a small company made up to 31 March 2018
09 Jul 2018 PSC02 Notification of Acorn Recovery Projects as a person with significant control on 9 July 2018
09 Jul 2018 PSC09 Withdrawal of a person with significant control statement on 9 July 2018
29 Jun 2018 AP03 Appointment of Mr Stephen Aggett as a secretary on 1 April 2018
29 Jun 2018 TM02 Termination of appointment of Anthony Duerden as a secretary on 31 March 2018
01 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
04 Oct 2017 AA Accounts for a small company made up to 31 March 2017
11 Apr 2017 AP03 Appointment of Mr Anthony Duerden as a secretary on 31 March 2017
11 Apr 2017 TM02 Termination of appointment of Tracy Woods as a secretary on 31 March 2017
16 Dec 2016 EW02 Withdrawal of the directors' residential address register information from the public register
16 Dec 2016 AD01 Registered office address changed from Calico Offices Blackpool Football Club Blackpool Lancashire FY1 6JJ England to Centenary Court Croft Street Burnley Lancashire BB11 2ED on 16 December 2016
12 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
01 Dec 2016 TM02 Termination of appointment of John Stuart Richmond as a secretary on 14 October 2016
01 Dec 2016 TM01 Termination of appointment of John Stuart Richmond as a director on 14 October 2016
01 Dec 2016 EH02 Elect to keep the directors' residential address register information on the public register
01 Dec 2016 AP03 Appointment of Mrs Tracy Woods as a secretary on 14 October 2016
01 Dec 2016 AP01 Appointment of Mr Anthony Duerden as a director on 14 October 2016
19 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Jul 2016 AD01 Registered office address changed from 72 Harrowside Blackpool FY4 1LR to Calico Offices Blackpool Football Club Blackpool Lancashire FY1 6JJ on 8 July 2016
14 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1,000
02 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015