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)
21 Sep 2015 AD01 Registered office address changed from First Floor, Wesham Nhs Offices Derby Road Wesham Preston PR4 3AL to 72 Harrowside Blackpool FY4 1LR on 21 September 2015
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1,000
04 Nov 2014 AD01 Registered office address changed from Office 3-2-6 Storey House White Cross South Road Lancaster LA1 4XQ to First Floor, Wesham Nhs Offices Derby Road Wesham Preston PR4 3AL on 4 November 2014
02 Apr 2014 TM01 Termination of appointment of Ian Guinan as a director
31 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1,000
31 Dec 2013 TM01 Termination of appointment of Malcolm Jones as a director
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
17 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
06 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
06 Jul 2012 AD01 Registered office address changed from Office 3-2-6 the Barracks White Cross South Road Lancaster LA1 4XQ England on 6 July 2012
04 Jan 2012 AR01 Annual return made up to 30 November 2011 with full list of shareholders
04 Jan 2012 AD01 Registered office address changed from Office 1-2-8 the Barracks White Cross South Road Lancaster LA1 4XQ England on 4 January 2012
21 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
29 Jul 2011 CH01 Director's details changed for Mr Malcolm Philip Jones on 29 July 2011
07 Feb 2011 AD01 Registered office address changed from Office 1-3-4 the Barracks White Cross Lancaster Lancashire LA1 4XQ on 7 February 2011
22 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
20 Dec 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders
25 Feb 2010 AP01 Appointment of Mr Malcolm Philip Jones as a director
09 Dec 2009 AR01 Annual return made up to 30 November 2009 with full list of shareholders
09 Dec 2009 CH01 Director's details changed for Dr John Richmond on 1 October 2009
09 Dec 2009 CH01 Director's details changed for Dr Ian Guinan on 1 October 2009
08 Dec 2009 MEM/ARTS Memorandum and Articles of Association
17 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
22 Apr 2009 88(2) Capitals not rolled up