Advanced company searchLink opens in new window

MISTERTON MEDICAL SERVICES LIMITED

Company number 06230099

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)
06 Jul 2016 AP01 Appointment of Mr Stephen Thomas Jeffers as a director on 1 July 2016
06 Jul 2016 AD01 Registered office address changed from The Surgery Marsh Lane Misterton Doncaster South Yorkshire DN10 4DL to Paddock Business Centre 2 Paddock Road West Pimbo Industrial Estate Skelmersdale Lancashire WN8 9PL on 6 July 2016
06 Jul 2016 MR04 Satisfaction of charge 062300990002 in full
06 Jul 2016 MR04 Satisfaction of charge 1 in full
18 Jan 2016 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100,050
08 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
19 Dec 2014 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100,050
01 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Apr 2014 MR01 Registration of charge 062300990002
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
16 Dec 2013 AR01 Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100,050
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
12 Dec 2012 AR01 Annual return made up to 9 December 2012 with full list of shareholders
12 Dec 2011 AR01 Annual return made up to 9 December 2011 with full list of shareholders
03 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 1
27 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
22 Aug 2011 SH01 Statement of capital following an allotment of shares on 11 January 2011
  • GBP 100,000
29 Jul 2011 SH01 Statement of capital following an allotment of shares on 31 August 2010
  • GBP 50
28 Jul 2011 AP01 Appointment of Dr Nazmul Hasan Ahmed as a director
20 May 2011 AR01 Annual return made up to 27 April 2011 with full list of shareholders
20 Jan 2011 AD01 Registered office address changed from 2 Rutland Park Sheffield South Yorkshire S10 2PD on 20 January 2011
01 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
16 Jun 2010 AR01 Annual return made up to 27 April 2010 with full list of shareholders
16 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
08 Oct 2009 AA01 Previous accounting period shortened from 30 April 2009 to 31 March 2009