Advanced company searchLink opens in new window

STANSFIELD MEDICAL SERVICES LIMITED

Company number 06711072

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)
23 Mar 2015 AD01 Registered office address changed from 8 Howard Street Rochdale Lancashire OL12 0PP England to 80 Howard Street Rochdale Lancashire OL12 0PP on 23 March 2015
23 Mar 2015 AD01 Registered office address changed from 51 Lord Street Manchester M3 1HE to 80 Howard Street Rochdale Lancashire OL12 0PP on 23 March 2015
07 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
07 Jul 2014 AA Total exemption small company accounts made up to 31 January 2014
04 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
25 Jun 2013 AA Total exemption small company accounts made up to 31 January 2013
18 Jun 2013 AD01 Registered office address changed from 43 Belmont Way Rochdale Lancashire OL12 6HR England on 18 June 2013
10 May 2013 AA01 Previous accounting period extended from 30 September 2012 to 31 January 2013
19 Dec 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
19 Jul 2012 TM02 Termination of appointment of Abrar Hussain as a secretary
15 Jun 2012 AD01 Registered office address changed from Lord House 51 Lord Street Manchester M3 1HE on 15 June 2012
30 Mar 2012 AA Total exemption small company accounts made up to 30 September 2011
25 Nov 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
21 Dec 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
21 Dec 2010 CH01 Director's details changed for Hassan Mahmood on 1 January 2010
16 Nov 2010 AA Total exemption small company accounts made up to 30 September 2010
09 Oct 2010 DISS40 Compulsory strike-off action has been discontinued
07 Oct 2010 AA Total exemption small company accounts made up to 30 September 2009
05 Oct 2010 GAZ1 First Gazette notice for compulsory strike-off
08 Oct 2009 AR01 Annual return made up to 30 September 2009 with full list of shareholders
28 Oct 2008 288a Director appointed hassan mahmood
28 Oct 2008 288a Secretary appointed abrar hussain
02 Oct 2008 288b Appointment terminated secretary hcs secretarial LIMITED
02 Oct 2008 288b Appointment terminated director aderyn hurworth
30 Sep 2008 NEWINC Incorporation