- Company Overview for MEDICAL STAFFING LIMITED (06750180)
- Filing history for MEDICAL STAFFING LIMITED (06750180)
- People for MEDICAL STAFFING LIMITED (06750180)
- Charges for MEDICAL STAFFING LIMITED (06750180)
- More for MEDICAL STAFFING LIMITED (06750180)
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 Feb 2025 | MR04 | Satisfaction of charge 067501800004 in full | |
18 Feb 2025 | MR04 | Satisfaction of charge 067501800005 in full | |
18 Feb 2025 | MR04 | Satisfaction of charge 067501800007 in full | |
18 Feb 2025 | MR04 | Satisfaction of charge 067501800012 in full | |
18 Feb 2025 | MR04 | Satisfaction of charge 067501800011 in full | |
17 Feb 2025 | PSC04 | Change of details for Mrs Lucy Treacy as a person with significant control on 13 January 2025 | |
17 Feb 2025 | PSC04 | Change of details for Mr Adrian Treacy as a person with significant control on 13 January 2025 | |
05 Feb 2025 | PSC07 | Cessation of Celsus Group Limited as a person with significant control on 13 January 2025 | |
05 Feb 2025 | PSC01 | Notification of Lucy Treacy as a person with significant control on 13 January 2025 | |
05 Feb 2025 | PSC01 | Notification of Adrian Treacy as a person with significant control on 13 January 2025 | |
05 Feb 2025 | AA01 | Current accounting period extended from 31 December 2024 to 31 March 2025 | |
05 Feb 2025 | MR04 | Satisfaction of charge 067501800006 in full | |
05 Feb 2025 | MR04 | Satisfaction of charge 067501800008 in full | |
05 Feb 2025 | MR04 | Satisfaction of charge 067501800009 in full | |
05 Feb 2025 | MR04 | Satisfaction of charge 067501800010 in full | |
28 Jan 2025 | AD01 | Registered office address changed from 400 Capability Green Suite B, Floor 2 Luton Bedfordshire LU1 3LU England to Wrest Park Suite 1, Wrest Park Business Centre Capability House, Wrest Park Silsoe MK45 4HR on 28 January 2025 | |
15 Jan 2025 | AP01 | Appointment of Mrs Olivia Plews as a director on 13 January 2025 | |
15 Jan 2025 | AP01 | Appointment of Mr Adrian Craig Treacy as a director on 13 January 2025 | |
15 Jan 2025 | TM01 | Termination of appointment of Richard Barry Sanders as a director on 13 January 2025 | |
13 Jan 2025 | MR01 | Registration of charge 067501800013, created on 13 January 2025 | |
09 Dec 2024 | CS01 | Confirmation statement made on 10 November 2024 with no updates | |
02 Oct 2024 | TM01 | Termination of appointment of Ross Stuart Gorton as a director on 30 August 2024 | |
02 Oct 2024 | AP01 | Appointment of Mr Ross Stuart Gorton as a director on 2 May 2023 | |
29 Aug 2024 | AA | Full accounts made up to 31 December 2023 | |
07 Jun 2024 | MR01 | Registration of charge 067501800012, created on 28 May 2024 |