Advanced company searchLink opens in new window

HALLCROSS MEDICAL SERVICES LIMITED

Company number 06866062

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)
12 May 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 115
26 Aug 2015 AA Total exemption small company accounts made up to 30 April 2015
20 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 115
19 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014
23 Apr 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 115
23 Apr 2014 AD01 Registered office address changed from , 8 South Parade, Doncaster, South Yorkshire, DN1 2ED on 23 April 2014
23 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
28 Nov 2013 TM01 Termination of appointment of Alastair Graves as a director
13 Aug 2013 AP01 Appointment of Mr Mark Leslie Leighton as a director
22 May 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
10 Oct 2012 AA Total exemption small company accounts made up to 30 April 2012
11 May 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
21 Dec 2011 AA Total exemption small company accounts made up to 30 April 2011
10 Jun 2011 TM01 Termination of appointment of Nicholas Tupper as a director
10 Jun 2011 TM01 Termination of appointment of Patricia Barbour as a director
09 May 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders
06 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
16 Jun 2010 AR01 Annual return made up to 1 April 2010 with full list of shareholders
16 Jun 2010 CH03 Secretary's details changed for Mr Christopher Mervyn Simmonds on 2 October 2009
16 Jun 2010 CH01 Director's details changed for Christopher Mervyn Simmonds on 2 October 2009
10 May 2010 AP01 Appointment of Dr Patricia Barbour as a director
15 Apr 2010 SH01 Statement of capital following an allotment of shares on 25 March 2010
  • GBP 1
06 Apr 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 May 2009 288b Appointment terminated director hsr director services LIMITED
14 May 2009 288b Appointment terminated secretary hsr secretarial services LIMITED