Advanced company searchLink opens in new window

INSTANT ACCESS MEDICAL LIMITED

Company number 07257238

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)
25 Feb 2019 AA01 Previous accounting period extended from 31 May 2018 to 30 November 2018
01 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with updates
25 Jun 2018 CS01 Confirmation statement made on 18 May 2018 with no updates
12 Apr 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-04-03
12 Apr 2018 CONNOT Change of name notice
20 Mar 2018 AA Total exemption full accounts made up to 31 May 2017
05 Jul 2017 CS01 Confirmation statement made on 18 May 2017 with no updates
05 Jul 2017 PSC01 Notification of Stanley George Shepherd as a person with significant control on 6 April 2016
24 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
19 Jul 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 975
24 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
29 Jul 2015 CERTNM Company name changed instant access medical LIMITED\certificate issued on 29/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-28
18 May 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 975
13 Jan 2015 AA Total exemption small company accounts made up to 31 May 2014
26 Jun 2014 AR01 Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 975
07 Jan 2014 AA Total exemption small company accounts made up to 31 May 2013
21 Jun 2013 AR01 Annual return made up to 18 May 2013 with full list of shareholders
21 Jun 2013 SH01 Statement of capital following an allotment of shares on 14 July 2012
  • GBP 975
21 Jun 2013 SH02 Sub-division of shares on 4 July 2012
19 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
28 Aug 2012 TM02 Termination of appointment of K.R.B. (Secretaries) Limited as a secretary
29 May 2012 AR01 Annual return made up to 18 May 2012 with full list of shareholders
29 May 2012 AD02 Register inspection address has been changed from 18 Spice Court Asher Way London E1W 2JD United Kingdom
29 May 2012 CH01 Director's details changed for Dr Stanley George Shepherd on 17 May 2012
29 May 2012 AA Accounts for a dormant company made up to 31 May 2011