Advanced company searchLink opens in new window

JOSOLYNE MEDICAL SERVICES LTD

Company number 07266200

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)
11 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
03 Jun 2024 PSC05 Change of details for Josolyne Holdings Ltd as a person with significant control on 3 June 2024
03 Jun 2024 CS01 Confirmation statement made on 26 May 2024 with no updates
11 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
25 Jul 2023 CH01 Director's details changed for Miss Chloe Jordan Harrison on 25 July 2023
31 May 2023 CS01 Confirmation statement made on 26 May 2023 with no updates
04 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
26 May 2022 CS01 Confirmation statement made on 26 May 2022 with no updates
31 Mar 2022 AP01 Appointment of Miss Chloe Jordan Harrison as a director on 31 March 2022
31 Mar 2022 TM01 Termination of appointment of Nicola Margery Pace as a director on 31 March 2022
31 Mar 2022 TM01 Termination of appointment of Andrew James Earnshaw as a director on 31 March 2022
31 Mar 2022 AP01 Appointment of Mr James Christopher Bostock as a director on 31 March 2022
31 Mar 2022 AP01 Appointment of Mr Matthew James Pace as a director on 31 March 2022
22 Oct 2021 AD01 Registered office address changed from Silk House Park Green Macclesfield Cheshire SK11 7QW to First Floor Merchant Exchange Waters Green Macclesfield SK11 6JX on 22 October 2021
01 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
01 Jun 2021 CS01 Confirmation statement made on 26 May 2021 with updates
01 Jun 2021 PSC07 Cessation of Nicola Margery Pace as a person with significant control on 26 February 2021
01 Jun 2021 PSC02 Notification of Josolyne Holdings Ltd as a person with significant control on 26 February 2021
01 Jun 2021 PSC07 Cessation of Andrew James Earnshaw as a person with significant control on 26 February 2021
07 Apr 2021 AP01 Appointment of Ms Sandra Helen Brunt as a director on 6 April 2021
28 Aug 2020 AA01 Current accounting period shortened from 30 April 2021 to 31 March 2021
24 Aug 2020 AA Total exemption full accounts made up to 30 April 2020
28 May 2020 CS01 Confirmation statement made on 26 May 2020 with no updates
04 Sep 2019 AA Total exemption full accounts made up to 30 April 2019
17 Jun 2019 CS01 Confirmation statement made on 26 May 2019 with no updates