- Company Overview for JOSOLYNE MEDICAL SERVICES LTD (07266200)
- Filing history for JOSOLYNE MEDICAL SERVICES LTD (07266200)
- People for JOSOLYNE MEDICAL SERVICES LTD (07266200)
- More for JOSOLYNE MEDICAL SERVICES LTD (07266200)
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 |