ELITE EMERGENCY MEDICAL SERVICES LTD
Company number 07559146
- Company Overview for ELITE EMERGENCY MEDICAL SERVICES LTD (07559146)
- Filing history for ELITE EMERGENCY MEDICAL SERVICES LTD (07559146)
- People for ELITE EMERGENCY MEDICAL SERVICES LTD (07559146)
- Charges for ELITE EMERGENCY MEDICAL SERVICES LTD (07559146)
- Insolvency for ELITE EMERGENCY MEDICAL SERVICES LTD (07559146)
- More for ELITE EMERGENCY MEDICAL SERVICES LTD (07559146)
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) |
---|---|---|---|
09 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
06 Jun 2020 | AA01 | Previous accounting period shortened from 30 September 2020 to 31 March 2020 | |
01 Jun 2020 | AA01 | Previous accounting period shortened from 29 March 2020 to 30 September 2019 | |
12 Mar 2020 | CS01 | Confirmation statement made on 10 March 2020 with no updates | |
07 Dec 2019 | AA01 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 | |
28 Jun 2019 | CH01 | Director's details changed for Mr Stuart Paul Whalley on 1 June 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 10 March 2019 with no updates | |
04 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
24 Sep 2018 | MR01 | Registration of charge 075591460003, created on 21 September 2018 | |
11 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
25 Apr 2018 | AD01 | Registered office address changed from Unit 15 Anders Lichfield Road Industrial Estate Tamworth Staffordshire B79 7TA England to Unit 21 Darwell Park Mica Close Tamworth B77 4DR on 25 April 2018 | |
25 Apr 2018 | CS01 | Confirmation statement made on 10 March 2018 with no updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Apr 2017 | CS01 | Confirmation statement made on 10 March 2017 with updates | |
28 Mar 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Dec 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 | |
18 Mar 2016 | AR01 |
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
|
|
14 Mar 2016 | MR01 | Registration of charge 075591460002, created on 14 March 2016 | |
18 Feb 2016 | MR01 | Registration of charge 075591460001, created on 16 February 2016 | |
06 Jan 2016 | AD01 | Registered office address changed from 36 Somerville Road Sutton Coldfield Somerville Road Sutton Coldfield West Midlands B73 6HH to Unit 15 Anders Lichfield Road Industrial Estate Tamworth Staffordshire B79 7TA on 6 January 2016 | |
17 Nov 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
17 Apr 2015 | AR01 |
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
|
|
24 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Mar 2014 | AD01 | Registered office address changed from Unit 2-3 the Old Cottage Middleton Lane, Middleton Nr Tamworth Staffordshire B78 2BL on 18 March 2014 | |
12 Mar 2014 | AR01 |
Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
|