Advanced company searchLink opens in new window

EMERGENCY DOCTORS MEDICAL SERVICES LIMITED

Company number 08001677

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)
28 Jul 2017 AP01 Appointment of Mrs Lesley Ann Pennell as a director on 28 July 2017
28 Jul 2017 TM01 Termination of appointment of James Anthony Callaghan as a director on 15 July 2017
22 May 2017 AA Total exemption small company accounts made up to 31 May 2016
04 Apr 2017 CS01 Confirmation statement made on 22 March 2017 with updates
27 Apr 2016 AD01 Registered office address changed from Unit 4C the Gattinettes Hadleigh Road, East Bergholt Colchester Essex CO7 6QT to Unit 1H the Gattinetts Hadleigh Road East Bergholt Colchester CO7 6QT on 27 April 2016
08 Apr 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
26 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
23 Dec 2015 AA01 Previous accounting period extended from 31 March 2015 to 31 May 2015
08 May 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
25 Feb 2015 TM01 Termination of appointment of Andrew William Ford as a director on 24 February 2015
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Dec 2014 AD01 Registered office address changed from C/O Emergency Doctors Medical Service Weston Homes Community Stadium United Way Mile End Colchester Essex CO4 5UP to Unit 4C the Gattinettes Hadleigh Road, East Bergholt Colchester Essex CO7 6QT on 1 December 2014
18 Aug 2014 CH01 Director's details changed for Mr James Anthony Callaghan on 18 August 2014
18 Aug 2014 AP01 Appointment of Mr James Anthony Callaghan as a director on 18 August 2014
09 Jul 2014 SH01 Statement of capital following an allotment of shares on 19 May 2014
  • GBP 100
25 Apr 2014 AP01 Appointment of Director of Quality and Safety Andrea Frances Stead as a director
09 Apr 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
31 Mar 2014 AP01 Appointment of Mr Andrew William Ford as a director
31 Mar 2014 TM01 Termination of appointment of Lesley Pennell as a director
31 Mar 2014 TM01 Termination of appointment of Lesley Pennell as a director
31 Mar 2014 TM01 Termination of appointment of Lesley Pennell as a director
16 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Apr 2013 AR01 Annual return made up to 22 March 2013 with full list of shareholders
19 Feb 2013 AD01 Registered office address changed from C/O Swallows House Swallows House 27 Mill Chase Halstead Essex CO9 2DQ England on 19 February 2013
22 Mar 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted