RADIOLOGY SOLUTIONS (NORTH WEST) LIMITED
Company number 08210357
- Company Overview for RADIOLOGY SOLUTIONS (NORTH WEST) LIMITED (08210357)
- Filing history for RADIOLOGY SOLUTIONS (NORTH WEST) LIMITED (08210357)
- People for RADIOLOGY SOLUTIONS (NORTH WEST) LIMITED (08210357)
- More for RADIOLOGY SOLUTIONS (NORTH WEST) LIMITED (08210357)
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) |
---|---|---|---|
19 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
22 Jul 2024 | CS01 | Confirmation statement made on 22 July 2024 with no updates | |
11 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
22 Aug 2023 | CS01 | Confirmation statement made on 15 August 2023 with no updates | |
08 Jun 2023 | AD01 | Registered office address changed from 12 Reddyshore Brow Littleborough OL15 9PF England to Db Tax Ltd 54 Greenacres Road Oldham OL4 1HB on 8 June 2023 | |
18 May 2023 | AD01 | Registered office address changed from Regency Court 62-66 Deansgate Manchester M3 2EN United Kingdom to 12 Reddyshore Brow Littleborough OL15 9PF on 18 May 2023 | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Aug 2022 | CS01 | Confirmation statement made on 15 August 2022 with no updates | |
24 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
17 Aug 2021 | CS01 | Confirmation statement made on 15 August 2021 with updates | |
23 Mar 2021 | AP01 | Appointment of Mrs Joanne Bailey as a director on 1 January 2021 | |
04 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
27 Aug 2020 | CS01 | Confirmation statement made on 15 August 2020 with no updates | |
19 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 Aug 2019 | CS01 | Confirmation statement made on 15 August 2019 with no updates | |
25 Feb 2019 | CH01 | Director's details changed for Mr William Michael Bailey on 19 February 2019 | |
25 Feb 2019 | PSC04 | Change of details for Mr William Michael Bailey as a person with significant control on 19 February 2019 | |
13 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
31 Aug 2018 | CS01 | Confirmation statement made on 15 August 2018 with updates | |
25 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 1 January 2017
|
|
24 Jan 2018 | SH08 | Change of share class name or designation | |
24 Jan 2018 | SH10 | Particulars of variation of rights attached to shares | |
23 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 Sep 2017 | CS01 | Confirmation statement made on 15 August 2017 with no updates |