RADIOLOGY MANAGEMENT SOLUTIONS LIMITED
Company number 08346014
- Company Overview for RADIOLOGY MANAGEMENT SOLUTIONS LIMITED (08346014)
- Filing history for RADIOLOGY MANAGEMENT SOLUTIONS LIMITED (08346014)
- People for RADIOLOGY MANAGEMENT SOLUTIONS LIMITED (08346014)
- More for RADIOLOGY MANAGEMENT SOLUTIONS LIMITED (08346014)
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) |
---|---|---|---|
16 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
09 Oct 2024 | CS01 | Confirmation statement made on 8 October 2024 with no updates | |
02 Jul 2024 | AD01 | Registered office address changed from Bartle House Oxford Court Manchester M2 3WQ England to Bartle House 9 Oxford Court Manchester M2 3WQ on 2 July 2024 | |
14 May 2024 | AD01 | Registered office address changed from Bartle House Bartle House Oxford Court Manchester M2 3WQ England to Bartle House Oxford Court Manchester M2 3WQ on 14 May 2024 | |
15 Apr 2024 | AD01 | Registered office address changed from 9 Oxford Court Oxford Court Manchester M2 3WQ England to Bartle House Bartle House Oxford Court Manchester M2 3WQ on 15 April 2024 | |
16 Mar 2024 | AD01 | Registered office address changed from Db Tax Ltd 54 Greenacres Road Oldham OL4 1HB England to 9 Oxford Court Oxford Court Manchester M2 3WQ on 16 March 2024 | |
17 Oct 2023 | CS01 | Confirmation statement made on 8 October 2023 with no updates | |
08 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
27 Jun 2023 | PSC05 | Change of details for Radiology Management Solutions Group Limited as a person with significant control on 27 June 2023 | |
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 | |
24 Jan 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 24 January 2023 | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
12 Oct 2022 | CS01 | Confirmation statement made on 8 October 2022 with no updates | |
11 Nov 2021 | CS01 | Confirmation statement made on 8 October 2021 with no updates | |
24 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
04 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
08 Oct 2020 | CS01 | Confirmation statement made on 8 October 2020 with updates | |
08 Oct 2020 | TM01 | Termination of appointment of Michael Peter Lancaster as a director on 7 September 2020 | |
08 Oct 2020 | PSC07 | Cessation of Jason John Massa as a person with significant control on 7 September 2020 | |
08 Oct 2020 | PSC07 | Cessation of William Michael Bailey as a person with significant control on 7 September 2020 | |
08 Oct 2020 | PSC02 | Notification of Radiology Management Solutions Group Limited as a person with significant control on 7 September 2020 | |
08 Oct 2020 | PSC07 | Cessation of Michael Peter Lancaster as a person with significant control on 7 September 2020 | |
03 Jan 2020 | CS01 | Confirmation statement made on 3 January 2020 with no updates | |
18 Dec 2019 | AP01 | Appointment of Mr Jason John Massa as a director on 5 January 2018 | |
19 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 |