- Company Overview for ASPREY MEDICAL SERVICES LTD (08452300)
- Filing history for ASPREY MEDICAL SERVICES LTD (08452300)
- People for ASPREY MEDICAL SERVICES LTD (08452300)
- Charges for ASPREY MEDICAL SERVICES LTD (08452300)
- More for ASPREY MEDICAL SERVICES LTD (08452300)
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) |
---|---|---|---|
23 Dec 2024 | AA01 | Previous accounting period shortened from 28 March 2024 to 27 March 2024 | |
04 Apr 2024 | CS01 | Confirmation statement made on 19 March 2024 with no updates | |
22 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
05 Mar 2024 | TM01 | Termination of appointment of Tracy Barnabas as a director on 1 March 2024 | |
22 Dec 2023 | AA01 | Previous accounting period shortened from 29 March 2023 to 28 March 2023 | |
20 Mar 2023 | CS01 | Confirmation statement made on 19 March 2023 with no updates | |
20 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Mar 2022 | CS01 | Confirmation statement made on 19 March 2022 with no updates | |
03 Feb 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
24 Dec 2021 | AA01 | Previous accounting period shortened from 30 March 2021 to 29 March 2021 | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
19 Mar 2021 | CS01 | Confirmation statement made on 19 March 2021 with no updates | |
09 Feb 2021 | MR01 | Registration of charge 084523000001, created on 5 February 2021 | |
19 Mar 2020 | CS01 | Confirmation statement made on 19 March 2020 with no updates | |
09 Mar 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
24 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
03 Apr 2019 | CS01 | Confirmation statement made on 19 March 2019 with updates | |
24 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 Aug 2018 | AP01 | Appointment of Tracy Barnabas as a director on 9 August 2018 | |
25 May 2018 | AD01 | Registered office address changed from Dickens House Guithavon Street Witham Essex CM8 1BJ England to Suite L Radford Business Centre Radford Way Billericay Essex CM12 0BZ on 25 May 2018 | |
19 Apr 2018 | CS01 | Confirmation statement made on 19 March 2018 with updates | |
16 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 12 March 2018
|
|
11 Apr 2018 | PSC04 | Change of details for Mr Myles Gordon Barnabas as a person with significant control on 1 July 2016 | |
11 Apr 2018 | CH01 | Director's details changed for Mr Myles Gordon Barnabas on 11 April 2018 | |
11 Apr 2018 | CH01 | Director's details changed for Mr Myles Barnabas on 11 April 2018 |