- Company Overview for MED FLIGHT SERVICES LTD (08517554)
- Filing history for MED FLIGHT SERVICES LTD (08517554)
- People for MED FLIGHT SERVICES LTD (08517554)
- More for MED FLIGHT SERVICES LTD (08517554)
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) |
---|---|---|---|
07 May 2024 | CS01 | Confirmation statement made on 6 May 2024 with no updates | |
16 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
10 May 2023 | CS01 | Confirmation statement made on 6 May 2023 with no updates | |
23 Jan 2023 | AA | Micro company accounts made up to 31 May 2022 | |
06 May 2022 | CS01 | Confirmation statement made on 6 May 2022 with no updates | |
24 Jan 2022 | AA | Micro company accounts made up to 31 May 2021 | |
24 Jan 2022 | AD01 | Registered office address changed from 122 Gough Road Edgbaston Birmingham West Midlands B15 2JQ to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB on 24 January 2022 | |
19 May 2021 | CS01 | Confirmation statement made on 6 May 2021 with no updates | |
15 Feb 2021 | AA | Micro company accounts made up to 31 May 2020 | |
22 May 2020 | CS01 | Confirmation statement made on 6 May 2020 with no updates | |
18 Jul 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
22 May 2019 | CS01 | Confirmation statement made on 6 May 2019 with no updates | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
22 May 2018 | CS01 | Confirmation statement made on 6 May 2018 with no updates | |
19 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
12 May 2017 | CS01 | Confirmation statement made on 6 May 2017 with updates | |
24 Feb 2017 | AA | Total exemption full accounts made up to 31 May 2016 | |
06 May 2016 | AR01 |
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
31 Mar 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
02 Jun 2015 | AR01 |
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
02 Jun 2015 | CH01 | Director's details changed for Dr Lucinda Marie Empson on 27 June 2014 | |
06 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
30 Sep 2014 | AD01 | Registered office address changed from 8a Calthorpe Mansions Calthorpe Road Edgbaston Birmingham B15 1QS United Kingdom to 122 Gough Road Edgbaston Birmingham West Midlands B15 2JQ on 30 September 2014 | |
10 Jun 2014 | AD01 | Registered office address changed from 8a Calthorpe Mansions, Calthorpe Road Edgbaston Birmingham B15 1QS on 10 June 2014 | |
10 Jun 2014 | AR01 |
Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
|