OPTIMUM MEDICAL SOLUTIONS GROUP LIMITED
Company number 08650525
- Company Overview for OPTIMUM MEDICAL SOLUTIONS GROUP LIMITED (08650525)
- Filing history for OPTIMUM MEDICAL SOLUTIONS GROUP LIMITED (08650525)
- People for OPTIMUM MEDICAL SOLUTIONS GROUP LIMITED (08650525)
- Charges for OPTIMUM MEDICAL SOLUTIONS GROUP LIMITED (08650525)
- More for OPTIMUM MEDICAL SOLUTIONS GROUP LIMITED (08650525)
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) |
---|---|---|---|
24 Sep 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
14 Aug 2024 | CS01 | Confirmation statement made on 14 August 2024 with no updates | |
10 Oct 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
14 Aug 2023 | CS01 | Confirmation statement made on 14 August 2023 with no updates | |
23 Aug 2022 | AA01 | Current accounting period extended from 30 September 2022 to 31 December 2022 | |
15 Aug 2022 | CS01 | Confirmation statement made on 14 August 2022 with updates | |
28 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
27 Jun 2022 | PSC04 | Change of details for Mr Alexis Adrian Higgins as a person with significant control on 27 June 2022 | |
27 Jun 2022 | CH01 | Director's details changed for Mr Alexis Adrian Higgins on 27 June 2022 | |
19 Aug 2021 | CS01 | Confirmation statement made on 14 August 2021 with updates | |
12 Aug 2021 | AA01 | Current accounting period extended from 31 March 2021 to 30 September 2021 | |
25 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
19 Aug 2020 | CS01 | Confirmation statement made on 14 August 2020 with no updates | |
25 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 Aug 2019 | CS01 | Confirmation statement made on 14 August 2019 with updates | |
22 Aug 2018 | CS01 | Confirmation statement made on 14 August 2018 with updates | |
31 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
10 May 2018 | PSC04 | Change of details for Mr Alexis Adrian Higgins as a person with significant control on 10 May 2018 | |
10 May 2018 | PSC04 | Change of details for Mr Gareth Alexander Rimmington as a person with significant control on 10 May 2018 | |
09 May 2018 | AD01 | Registered office address changed from Unit 5 First Floor Armley Court Armley Road Armley Leeds West Yorkshire LS12 2LB to Tennant Hall Blenheim Grove Leeds LS2 9ET on 9 May 2018 | |
30 Aug 2017 | CS01 | Confirmation statement made on 14 August 2017 with updates | |
31 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
11 Feb 2017 | SH02 | Sub-division of shares on 19 December 2016 | |
16 Aug 2016 | CS01 | Confirmation statement made on 14 August 2016 with updates | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |