- Company Overview for MEDI 4 TRAINING SERVICES LIMITED (09333261)
- Filing history for MEDI 4 TRAINING SERVICES LIMITED (09333261)
- People for MEDI 4 TRAINING SERVICES LIMITED (09333261)
- More for MEDI 4 TRAINING SERVICES LIMITED (09333261)
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) |
---|---|---|---|
05 Nov 2018 | TM01 | Termination of appointment of Natasha Jane Randall as a director on 1 September 2018 | |
30 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
10 May 2018 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 4 April 2018 | |
10 May 2018 | PSC04 | Change of details for a person with significant control | |
09 May 2018 | PSC04 | Change of details for Mr David Barrie Weeks as a person with significant control on 4 April 2018 | |
09 May 2018 | PSC02 | Notification of Gb - Ems Group Limited as a person with significant control on 4 April 2018 | |
09 May 2018 | PSC04 | Change of details for Mr David Barrie Weeks as a person with significant control on 14 March 2018 | |
09 May 2018 | CH01 | Director's details changed for Mr David Barrie Weeks on 14 March 2018 | |
09 May 2018 | CH01 | Director's details changed for Miss Natasha Jane Randall on 14 March 2018 | |
17 Jan 2018 | CS01 | Confirmation statement made on 1 November 2017 with no updates | |
22 Nov 2017 | AA01 | Previous accounting period shortened from 29 November 2017 to 31 August 2017 | |
20 Nov 2017 | AA | Accounts for a dormant company made up to 29 November 2016 | |
31 Aug 2017 | AA01 | Previous accounting period shortened from 30 November 2016 to 29 November 2016 | |
12 Mar 2017 | AP02 | Appointment of Gb-Ems Group Ltd as a director on 1 January 2017 | |
12 Mar 2017 | AD01 | Registered office address changed from Unit 3, 1-16 Hollybrook Road, Southampton SO16 6RB England to Unit a1, Church Farm Church Lane Nursling Southampton SO16 0YB on 12 March 2017 | |
16 Dec 2016 | CS01 | Confirmation statement made on 28 November 2016 with updates | |
19 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Nov 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
08 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Feb 2016 | AR01 |
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2016-02-05
|
|
28 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-28
|