LYDDEN HILL MEDICAL AND RESCUE SERVICES LTD
Company number 11257180
- Company Overview for LYDDEN HILL MEDICAL AND RESCUE SERVICES LTD (11257180)
- Filing history for LYDDEN HILL MEDICAL AND RESCUE SERVICES LTD (11257180)
- People for LYDDEN HILL MEDICAL AND RESCUE SERVICES LTD (11257180)
- Registers for LYDDEN HILL MEDICAL AND RESCUE SERVICES LTD (11257180)
- More for LYDDEN HILL MEDICAL AND RESCUE SERVICES LTD (11257180)
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 | AA | Total exemption full accounts made up to 31 December 2023 | |
20 Nov 2024 | CS01 | Confirmation statement made on 20 November 2024 with no updates | |
30 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
21 Nov 2023 | CS01 | Confirmation statement made on 20 November 2023 with updates | |
09 Nov 2023 | TM01 | Termination of appointment of Patrick Doran as a director on 9 November 2023 | |
09 Nov 2023 | CH01 | Director's details changed for Ms Hannah Louise Bennett on 9 November 2023 | |
09 Nov 2023 | AP01 | Appointment of Ms Hannah Louise Bennett as a director on 9 November 2023 | |
07 Nov 2023 | PSC04 | Change of details for Mrs Hannah Louise Rynston as a person with significant control on 3 October 2023 | |
30 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
24 Nov 2022 | CS01 | Confirmation statement made on 20 November 2022 with updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
26 Nov 2021 | CS01 | Confirmation statement made on 20 November 2021 with updates | |
13 Jan 2021 | CS01 | Confirmation statement made on 20 November 2020 with updates | |
27 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
21 Nov 2019 | PSC01 | Notification of Hannah Louise Rynston as a person with significant control on 19 November 2019 | |
21 Nov 2019 | PSC07 | Cessation of Leah Marie De Silva as a person with significant control on 19 November 2019 | |
21 Nov 2019 | CS01 | Confirmation statement made on 20 November 2019 with updates | |
26 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
05 Jul 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 | |
22 Jan 2019 | CS01 | Confirmation statement made on 22 January 2019 with updates | |
22 Jan 2019 | AP01 | Appointment of Mr Patrick Doran as a director on 21 November 2018 | |
22 Jan 2019 | TM01 | Termination of appointment of Leah Marie De Silva as a director on 21 November 2018 | |
22 Jan 2019 | PSC01 | Notification of Leah Marie De Silva as a person with significant control on 21 November 2018 | |
22 Jan 2019 | PSC07 | Cessation of Joshua John James Bennett as a person with significant control on 21 November 2018 | |
27 Mar 2018 | CS01 | Confirmation statement made on 27 March 2018 with updates |