MEDICARE INSOURCING SERVICES LIMITED
Company number 11457635
- Company Overview for MEDICARE INSOURCING SERVICES LIMITED (11457635)
- Filing history for MEDICARE INSOURCING SERVICES LIMITED (11457635)
- People for MEDICARE INSOURCING SERVICES LIMITED (11457635)
- Charges for MEDICARE INSOURCING SERVICES LIMITED (11457635)
- More for MEDICARE INSOURCING SERVICES LIMITED (11457635)
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) |
---|---|---|---|
16 Jan 2025 | MR04 | Satisfaction of charge 114576350001 in full | |
24 Dec 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
04 Nov 2024 | CH01 | Director's details changed for Mr Kieron Pamment on 1 November 2024 | |
15 Oct 2024 | MR04 | Satisfaction of charge 114576350002 in full | |
13 Sep 2024 | AP01 | Appointment of Mr Kieron Pamment as a director on 1 September 2024 | |
13 Sep 2024 | CH01 | Director's details changed for Mr Scott David Littlefield on 10 September 2024 | |
09 Jul 2024 | CS01 | Confirmation statement made on 9 July 2024 with no updates | |
22 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
10 Jul 2023 | CS01 | Confirmation statement made on 9 July 2023 with no updates | |
08 Feb 2023 | PSC09 | Withdrawal of a person with significant control statement on 8 February 2023 | |
08 Feb 2023 | PSC01 | Notification of Nicky James Simpson as a person with significant control on 6 January 2020 | |
21 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
26 Jul 2022 | CS01 | Confirmation statement made on 9 July 2022 with no updates | |
27 Apr 2022 | AD01 | Registered office address changed from 3rd Floor East, Cottons Centre 47/49 Tooley Street London SE1 2QE United Kingdom to Studio 3.102, the Leather Market Weston Street London SE1 3ER on 27 April 2022 | |
21 Jan 2022 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
07 Oct 2021 | SH10 | Particulars of variation of rights attached to shares | |
07 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 6 January 2020
|
|
07 Oct 2021 | MA | Memorandum and Articles of Association | |
07 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
10 Sep 2021 | CS01 | Confirmation statement made on 9 July 2021 with updates | |
07 Sep 2021 | TM01 | Termination of appointment of David Eglen as a director on 31 March 2021 | |
25 Feb 2021 | AA01 | Current accounting period extended from 30 September 2020 to 31 March 2021 | |
25 Feb 2021 | AA | Accounts for a dormant company made up to 30 September 2019 | |
24 Feb 2021 | AA01 | Current accounting period shortened from 31 March 2020 to 30 September 2019 | |
16 Sep 2020 | CS01 | Confirmation statement made on 9 July 2020 with updates |