SPECIAL MEDICAL SERVICES LIMITED

03986506
CONWAY INDUSTRIAL ESTATE SKULL HOUSE LANE APPLEY BRIDGE WIGAN WN6 9DW

Documents

Documents
Date Category Description Pages
27 Sep 2024 accounts Annual Accounts 6 Buy now
01 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2023 accounts Annual Accounts 5 Buy now
03 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jul 2022 accounts Annual Accounts 5 Buy now
06 Jul 2022 resolution Resolution 1 Buy now
05 Jul 2022 capital Notice of cancellation of shares 4 Buy now
05 Jul 2022 capital Return of purchase of own shares 4 Buy now
01 Jul 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 May 2022 officers Termination of appointment of director (Thomas David Scott) 1 Buy now
24 May 2022 officers Termination of appointment of secretary (Tanja Scott) 1 Buy now
13 Jan 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jul 2021 accounts Annual Accounts 6 Buy now
27 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2020 accounts Annual Accounts 5 Buy now
12 Mar 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
05 Nov 2019 capital Return of Allotment of shares 5 Buy now
12 Jul 2019 accounts Annual Accounts 5 Buy now
21 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Mar 2019 officers Termination of appointment of director (Jonathan Anthony Power) 1 Buy now
05 Dec 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Dec 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Jun 2018 accounts Annual Accounts 5 Buy now
21 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Aug 2017 accounts Annual Accounts 7 Buy now
18 Jun 2017 capital Return of Allotment of shares 3 Buy now
18 Jun 2017 capital Return of Allotment of shares 3 Buy now
13 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 May 2017 resolution Resolution 29 Buy now
12 May 2017 change-of-constitution Statement Of Companys Objects 2 Buy now
05 Jan 2017 accounts Annual Accounts 7 Buy now
07 Jun 2016 annual-return Annual Return 5 Buy now
23 Feb 2016 officers Appointment of director (Mr Jonathan Anthony Power) 2 Buy now
23 Feb 2016 officers Appointment of director (Mr Gareth Peter Richard Thomas) 2 Buy now
21 Jan 2016 accounts Annual Accounts 7 Buy now
20 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 May 2015 annual-return Annual Return 4 Buy now
19 Jan 2015 accounts Annual Accounts 6 Buy now
02 Jun 2014 annual-return Annual Return 4 Buy now
28 Oct 2013 accounts Annual Accounts 6 Buy now
07 May 2013 annual-return Annual Return 4 Buy now
28 Feb 2013 accounts Annual Accounts 6 Buy now
09 May 2012 annual-return Annual Return 4 Buy now
09 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Nov 2011 accounts Annual Accounts 5 Buy now
17 May 2011 annual-return Annual Return 4 Buy now
20 Jan 2011 accounts Annual Accounts 5 Buy now
09 Jun 2010 annual-return Annual Return 4 Buy now
21 Jan 2010 accounts Annual Accounts 3 Buy now
10 Jul 2009 annual-return Return made up to 05/05/09; full list of members 3 Buy now
10 Jul 2009 officers Director's change of particulars / thomas scott / 06/05/2008 1 Buy now
10 Jul 2009 officers Secretary's change of particulars / tanja scott / 06/05/2008 1 Buy now
13 Oct 2008 accounts Annual Accounts 5 Buy now
07 Aug 2008 annual-return Return made up to 05/05/08; full list of members 3 Buy now
19 Dec 2007 accounts Annual Accounts 4 Buy now
25 May 2007 annual-return Return made up to 05/05/07; full list of members 6 Buy now
09 Mar 2007 address Registered office changed on 09/03/07 from: london house 243-253 lower mortlake road richmond surrey TW9 2LL 1 Buy now
04 Oct 2006 accounts Annual Accounts 4 Buy now
25 Oct 2005 accounts Annual Accounts 4 Buy now
14 Jun 2005 annual-return Return made up to 05/05/05; full list of members 6 Buy now
12 Jan 2005 accounts Annual Accounts 4 Buy now
18 May 2004 annual-return Return made up to 05/05/04; full list of members 6 Buy now
10 Nov 2003 accounts Annual Accounts 4 Buy now
15 May 2003 annual-return Return made up to 05/05/03; full list of members 6 Buy now
14 Mar 2003 address Registered office changed on 14/03/03 from: 62 beresford street london SE18 6BG 1 Buy now
06 Mar 2003 accounts Annual Accounts 4 Buy now
09 May 2002 annual-return Return made up to 05/05/02; full list of members 6 Buy now
20 Mar 2002 accounts Annual Accounts 10 Buy now
18 Feb 2002 accounts Accounting reference date shortened from 31/05/01 to 30/04/01 1 Buy now
24 Aug 2001 capital Ad 03/08/01--------- £ si 40@1=40 £ ic 60/100 2 Buy now
29 May 2001 annual-return Return made up to 05/05/01; full list of members 6 Buy now
07 Jun 2000 capital Ad 06/05/00--------- £ si 58@1=58 £ ic 2/60 2 Buy now
24 May 2000 officers Secretary resigned 1 Buy now
24 May 2000 officers Director resigned 1 Buy now
24 May 2000 officers New secretary appointed 2 Buy now
24 May 2000 officers New director appointed 2 Buy now
05 May 2000 incorporation Incorporation Company 19 Buy now