SPINAL MEDICOLEGAL SERVICES LIMITED
Status | ACTIVE |
Company No. | 04325420 |
Category | Private Limited Company |
Incorporated | 20 Nov 2001 |
Age | 22 years, 5 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
SPINAL MEDICOLEGAL SERVICES LIMITED is an active private limited company with number 04325420. It was incorporated 22 years, 5 months, 18 days ago, on 20 November 2001. The company address is Mazars Llp Mazars Llp, Manchester, M2 3DE, England.
Company Fillings
Change account reference date company previous extended
Date: 19 Apr 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA01
New date: 2024-03-31
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 07 Dec 2023
Action Date: 19 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-19
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 29 Nov 2022
Action Date: 19 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-19
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 12 Jan 2022
Action Date: 19 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-19
Documents
Accounts with accounts type micro entity
Date: 10 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 15 Jan 2021
Action Date: 19 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-19
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 22 Nov 2019
Action Date: 19 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-19
Documents
Change registered office address company with date old address new address
Date: 04 Sep 2019
Action Date: 04 Sep 2019
Category: Address
Type: AD01
New address: Mazars Llp One St. Peter's Square Manchester M2 3DE
Old address: 12 st John Street Manchester M3 4DX
Change date: 2019-09-04
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 30 Nov 2018
Action Date: 19 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-19
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 04 Dec 2017
Action Date: 19 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-19
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 05 Dec 2016
Action Date: 19 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-19
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2016
Action Date: 19 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-19
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2014
Action Date: 19 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-19
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2013
Action Date: 19 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-19
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2012
Action Date: 19 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-19
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2011
Action Date: 19 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-19
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2010
Action Date: 19 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-19
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2009
Action Date: 19 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-19
Documents
Change person director company with change date
Date: 19 Nov 2009
Action Date: 19 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-19
Officer name: Susan Williamson
Documents
Change person director company with change date
Date: 19 Nov 2009
Action Date: 19 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Bradley Williamson
Change date: 2009-11-19
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 21 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 10 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 12 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 28 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 May 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 17 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 17 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 May 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 09 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/02; full list of members
Documents
Resolution
Date: 05 Dec 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Dec 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Dec 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Dec 2001
Category: Capital
Type: 88(2)R
Description: Ad 20/11/01--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 05 Dec 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/02 to 30/09/02
Documents
Legacy
Date: 27 Nov 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Nov 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 27 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Nov 2001
Category: Address
Type: 287
Description: Registered office changed on 27/11/01 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR
Documents
Some Companies
11 LINDFIELD GARDENS FREEHOLD LIMITED
FLAT 7 11 LINDFIELD GARDENS,,NW3 6PX
Number: | 05554790 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 KING STREET,ESSEX,SS17 0HH
Number: | 01695662 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 ALL SAINTS SQUARE,WARWICKSHIRE,CV12 8ND
Number: | 05487505 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW CLOSE HALL BRIGHOUSE AND DENHOLME ROAD,BRADFORD,BD13 3SN
Number: | 09636129 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHURCHWARD HOUSE,SWINDON,SN2 2EY
Number: | 07029746 |
Status: | ACTIVE |
Category: | Private Limited Company |
GS (NORTHWEST) SERVICES LIMITED
23-27 BOLTON STREET,CHORLEY,PR7 3AA
Number: | 07860944 |
Status: | ACTIVE |
Category: | Private Limited Company |