SENSITIVE MEDICAL SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 06894107 |
Category | Private Limited Company |
Incorporated | 01 May 2009 |
Age | 15 years, 29 days |
Jurisdiction | England Wales |
Dissolution | 21 May 2019 |
Years | 5 years, 9 days |
SUMMARY
SENSITIVE MEDICAL SOLUTIONS LIMITED is an dissolved private limited company with number 06894107. It was incorporated 15 years, 29 days ago, on 01 May 2009 and it was dissolved 5 years, 9 days ago, on 21 May 2019. The company address is 2 East Union Street, Rugby, CV21 6AJ, Warwickshire, United Kingdom.
Company Fillings
Gazette filings brought up to date
Date: 22 Aug 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 17 Aug 2018
Action Date: 02 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-02
Documents
Termination director company with name termination date
Date: 15 Jun 2018
Action Date: 24 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-24
Officer name: Gordon Roy Peters
Documents
Notification of a person with significant control
Date: 20 Apr 2018
Action Date: 05 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Rury John Todd Mcmillen
Notification date: 2018-04-05
Documents
Cessation of a person with significant control
Date: 20 Apr 2018
Action Date: 05 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Gordon Roy Peters
Cessation date: 2018-04-05
Documents
Termination secretary company with name termination date
Date: 20 Apr 2018
Action Date: 05 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-04-05
Officer name: Victoria Jane Peters
Documents
Termination director company with name termination date
Date: 20 Apr 2018
Action Date: 05 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Victoria Jane Peters
Termination date: 2018-04-05
Documents
Termination director company with name termination date
Date: 20 Apr 2018
Action Date: 05 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-05
Officer name: Douglas John Corbitt
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 09 Jun 2017
Action Date: 02 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-02
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 08 Aug 2016
Action Date: 08 Aug 2016
Category: Address
Type: AD01
New address: 2 East Union Street Rugby Warwickshire CV21 6AJ
Change date: 2016-08-08
Old address: Orchard Court Vii Binley Business Park Harry Weston Road Coventry CV3 2TQ
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2016
Action Date: 02 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-02
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2015
Action Date: 02 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-02
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2014
Action Date: 02 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-02
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Appoint person director company with name
Date: 15 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Douglas John Corbitt
Documents
Appoint person director company with name
Date: 15 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Victoria Jane Peters
Documents
Appoint person director company with name
Date: 15 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rory John Todd Mcmillen
Documents
Change person director company with change date
Date: 25 Jun 2013
Action Date: 25 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gordon Roy Peters
Change date: 2013-06-25
Documents
Change person secretary company with change date
Date: 25 Jun 2013
Action Date: 25 Jun 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Victoria Jane Peters
Change date: 2013-06-25
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2013
Action Date: 02 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-02
Documents
Change registered office address company with date old address
Date: 17 Apr 2013
Action Date: 17 Apr 2013
Category: Address
Type: AD01
Old address: 17 Red Lion Square London WC1R 4QH England
Change date: 2013-04-17
Documents
Termination director company with name
Date: 15 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hugh Blair
Documents
Accounts with accounts type dormant
Date: 13 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2012
Action Date: 02 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-02
Documents
Change person secretary company with change date
Date: 31 Jul 2012
Action Date: 31 Jul 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Victoria Jane Peters
Change date: 2012-07-31
Documents
Change registered office address company with date old address
Date: 31 Jul 2012
Action Date: 31 Jul 2012
Category: Address
Type: AD01
Old address: the Station House Station Road Wylam Northumberland NE41 8HR United Kingdom
Change date: 2012-07-31
Documents
Appoint person secretary company with name
Date: 24 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Victoria Jane Peters
Documents
Termination secretary company with name
Date: 24 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Douglas Corbitt
Documents
Certificate change of name company
Date: 23 Mar 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed secure managed services LIMITED\certificate issued on 23/03/12
Documents
Change of name notice
Date: 23 Mar 2012
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type dormant
Date: 15 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2011
Action Date: 02 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-02
Documents
Accounts with accounts type dormant
Date: 30 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2010
Action Date: 02 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-02
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2010
Action Date: 01 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-01
Documents
Change person director company with change date
Date: 28 May 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gordon Roy Peters
Change date: 2010-05-01
Documents
Change registered office address company with date old address
Date: 27 May 2010
Action Date: 27 May 2010
Category: Address
Type: AD01
Change date: 2010-05-27
Old address: 32 Portland Terrace Newcastle upon Tyne NE2 1QP
Documents
Change account reference date company previous shortened
Date: 23 Apr 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
New date: 2010-03-31
Made up date: 2010-05-31
Documents
Legacy
Date: 14 May 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr douglas john corbitt
Documents
Some Companies
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 11971651 |
Status: | ACTIVE |
Category: | Private Limited Company |
3A CHESTNUT HOUSE,SHENLEY,WD7 9AD
Number: | OC392725 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
175 CLOCKHOUSE LANE,ROMFORD,RM5 2TL
Number: | 10921432 |
Status: | ACTIVE |
Category: | Private Limited Company |
19-20 BOURNE COURT,WOODFORD GREEN,IG8 8HD
Number: | 04816956 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 PRINCES AVENUE,WOODFORD GREEN,IG8 0LW
Number: | 09273667 |
Status: | ACTIVE |
Category: | Private Limited Company |
TAYLOR PETROLEUM SOLUTIONS AND CONSULTING LIMITED
WHITE HOUSE,NOTTINGHAM,NG1 5GF
Number: | 11800869 |
Status: | ACTIVE |
Category: | Private Limited Company |