MEDSERV LIMITED
Status | ACTIVE |
Company No. | 06908760 |
Category | Private Limited Company |
Incorporated | 18 May 2009 |
Age | 15 years, 28 days |
Jurisdiction | England Wales |
SUMMARY
MEDSERV LIMITED is an active private limited company with number 06908760. It was incorporated 15 years, 28 days ago, on 18 May 2009. The company address is 9-17 Perrymount Road Rockwood House 9-17 Perrymount Road Rockwood House, Haywards Heath, RH16 3DU, West Sussex, England.
Company Fillings
Accounts with accounts type small
Date: 19 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 15 Jun 2023
Action Date: 14 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-14
Documents
Change to a person with significant control
Date: 15 Jun 2023
Action Date: 21 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Medical Account Services Limited
Change date: 2017-09-21
Documents
Accounts with accounts type small
Date: 09 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 16 Jun 2022
Action Date: 14 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-14
Documents
Accounts with accounts type small
Date: 23 Dec 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 28 Jun 2021
Action Date: 14 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-14
Documents
Accounts with accounts type small
Date: 18 Mar 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 16 Jun 2020
Action Date: 14 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-14
Documents
Accounts with accounts type unaudited abridged
Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 14 Jun 2019
Action Date: 14 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-14
Documents
Termination director company with name termination date
Date: 12 Jun 2019
Action Date: 15 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Georgina Loughrey
Termination date: 2018-05-15
Documents
Confirmation statement with updates
Date: 20 May 2019
Action Date: 18 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-18
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 24 May 2018
Action Date: 18 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-18
Documents
Change registered office address company with date old address new address
Date: 31 Jan 2018
Action Date: 31 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-31
New address: 9-17 Perrymount Road Rockwood House 9-17 Perrymount Road Haywards Heath West Sussex RH16 3DU
Old address: 9-17 Perrymount Road 9-17 Perrymount Road Haywards Heath West Sussex RH16 3DU England
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change registered office address company with date old address new address
Date: 21 Sep 2017
Action Date: 21 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-21
Old address: 4th Floor Burns House Harlands Road Haywards Heath RH16 1PG
New address: 9-17 Perrymount Road 9-17 Perrymount Road Haywards Heath West Sussex RH16 3DU
Documents
Confirmation statement with updates
Date: 31 May 2017
Action Date: 18 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-18
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2016
Action Date: 18 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-18
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2015
Action Date: 18 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-18
Documents
Change account reference date company previous shortened
Date: 11 Jun 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA01
Made up date: 2015-05-31
New date: 2015-04-30
Documents
Change person director company with change date
Date: 11 Mar 2015
Action Date: 11 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Georgina Loughrey
Change date: 2015-03-11
Documents
Change person director company with change date
Date: 11 Mar 2015
Action Date: 11 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Cormac Loughrey
Change date: 2015-03-11
Documents
Change registered office address company with date old address new address
Date: 11 Mar 2015
Action Date: 11 Mar 2015
Category: Address
Type: AD01
New address: 4Th Floor Burns House Harlands Road Haywards Heath RH16 1PG
Change date: 2015-03-11
Old address: 5 Taplins Court Taplins Farm Lane Hartley Wintney Hook Hampshire RG27 8XU
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2015
Action Date: 19 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-19
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2014
Action Date: 18 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-18
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2013
Action Date: 18 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-18
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2012
Action Date: 18 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-18
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Change registered office address company with date old address
Date: 18 Aug 2011
Action Date: 18 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-18
Old address: 220 Fleet Road Fleet Hampshire GU51 4BY
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2011
Action Date: 18 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-18
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2010
Action Date: 18 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-18
Documents
Change person director company with change date
Date: 10 Jun 2010
Action Date: 18 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Georgina Loughrey
Change date: 2010-05-18
Documents
Change person director company with change date
Date: 10 Jun 2010
Action Date: 18 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-18
Officer name: Mr Cormac Loughrey
Documents
Legacy
Date: 18 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / georgina loughrey / 05/08/2009
Documents
Some Companies
130 OLD STREET,LONDON,EC1V 9BD
Number: | 11542396 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 GRANGE HEIGHTS,HALIFAX,HX3 9RL
Number: | 11292307 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 MAPLE AVENUE,LEIGH ON SEA,SS9 1PR
Number: | 11233824 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 TAI MAES,FLINTSHIRE,CH7 1RW
Number: | OC425603 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
HOME FARM MANAGEMENT SERVICES LIMITED
RIDOWN BUILDING FULCRUM 2,FAREHAM,PO15 7FN
Number: | 11504067 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 SOUTHGATE MEWS,NORTHUMBERLAND,NE61 2BW
Number: | 11731552 |
Status: | ACTIVE |
Category: | Private Limited Company |