MERSEY ANESTHETIC SERVICES LTD
Status | ACTIVE |
Company No. | 09359753 |
Category | Private Limited Company |
Incorporated | 18 Dec 2014 |
Age | 9 years, 5 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
MERSEY ANESTHETIC SERVICES LTD is an active private limited company with number 09359753. It was incorporated 9 years, 5 months, 18 days ago, on 18 December 2014. The company address is C/O Towers + Gornall Ltd River View, 96 High Street C/O Towers + Gornall Ltd River View, 96 High Street, Preston, PR3 1WZ, Lancashire, England.
Company Fillings
Confirmation statement with no updates
Date: 21 Dec 2023
Action Date: 18 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-18
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2022
Action Date: 18 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-18
Documents
Accounts with accounts type micro entity
Date: 22 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 03 Oct 2022
Action Date: 03 Oct 2022
Category: Address
Type: AD01
New address: C/O Towers + Gornall Ltd River View, 96 High Street Garstang Preston Lancashire PR3 1WZ
Old address: River View 96 High Street Garstang Preston Lancashire PR3 1WZ United Kingdom
Change date: 2022-10-03
Documents
Change registered office address company with date old address new address
Date: 03 Oct 2022
Action Date: 03 Oct 2022
Category: Address
Type: AD01
New address: River View 96 High Street Garstang Preston Lancashire PR3 1WZ
Change date: 2022-10-03
Old address: C/O Towers + Gornall Abacus House Rope Walk Garstang Preston PR3 1NS England
Documents
Confirmation statement with no updates
Date: 20 Jan 2022
Action Date: 18 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-18
Documents
Accounts with accounts type micro entity
Date: 15 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 06 Jan 2021
Action Date: 18 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-18
Documents
Accounts with accounts type micro entity
Date: 10 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 23 Dec 2019
Action Date: 18 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-18
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 21 Dec 2018
Action Date: 18 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-18
Documents
Termination director company with name termination date
Date: 11 Dec 2018
Action Date: 05 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-05
Officer name: Rakesh Ghanshyam Bhai Parikh
Documents
Notification of a person with significant control
Date: 11 Dec 2018
Action Date: 05 Dec 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-12-05
Psc name: Purvi Rakesh Parikh
Documents
Cessation of a person with significant control
Date: 11 Dec 2018
Action Date: 05 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-12-05
Psc name: Rakesh Ghanshyam Bhai Parikh
Documents
Termination secretary company with name termination date
Date: 11 Dec 2018
Action Date: 05 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Charlene Grassmann
Termination date: 2018-12-05
Documents
Termination director company with name termination date
Date: 11 Dec 2018
Action Date: 05 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-05
Officer name: Samanmalee Deepika Ranasinghe
Documents
Termination director company with name termination date
Date: 11 Dec 2018
Action Date: 05 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-05
Officer name: Charlene Grassmann
Documents
Termination director company with name termination date
Date: 11 Dec 2018
Action Date: 05 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-05
Officer name: Suresh Babu Gavini
Documents
Termination director company with name termination date
Date: 11 Dec 2018
Action Date: 05 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-05
Officer name: Clint Leonardo Chevannes
Documents
Appoint person director company with name date
Date: 11 Dec 2018
Action Date: 05 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-12-05
Officer name: Mrs Purvi Rakesh Parikh
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 22 Dec 2017
Action Date: 18 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-18
Documents
Confirmation statement with updates
Date: 23 Dec 2016
Action Date: 18 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-18
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2016
Action Date: 18 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-18
Documents
Change account reference date company current extended
Date: 29 Feb 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
New date: 2016-03-31
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 06 Mar 2015
Action Date: 06 Mar 2015
Category: Address
Type: AD01
New address: C/O Towers + Gornall Abacus House Rope Walk Garstang Preston PR3 1NS
Change date: 2015-03-06
Old address: 7 Sherwood Court Sawpit Lane Huyton Liverpool Merseyside L36 6LF England
Documents
Some Companies
RECTORY COTTAGE,ANDOVER,SP11 8AH
Number: | 07427688 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 MOUNT PLEASANT,SOWERBY BRIDGE,HX6 4JL
Number: | 10621885 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 NEWMAN STREET,LONDON,W1T 1PF
Number: | 08082772 |
Status: | ACTIVE |
Category: | Private Limited Company |
115 LONDON ROAD,MORDEN,SM4 5HP
Number: | 10465435 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 VITTORIA STREET,BIRMINGHAM,B1 3NU
Number: | 11213462 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 TIBBINGTON TERRACE,TIPTON,DY4 9QJ
Number: | 10696989 |
Status: | ACTIVE |
Category: | Private Limited Company |