INTRINSIC MEDICAL SOLUTIONS LTD

61 Bridge Street, Kington, HR5 3DJ, Herefordshire
StatusDISSOLVED
Company No.09370412
CategoryPrivate Limited Company
Incorporated31 Dec 2014
Age9 years, 4 months, 8 days
JurisdictionEngland Wales
Dissolution12 Dec 2023
Years4 months, 27 days

SUMMARY

INTRINSIC MEDICAL SOLUTIONS LTD is an dissolved private limited company with number 09370412. It was incorporated 9 years, 4 months, 8 days ago, on 31 December 2014 and it was dissolved 4 months, 27 days ago, on 12 December 2023. The company address is 61 Bridge Street, Kington, HR5 3DJ, Herefordshire.



Company Fillings

Gazette dissolved voluntary

Date: 12 Dec 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Sep 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Sep 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2023

Action Date: 27 Jul 2023

Category: Address

Type: AD01

Old address: PO Box 4385 09370412 - Companies House Default Address Cardiff CF14 8LH

New address: 61 Bridge Street Kington Herefordshire HR5 3DJ

Change date: 2023-07-27

Documents

View document PDF

Change to a person with significant control

Date: 03 Jul 2023

Action Date: 03 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-07-03

Psc name: Mr Jonathan Ireson

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Default companies house registered office address applied

Date: 12 Dec 2022

Action Date: 12 Dec 2022

Category: Address

Type: RP05

Default address: PO Box 4385, 09370412 - Companies House Default Address, Cardiff, CF14 8LH

Change date: 2022-12-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2021

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2021

Action Date: 12 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Ruth Elizabeth Vaughton

Change date: 2021-12-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Sep 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2019

Action Date: 03 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-03

Old address: 15 Mitchell Drive Talke Stoke-on-Trent Staffordshire ST7 1JL

New address: 61 Bridge Street Kington HR5 3DJ

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Sep 2017

Action Date: 30 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-30

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2016

Action Date: 09 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-09

Officer name: Jonathan Ireson

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2016

Action Date: 09 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ruth Elizabeth Vaughton

Appointment date: 2016-08-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Certificate change of name company

Date: 24 Jul 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ireson medical services LTD\certificate issued on 24/07/15

Documents

View document PDF

Incorporation company

Date: 31 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D G SIGNS LIMITED

UNIT 3 HILL VIEW BUSINESS PARK OLD IPSWICH ROAD,IPSWICH,IP6 0AJ

Number:10985115
Status:ACTIVE
Category:Private Limited Company

DH1966 LIMITED

86 BALNE LANE,WAKEFIELD,WF2 0DG

Number:11766640
Status:ACTIVE
Category:Private Limited Company

DIGI-UK LIMITED

ARROWHEAD PARK ARROWHEAD ROAD,READING,RG7 4AH

Number:03886464
Status:ACTIVE
Category:Private Limited Company

INSTITUTE FOR VOLUNTARY ACTION RESEARCH

THE OLD SCHOOL,LONDON,SE1 8UE

Number:05695711
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

J-BLISS LIMITED

HUB 26,CLECKHEATON,BD19 4LN

Number:08655672
Status:ACTIVE
Category:Private Limited Company

MAGNA DESIGN LTD.

145 ST. VINCENT STREET,GLASGOW,G2 5JF

Number:SC221582
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source