SEMS MEDICAL SERVICES LTD
Status | ACTIVE |
Company No. | 10874968 |
Category | Private Limited Company |
Incorporated | 19 Jul 2017 |
Age | 6 years, 10 months, 12 days |
Jurisdiction | Wales |
SUMMARY
SEMS MEDICAL SERVICES LTD is an active private limited company with number 10874968. It was incorporated 6 years, 10 months, 12 days ago, on 19 July 2017. The company address is 28 Cathedral Road 28 Cathedral Road, Cardiff, CF11 9LJ, Wales.
Company Fillings
Confirmation statement with no updates
Date: 14 Aug 2023
Action Date: 18 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-18
Documents
Gazette filings brought up to date
Date: 05 Jul 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 01 Jul 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 29 Jul 2022
Action Date: 18 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-18
Documents
Gazette filings brought up to date
Date: 19 Jul 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 18 Jul 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Dissolved compulsory strike off suspended
Date: 13 Jul 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change person director company with change date
Date: 20 Apr 2022
Action Date: 06 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Shane Paul Evans
Change date: 2022-04-06
Documents
Change registered office address company with date old address new address
Date: 20 Apr 2022
Action Date: 20 Apr 2022
Category: Address
Type: AD01
Change date: 2022-04-20
New address: 28 Cathedral Road 28 Cathedral Road Cardiff CF11 9LJ
Old address: Sophia House Cathedral Road Cardiff CF11 9LJ Wales
Documents
Confirmation statement with no updates
Date: 29 Jul 2021
Action Date: 18 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-18
Documents
Gazette filings brought up to date
Date: 07 Jul 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 02 Jul 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Accounts with accounts type micro entity
Date: 21 Feb 2021
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2021
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Gazette filings brought up to date
Date: 07 Oct 2020
Category: Gazette
Type: DISS40
Documents
Change person director company with change date
Date: 06 Oct 2020
Action Date: 18 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-08-18
Officer name: Mr Shane Paul Evans
Documents
Confirmation statement with no updates
Date: 06 Oct 2020
Action Date: 18 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-18
Documents
Change registered office address company with date old address new address
Date: 06 Oct 2020
Action Date: 06 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-06
Old address: Unit 9 Pontcynon Industrial Estate Abercynon Mountain Ash CF45 4EP Wales
New address: Sophia House Cathedral Road Cardiff CF11 9LJ
Documents
Confirmation statement with updates
Date: 06 Oct 2020
Action Date: 18 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-18
Documents
Dissolved compulsory strike off suspended
Date: 24 Jan 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 17 Aug 2019
Category: Gazette
Type: DISS40
Documents
Gazette filings brought up to date
Date: 27 Oct 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 25 Oct 2018
Action Date: 18 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-18
Documents
Change registered office address company with date old address new address
Date: 25 Oct 2018
Action Date: 25 Oct 2018
Category: Address
Type: AD01
New address: Unit 9 Pontcynon Industrial Estate Abercynon Mountain Ash CF45 4EP
Old address: Corporation Building Depot Road Aberdare Rct CF44 8DL United Kingdom
Change date: 2018-10-25
Documents
Some Companies
WHITEOAKS,WALSALL,WS9 9HX
Number: | 07377475 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 PETREL WAY,DUNFERMLINE,KY11 8GY
Number: | SC616255 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 BENNETT DRIVE,WIGAN,WN5 7AR
Number: | 11835706 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 10 BROADFIELD CLOSE,CROYDON,CR0 4XR
Number: | 08154199 |
Status: | ACTIVE |
Category: | Private Limited Company |
MORGAN VILLAS MANAGEMENT COMPANY LIMITED
42 BRENT MOOR ROAD,STOCKPORT,SK7 3PT
Number: | 05461410 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
50 LOAMPIT VALE,LONDON,SE13 7LL
Number: | 11336394 |
Status: | ACTIVE |
Category: | Private Limited Company |