HAMPSHIRE MUSCULOSKELETAL DIAGNOSTIC SERVICES LTD

The Clock House Western Court The Clock House Western Court, Alresford, SO24 0AA, United Kingdom
StatusACTIVE
Company No.11249652
CategoryPrivate Limited Company
Incorporated12 Mar 2018
Age6 years, 2 months, 23 days
JurisdictionEngland Wales

SUMMARY

HAMPSHIRE MUSCULOSKELETAL DIAGNOSTIC SERVICES LTD is an active private limited company with number 11249652. It was incorporated 6 years, 2 months, 23 days ago, on 12 March 2018. The company address is The Clock House Western Court The Clock House Western Court, Alresford, SO24 0AA, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 15 Mar 2024

Action Date: 02 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2023

Action Date: 10 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-10

Officer name: Jonathan Brant

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2023

Action Date: 10 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Catherine Brant

Change date: 2023-08-10

Documents

View document PDF

Change to a person with significant control

Date: 10 Aug 2023

Action Date: 10 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-08-10

Psc name: Jonathan Brant

Documents

View document PDF

Change to a person with significant control

Date: 10 Aug 2023

Action Date: 10 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-08-10

Psc name: Catherine Brant

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2023

Action Date: 10 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-10

New address: The Clock House Western Court Bishop's Sutton Alresford SO24 0AA

Old address: Atticus House, 2 the Windmills Turk Street Alton Hampshire GU34 1EF England

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2023

Action Date: 02 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2022

Action Date: 02 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2021

Action Date: 12 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jonathan Brant

Change date: 2021-04-12

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2021

Action Date: 12 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jonathan Brant

Change date: 2021-04-12

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2021

Action Date: 12 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Catherine Brant

Change date: 2021-04-12

Documents

View document PDF

Change to a person with significant control

Date: 19 Apr 2021

Action Date: 12 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-12

Psc name: Catherine Brant

Documents

View document PDF

Change to a person with significant control

Date: 19 Apr 2021

Action Date: 12 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-12

Psc name: Jonathan Brant

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2021

Action Date: 11 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-11

Documents

View document PDF

Capital allotment shares

Date: 11 Jan 2021

Action Date: 11 Jan 2021

Category: Capital

Type: SH01

Capital : 6 GBP

Date: 2021-01-11

Documents

View document PDF

Memorandum articles

Date: 30 Nov 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 30 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 30 Nov 2020

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 30 Nov 2020

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2020

Action Date: 11 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2019

Action Date: 11 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-11

Documents

View document PDF

Incorporation company

Date: 12 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A J PIZZA TOWN LIMITED

17 CROSS KEYS MEWS,ST NEOTS,PE19 2AR

Number:09250662
Status:ACTIVE
Category:Private Limited Company

ETIMA - SERVICE SCHMIDT LTD

CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH

Number:07311516
Status:ACTIVE
Category:Private Limited Company

QUEBEC IT LTD

UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY

Number:09665248
Status:ACTIVE
Category:Private Limited Company

RENTON & CO (UK) LIMITED

52-54 QUEEN'S ROAD,ABERDEEN,AB15 4YE

Number:SC541316
Status:ACTIVE
Category:Private Limited Company

RESOLVE HOSPITALITY LTD

156 RUSSELL DRIVE,NOTTINGHAM,NG8 2BE

Number:10483233
Status:ACTIVE
Category:Private Limited Company

THE HEARTY GOODFELLOW LTD

109 KNOWLES HILL,BURTON ON TRENT,DE13 9DZ

Number:11118788
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