FEDBUCKS URGENT CARE SERVICES LIMITED

Highfield Court Tollgate Highfield Court Tollgate, Eastleigh, SO53 3TY, Hampshire, England
StatusACTIVE
Company No.12940226
CategoryPrivate Limited Company
Incorporated09 Oct 2020
Age3 years, 8 months, 6 days
JurisdictionEngland Wales

SUMMARY

FEDBUCKS URGENT CARE SERVICES LIMITED is an active private limited company with number 12940226. It was incorporated 3 years, 8 months, 6 days ago, on 09 October 2020. The company address is Highfield Court Tollgate Highfield Court Tollgate, Eastleigh, SO53 3TY, Hampshire, England.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 04 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Legacy

Date: 04 Jan 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 04 Jan 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 04 Jan 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2023

Action Date: 20 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Nicola Simone Turner

Appointment date: 2023-09-20

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2023

Action Date: 20 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-20

Officer name: Dr Arnab Bera

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2023

Action Date: 20 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-20

Officer name: Dr Alexandra Louise Bates

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-30

Officer name: Kevin John Parker

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2023

Action Date: 08 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-08

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2023

Action Date: 20 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-20

Officer name: Dominic Jason Christopher Wood

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 03 May 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Legacy

Date: 03 May 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22

Documents

View document PDF

Legacy

Date: 03 May 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22

Documents

View document PDF

Legacy

Date: 03 May 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22

Documents

View document PDF

Legacy

Date: 05 Apr 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22

Documents

View document PDF

Legacy

Date: 05 Apr 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2023

Action Date: 04 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin John Parker

Appointment date: 2023-04-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Iain Scott Gordon

Appointment date: 2023-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lesley Anne Munro-Faure

Termination date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2022

Action Date: 08 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-08

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 22 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Legacy

Date: 22 Mar 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/21

Documents

View document PDF

Legacy

Date: 22 Mar 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21

Documents

View document PDF

Legacy

Date: 22 Mar 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shaheen Jinah-Rajabali

Termination date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2021

Action Date: 08 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2021

Action Date: 19 Oct 2021

Category: Address

Type: AD01

New address: Highfield Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TY

Change date: 2021-10-19

Old address: 1-2 Chichester House Lincolns Inn Lincolns Road, Cressex Business Park High Wycombe HP12 3RE United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-31

Officer name: James Robert Arnold Wright

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Asma Ali

Termination date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Robert Arnold Wright

Appointment date: 2021-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2021

Action Date: 06 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thillaiampalam Ravishanker Sivaramalingam

Termination date: 2020-12-06

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Nov 2020

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

New date: 2021-03-31

Made up date: 2021-10-31

Documents

View document PDF

Incorporation company

Date: 09 Oct 2020

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FAVOURNOTICE LIMITED

RETALLACK PARK,CORNWALL,TR9 6DE

Number:02705078
Status:LIQUIDATION
Category:Private Limited Company

FLUENT2 LIMITED

FLAT 2,LONDON,WC2E 8QH

Number:04626013
Status:ACTIVE
Category:Private Limited Company

KRAVVAS MEDICAL LTD

18 DOUDNEY COURT WILLIAM STREET,BRISTOL,BS3 4AP

Number:09608436
Status:ACTIVE
Category:Private Limited Company

LLOYD EMERY LTD

41 WHITE HART ROAD,PORTSMOUTH,PO1 2TY

Number:11559402
Status:ACTIVE
Category:Private Limited Company

MEGACHOICE LIMITED

5 THEOBALD COURT THEOBALD STREET,ELSTREE,WD6 4RN

Number:02890762
Status:ACTIVE
Category:Private Limited Company

METALLIC HYDROGEN LTD

CHANCERY HOUSE,WOKING,GU21 7SA

Number:10598744
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