AD01 |
Registered office address changed from Bonville House Blackbrook Park Avenue Taunton Somerset TA1 2PF England to Copse Rd, Barracks Cl, Yeovil Copse Road Lufton Yeovil BA22 8RN on Friday 5th January 2024
filed on: 5th, January 2024
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Bonville House Ukbss Group Blackbrook Business Park Taunton Somerset TA1 2PF England to Bonville House Blackbrook Park Avenue Taunton Somerset TA1 2PF on Tuesday 5th December 2023
filed on: 5th, December 2023
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 1st September 2023
filed on: 29th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Friday 1st September 2023
filed on: 29th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(15 pages)
|
AD01 |
Registered office address changed from 128 City Road London EC1V 2NX England to Bonville House Ukbss Group Blackbrook Business Park Taunton Somerset TA1 2PF on Wednesday 19th April 2023
filed on: 19th, April 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 1st February 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Friday 11th November 2022
filed on: 14th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 11th November 2022 director's details were changed
filed on: 11th, November 2022
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed uk business servers & software LTDcertificate issued on 06/06/22
filed on: 6th, June 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AD01 |
Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to 128 City Road London EC1V 2NX on Thursday 2nd June 2022
filed on: 2nd, June 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 1st February 2022
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD02 |
Location of register of charges has been changed from 72 Fosse Park Road Yeovil BA20 2FW England to Kemp House 152-160 City Road London EC1V 2NX at an unknown date
filed on: 16th, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 1st February 2021
filed on: 14th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Monday 16th November 2020
filed on: 17th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 16th November 2020 director's details were changed
filed on: 16th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 5th, October 2020
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 160 City Road Kemp House London EC1V 2NX England to Kemp House 160 City Road London EC1V 2NX on Friday 21st February 2020
filed on: 21st, February 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 72 Fosse Park Road Yeovil BA20 2FW England to 160 City Road Kemp House London EC1V 2NX on Friday 21st February 2020
filed on: 21st, February 2020
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 17th February 2020
filed on: 17th, February 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CS01 |
Confirmation statement with no updates Saturday 1st February 2020
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Location of register of charges has been changed from 66B Hendford Yeovil BA20 1UR England to 72 Fosse Park Road Yeovil BA20 2FW at an unknown date
filed on: 28th, January 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 72 Fosse Park Road Yeovil BA20 2FW on Tuesday 28th January 2020
filed on: 28th, January 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 7th January 2020
filed on: 9th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 7th January 2020 director's details were changed
filed on: 7th, January 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 11th December 2019
filed on: 12th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 5th November 2019 director's details were changed
filed on: 5th, December 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 11th November 2019
filed on: 12th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 11th November 2019 director's details were changed
filed on: 11th, November 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 3rd September 2019
filed on: 4th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 3rd, October 2019
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control Thursday 3rd October 2019
filed on: 3rd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 3rd October 2019
filed on: 3rd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 1st February 2019
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 15th, October 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 35 Macclesfield Old Road Buxton SK17 6TY England to Kemp House 160 City Road London EC1V 2NX on Thursday 27th September 2018
filed on: 27th, September 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 4th April 2018
filed on: 4th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 4th April 2018 director's details were changed
filed on: 4th, April 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 20th February 2018
filed on: 20th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 1st February 2018
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 6th, October 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from C/O Managing Director 15 st. James Terrace Buxton Derbyshire SK17 6HS to 35 Macclesfield Old Road Buxton SK17 6TY on Monday 4th September 2017
filed on: 4th, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 9th February 2017
filed on: 9th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th September 2016
filed on: 1st, October 2016
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Thursday 2nd June 2016
filed on: 2nd, June 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 22nd February 2016 with full list of members
filed on: 22nd, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
99.00 GBP is the capital in company's statement on Monday 22nd February 2016
capital
|
|
CERTNM |
Company name changed medical stock solutions LTDcertificate issued on 16/10/15
filed on: 16th, October 2015
| change of name
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 28th September 2015
filed on: 28th, September 2015
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Tuesday 6th January 2015 director's details were changed
filed on: 22nd, February 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 22nd February 2015 with full list of members
filed on: 22nd, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
99.00 GBP is the capital in company's statement on Sunday 22nd February 2015
capital
|
|
AD01 |
Registered office address changed from Flat 3, 31 St. James Terrace Buxton SK17 6HS United Kingdom to C/O Managing Director 15 St. James Terrace Buxton Derbyshire SK17 6HS on Monday 22nd December 2014
filed on: 22nd, December 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 1st December 2014 director's details were changed
filed on: 1st, December 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
99.00 GBP is the capital in company's statement on Thursday 25th September 2014
filed on: 6th, October 2014
| capital
|
Free Download
(4 pages)
|
CH01 |
On Thursday 25th September 2014 director's details were changed
filed on: 25th, September 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
On Monday 22nd September 2014 - new secretary appointed
filed on: 23rd, September 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 1st, September 2014
| incorporation
|
Free Download
(20 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 1st September 2014
capital
|
|