- Company Overview for CAPE MEDICAL SERVICES LIMITED (03682310)
- Filing history for CAPE MEDICAL SERVICES LIMITED (03682310)
- People for CAPE MEDICAL SERVICES LIMITED (03682310)
- Charges for CAPE MEDICAL SERVICES LIMITED (03682310)
- More for CAPE MEDICAL SERVICES LIMITED (03682310)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 May 2024 | AD01 | Registered office address changed from First Floor Saggar House Princes Drive Worcester Worcestershire WR1 2PG England to C/O Cooper Parry Sky View, Argosy Road East Midlands Airport Derby Derbyshire DE74 2SA on 14 May 2024 | |
20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
05 Dec 2023 | CS01 | Confirmation statement made on 5 December 2023 with no updates | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
13 Dec 2022 | CS01 | Confirmation statement made on 5 December 2022 with no updates | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
16 Dec 2021 | CS01 | Confirmation statement made on 5 December 2021 with no updates | |
09 Dec 2021 | AD01 | Registered office address changed from Suite 1a Shire Business Park Wainwright Road Worcester Worcestershire WR4 9FA United Kingdom to First Floor Saggar House Princes Drive Worcester Worcestershire WR1 2PG on 9 December 2021 | |
12 Nov 2021 | CH01 | Director's details changed for Dr Stephen Anthony Agoston on 1 October 2021 | |
12 Nov 2021 | PSC04 | Change of details for Dr Stephen Anthony Agoston as a person with significant control on 1 October 2021 | |
10 Feb 2021 | CS01 | Confirmation statement made on 5 December 2020 with no updates | |
16 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
05 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with no updates | |
05 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
16 Apr 2019 | AD01 | Registered office address changed from Britannia Court 5 Moor Street Worcester WR1 3DB to Suite 1a Shire Business Park Wainwright Road Worcester Worcestershire WR4 9FA on 16 April 2019 | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Dec 2018 | CS01 | Confirmation statement made on 11 December 2018 with no updates | |
16 Jan 2018 | CS01 | Confirmation statement made on 11 December 2017 with no updates | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Feb 2017 | CS01 | Confirmation statement made on 11 December 2016 with updates | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Jan 2016 | AR01 |
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Dec 2014 | AR01 |
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |