Advanced company searchLink opens in new window

MEDICAL SUPPORT SYSTEMS HOLDINGS LIMITED

Company number 04057279

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jan 2019 DS01 Application to strike the company off the register
05 Sep 2018 CS01 Confirmation statement made on 22 August 2018 with no updates
22 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
31 Aug 2017 CS01 Confirmation statement made on 22 August 2017 with no updates
30 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016
06 Sep 2016 AA Accounts for a dormant company made up to 30 November 2015
02 Sep 2016 CS01 Confirmation statement made on 22 August 2016 with updates
27 Aug 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 5,797,917
25 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
04 Sep 2014 AA Accounts for a dormant company made up to 30 November 2013
29 Aug 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 5,797,917
23 Dec 2013 AP03 Appointment of Mr Kevin Carl Mccarthy as a secretary
23 Dec 2013 TM02 Termination of appointment of Rachel Carr as a secretary
27 Aug 2013 AR01 Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 5,797,917
05 Aug 2013 AA Accounts for a dormant company made up to 30 November 2012
03 Sep 2012 AA Accounts for a dormant company made up to 30 November 2011
29 Aug 2012 AR01 Annual return made up to 22 August 2012 with full list of shareholders
29 Aug 2012 AD01 Registered office address changed from C/O C/O Invacare Limited Unit 4 Pencoed Technology Park Pencoed Bridgend CF35 5HZ on 29 August 2012
14 Aug 2012 AP03 Appointment of Mrs Rachel Mary Carr as a secretary
14 Aug 2012 TM02 Termination of appointment of Simon Cox as a secretary
04 Nov 2011 AP03 Appointment of Mr Simon John Cox as a secretary
04 Nov 2011 TM02 Termination of appointment of David Pearce as a secretary
21 Sep 2011 AR01 Annual return made up to 22 August 2011 with full list of shareholders