- Company Overview for WILTSHIRE MEDICAL LIMITED (09464074)
- Filing history for WILTSHIRE MEDICAL LIMITED (09464074)
- People for WILTSHIRE MEDICAL LIMITED (09464074)
- More for WILTSHIRE MEDICAL LIMITED (09464074)
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) |
---|---|---|---|
03 May 2024 | AA | Micro company accounts made up to 31 March 2023 | |
27 Apr 2024 | AD01 | Registered office address changed from 6 Steerforth Close Portsmouth Hampshire PO2 7HE England to F6 the Glabes Welland Road Hilton Derby DE65 5NG on 27 April 2024 | |
13 Apr 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Apr 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Apr 2024 | CS01 | Confirmation statement made on 2 March 2024 with no updates | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Mar 2023 | CS01 | Confirmation statement made on 2 March 2023 with no updates | |
23 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
04 Mar 2022 | CS01 | Confirmation statement made on 2 March 2022 with no updates | |
23 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
08 Mar 2021 | CS01 | Confirmation statement made on 2 March 2021 with no updates | |
31 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
13 Mar 2020 | CS01 | Confirmation statement made on 2 March 2020 with no updates | |
30 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
29 Apr 2019 | CS01 | Confirmation statement made on 2 March 2019 with no updates | |
31 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 2 March 2018 with no updates | |
18 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
07 Apr 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates | |
18 Feb 2017 | AD01 | Registered office address changed from 49 Bridle Way Barwick Yeovil Somerset BA22 9TN England to 6 Steerforth Close Portsmouth Hampshire PO2 7HE on 18 February 2017 | |
06 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Apr 2016 | AR01 |
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
23 Apr 2015 | CH01 | Director's details changed for Mr Ikenna Arnold Iheka on 22 April 2015 | |
19 Mar 2015 | AD01 | Registered office address changed from 49 Bridle Way Barwick Yeovil Somerset BA22 9TN England to 49 Bridle Way Barwick Yeovil Somerset BA22 9TN on 19 March 2015 | |
19 Mar 2015 | AD01 | Registered office address changed from 152 Sumner Road South, Croydon CR0 3LY England to 49 Bridle Way Barwick Yeovil Somerset BA22 9TN on 19 March 2015 |