Advanced company searchLink opens in new window

WESTCOTT MEDICAL SERVICES LTD

Company number 11131793

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)
16 Apr 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
07 Nov 2023 AD01 Registered office address changed from Westcott Medical Ambulance Service Stevens Yard, 113 Fordwater Road Chertsey KT16 8HB England to Unit 7 Clappers Farm Lane, Reading Readung RG7 2LG on 7 November 2023
02 May 2023 DISS40 Compulsory strike-off action has been discontinued
01 May 2023 CS01 Confirmation statement made on 2 January 2023 with no updates
01 May 2023 AA Micro company accounts made up to 30 April 2022
01 May 2023 AA Micro company accounts made up to 30 April 2021
01 May 2023 AA Accounts for a dormant company made up to 30 April 2020
15 Nov 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
13 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
12 Jul 2022 CS01 Confirmation statement made on 2 January 2022 with no updates
05 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
15 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
13 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
27 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2021 CS01 Confirmation statement made on 2 January 2021 with no updates
27 Dec 2020 AD01 Registered office address changed from 159 Ullswater Bracknell RG12 8XJ England to Westcott Medical Ambulance Service Stevens Yard, 113 Fordwater Road Chertsey KT16 8HB on 27 December 2020
08 May 2020 AD01 Registered office address changed from Westcott Medical Services, Corporate Head Office Regus House, Malthouse Avenue Cardiff Gate Business Park Cardiff Wales CF23 8RU Wales to 159 Ullswater Bracknell RG12 8XJ on 8 May 2020
06 Jan 2020 CS01 Confirmation statement made on 2 January 2020 with no updates
26 Oct 2019 AD01 Registered office address changed from 159 Ullswater Bracknell RG12 8XJ England to Westcott Medical Services, Corporate Head Office Regus House, Malthouse Avenue Cardiff Gate Business Park Cardiff Wales CF23 8RU on 26 October 2019
03 Oct 2019 AA Accounts for a dormant company made up to 30 April 2019
02 Oct 2019 AA01 Previous accounting period extended from 31 January 2019 to 30 April 2019
02 Apr 2019 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 159 Ullswater Bracknell RG12 8XJ on 2 April 2019