- Company Overview for WESTCOTT MEDICAL SERVICES LTD (11131793)
- Filing history for WESTCOTT MEDICAL SERVICES LTD (11131793)
- People for WESTCOTT MEDICAL SERVICES LTD (11131793)
- More for WESTCOTT MEDICAL SERVICES LTD (11131793)
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 |