Download leads from Nexok and grow your business. Find out more

Sensitive Medical Solutions Limited

Documents

Total Documents91
Total Pages320

Filing History

21 May 2019Final Gazette dissolved via compulsory strike-off
5 March 2019First Gazette notice for compulsory strike-off
22 August 2018Compulsory strike-off action has been discontinued
21 August 2018First Gazette notice for compulsory strike-off
17 August 2018Confirmation statement made on 2 June 2018 with updates
15 June 2018Termination of appointment of Gordon Roy Peters as a director on 24 July 2017
20 April 2018Notification of Rury John Todd Mcmillen as a person with significant control on 5 April 2018
20 April 2018Termination of appointment of Douglas John Corbitt as a director on 5 April 2018
20 April 2018Termination of appointment of Victoria Jane Peters as a secretary on 5 April 2018
20 April 2018Cessation of Gordon Roy Peters as a person with significant control on 5 April 2018
20 April 2018Termination of appointment of Victoria Jane Peters as a director on 5 April 2018
18 December 2017Micro company accounts made up to 31 March 2017
18 December 2017Micro company accounts made up to 31 March 2017
9 June 2017Confirmation statement made on 2 June 2017 with updates
9 June 2017Confirmation statement made on 2 June 2017 with updates
14 March 2017Total exemption small company accounts made up to 31 March 2016
14 March 2017Total exemption small company accounts made up to 31 March 2016
8 August 2016Registered office address changed from Orchard Court Vii Binley Business Park Harry Weston Road Coventry CV3 2TQ to 2 East Union Street Rugby Warwickshire CV21 6AJ on 8 August 2016
8 August 2016Registered office address changed from Orchard Court Vii Binley Business Park Harry Weston Road Coventry CV3 2TQ to 2 East Union Street Rugby Warwickshire CV21 6AJ on 8 August 2016
22 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000
22 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000
29 December 2015Total exemption small company accounts made up to 31 March 2015
29 December 2015Total exemption small company accounts made up to 31 March 2015
17 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1,000
17 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1,000
17 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1,000
30 December 2014Total exemption small company accounts made up to 31 March 2014
30 December 2014Total exemption small company accounts made up to 31 March 2014
16 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,000
16 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,000
16 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,000
4 January 2014Total exemption full accounts made up to 31 March 2013
4 January 2014Total exemption full accounts made up to 31 March 2013
15 July 2013Appointment of Mrs Victoria Jane Peters as a director
15 July 2013Appointment of Mrs Victoria Jane Peters as a director
15 July 2013Appointment of Mr Douglas John Corbitt as a director
15 July 2013Appointment of Mr Rory John Todd Mcmillen as a director
15 July 2013Appointment of Mr Rory John Todd Mcmillen as a director
15 July 2013Appointment of Mr Douglas John Corbitt as a director
25 June 2013Secretary's details changed for Mrs Victoria Jane Peters on 25 June 2013
25 June 2013Secretary's details changed for Mrs Victoria Jane Peters on 25 June 2013
25 June 2013Director's details changed for Mr Gordon Roy Peters on 25 June 2013
25 June 2013Director's details changed for Mr Gordon Roy Peters on 25 June 2013
4 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
4 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
4 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
17 April 2013Registered office address changed from 17 Red Lion Square London WC1R 4QH England on 17 April 2013
17 April 2013Registered office address changed from 17 Red Lion Square London WC1R 4QH England on 17 April 2013
15 February 2013Termination of appointment of Hugh Blair as a director
15 February 2013Termination of appointment of Hugh Blair as a director
13 December 2012Accounts for a dormant company made up to 31 March 2012
13 December 2012Accounts for a dormant company made up to 31 March 2012
31 July 2012Annual return made up to 2 June 2012 with a full list of shareholders
31 July 2012Secretary's details changed for Mrs Victoria Jane Peters on 31 July 2012
31 July 2012Annual return made up to 2 June 2012 with a full list of shareholders
31 July 2012Registered office address changed from the Station House Station Road Wylam Northumberland NE41 8HR United Kingdom on 31 July 2012
31 July 2012Registered office address changed from the Station House Station Road Wylam Northumberland NE41 8HR United Kingdom on 31 July 2012
31 July 2012Annual return made up to 2 June 2012 with a full list of shareholders
31 July 2012Secretary's details changed for Mrs Victoria Jane Peters on 31 July 2012
24 April 2012Appointment of Mrs Victoria Jane Peters as a secretary
24 April 2012Termination of appointment of Douglas Corbitt as a secretary
24 April 2012Termination of appointment of Douglas Corbitt as a secretary
24 April 2012Appointment of Mrs Victoria Jane Peters as a secretary
23 March 2012Change of name notice
23 March 2012Company name changed secure managed services LIMITED\certificate issued on 23/03/12
  • RES15 ‐ Change company name resolution on 2012-03-19
23 March 2012Change of name notice
23 March 2012Company name changed secure managed services LIMITED\certificate issued on 23/03/12
  • RES15 ‐ Change company name resolution on 2012-03-19
15 December 2011Accounts for a dormant company made up to 31 March 2011
15 December 2011Accounts for a dormant company made up to 31 March 2011
7 June 2011Annual return made up to 2 June 2011 with a full list of shareholders
7 June 2011Annual return made up to 2 June 2011 with a full list of shareholders
7 June 2011Annual return made up to 2 June 2011 with a full list of shareholders
30 December 2010Accounts for a dormant company made up to 31 March 2010
30 December 2010Accounts for a dormant company made up to 31 March 2010
25 June 2010Annual return made up to 2 June 2010 with a full list of shareholders
25 June 2010Annual return made up to 2 June 2010 with a full list of shareholders
25 June 2010Annual return made up to 2 June 2010 with a full list of shareholders
28 May 2010Director's details changed for Mr Gordon Roy Peters on 1 May 2010
28 May 2010Annual return made up to 1 May 2010 with a full list of shareholders
28 May 2010Director's details changed for Mr Gordon Roy Peters on 1 May 2010
28 May 2010Annual return made up to 1 May 2010 with a full list of shareholders
28 May 2010Annual return made up to 1 May 2010 with a full list of shareholders
28 May 2010Director's details changed for Mr Gordon Roy Peters on 1 May 2010
27 May 2010Registered office address changed from 32 Portland Terrace Newcastle upon Tyne NE2 1QP on 27 May 2010
27 May 2010Registered office address changed from 32 Portland Terrace Newcastle upon Tyne NE2 1QP on 27 May 2010
23 April 2010Previous accounting period shortened from 31 May 2010 to 31 March 2010
23 April 2010Previous accounting period shortened from 31 May 2010 to 31 March 2010
14 May 2009Secretary appointed mr douglas john corbitt
14 May 2009Secretary appointed mr douglas john corbitt
1 May 2009Incorporation
1 May 2009Incorporation
Sign up now to grow your client base. Plans & Pricing