Total Documents | 84 |
---|
Total Pages | 336 |
---|
23 November 2020 | Confirmation statement made on 29 October 2020 with no updates |
---|---|
31 July 2020 | Total exemption full accounts made up to 31 July 2019 |
29 October 2019 | Confirmation statement made on 29 October 2019 with no updates |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 |
9 November 2018 | Confirmation statement made on 29 October 2018 with no updates |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 |
11 January 2018 | Confirmation statement made on 29 October 2017 with updates |
11 January 2018 | Confirmation statement made on 29 October 2017 with updates |
10 November 2017 | Notification of Andy Edwards as a person with significant control on 6 April 2016 |
10 November 2017 | Notification of Andy Edwards as a person with significant control on 6 April 2016 |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 |
16 November 2016 | Confirmation statement made on 29 October 2016 with updates |
16 November 2016 | Confirmation statement made on 29 October 2016 with updates |
15 September 2016 | Registered office address changed from 33 Belcher Close Heather Coalville Leicestershire LE67 2RN to Unit 5, Carrwood Park Selby Road Swillington Common Leeds LS15 4LG on 15 September 2016 |
15 September 2016 | Registered office address changed from 33 Belcher Close Heather Coalville Leicestershire LE67 2RN to Unit 5, Carrwood Park Selby Road Swillington Common Leeds LS15 4LG on 15 September 2016 |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 |
26 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
7 June 2015 | Total exemption small company accounts made up to 31 July 2014 |
7 June 2015 | Total exemption small company accounts made up to 31 July 2014 |
9 April 2015 | Director's details changed for Andy Edwards on 1 March 2015 |
9 April 2015 | Annual return made up to 29 October 2014 Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 29 October 2014 Statement of capital on 2015-04-09
|
9 April 2015 | Director's details changed for Andy Edwards on 1 March 2015 |
9 April 2015 | Director's details changed for Vanessa Edwards on 1 March 2015 |
9 April 2015 | Registered office address changed from 4200 Waterside Centre Solihull Parkway Birmingham B37 7YN to 33 Belcher Close Heather Coalville Leicestershire LE67 2RN on 9 April 2015 |
9 April 2015 | Registered office address changed from 4200 Waterside Centre Solihull Parkway Birmingham B37 7YN to 33 Belcher Close Heather Coalville Leicestershire LE67 2RN on 9 April 2015 |
9 April 2015 | Registered office address changed from 4200 Waterside Centre Solihull Parkway Birmingham B37 7YN to 33 Belcher Close Heather Coalville Leicestershire LE67 2RN on 9 April 2015 |
9 April 2015 | Director's details changed for Vanessa Edwards on 1 March 2015 |
9 April 2015 | Director's details changed for Vanessa Edwards on 1 March 2015 |
9 April 2015 | Director's details changed for Andy Edwards on 1 March 2015 |
26 February 2015 | Director's details changed for Vanessa Edwards on 13 February 2015 |
26 February 2015 | Director's details changed for Andy Edwards on 13 February 2015 |
26 February 2015 | Director's details changed for Vanessa Edwards on 13 February 2015 |
26 February 2015 | Director's details changed for Andy Edwards on 13 February 2015 |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 |
18 February 2014 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2014-02-18
|
28 October 2013 | Company name changed dental profit solutions LIMITED\certificate issued on 28/10/13
|
28 October 2013 | Company name changed dental profit solutions LIMITED\certificate issued on 28/10/13
|
28 October 2013 | Registered office address changed from St John's Court Wiltell Road Lichfield Staffordshire WS14 9DS United Kingdom on 28 October 2013 |
28 October 2013 | Registered office address changed from St John's Court Wiltell Road Lichfield Staffordshire WS14 9DS United Kingdom on 28 October 2013 |
8 May 2013 | Accounts for a dormant company made up to 31 July 2012 |
8 May 2013 | Accounts for a dormant company made up to 31 July 2012 |
27 February 2013 | Compulsory strike-off action has been discontinued |
27 February 2013 | Compulsory strike-off action has been discontinued |
26 February 2013 | Annual return made up to 29 October 2012 with a full list of shareholders |
26 February 2013 | First Gazette notice for compulsory strike-off |
26 February 2013 | Annual return made up to 29 October 2012 with a full list of shareholders |
26 February 2013 | First Gazette notice for compulsory strike-off |
25 February 2013 | Director's details changed for Andy Edwards on 31 December 2011 |
25 February 2013 | Director's details changed for Andy Edwards on 31 December 2011 |
25 February 2013 | Director's details changed for Vanessa Barker on 31 December 2011 |
25 February 2013 | Director's details changed for Andy Edwards on 31 December 2011 |
25 February 2013 | Director's details changed for Vanessa Barker on 31 December 2011 |
25 February 2013 | Director's details changed for Andy Edwards on 31 December 2011 |
2 May 2012 | Compulsory strike-off action has been discontinued |
2 May 2012 | Compulsory strike-off action has been discontinued |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 |
1 May 2012 | Annual return made up to 29 October 2011 with a full list of shareholders |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 |
1 May 2012 | Annual return made up to 29 October 2011 with a full list of shareholders |
28 February 2012 | First Gazette notice for compulsory strike-off |
28 February 2012 | First Gazette notice for compulsory strike-off |
9 March 2011 | Total exemption small company accounts made up to 31 July 2010 |
9 March 2011 | Total exemption small company accounts made up to 31 July 2010 |
9 March 2011 | Previous accounting period shortened from 31 October 2010 to 31 July 2010 |
9 March 2011 | Previous accounting period shortened from 31 October 2010 to 31 July 2010 |
21 December 2010 | Annual return made up to 29 October 2010 with a full list of shareholders |
21 December 2010 | Annual return made up to 29 October 2010 with a full list of shareholders |
21 January 2010 | Appointment of Vanessa Barker as a director |
21 January 2010 | Appointment of Andy Edwards as a director |
21 January 2010 | Appointment of Vanessa Barker as a director |
21 January 2010 | Appointment of Andy Edwards as a director |
15 January 2010 | Statement of capital following an allotment of shares on 29 October 2009
|
15 January 2010 | Statement of capital following an allotment of shares on 29 October 2009
|
4 November 2009 | Termination of appointment of Barbara Kahan as a director |
4 November 2009 | Termination of appointment of Barbara Kahan as a director |
29 October 2009 | Incorporation
|
29 October 2009 | Incorporation
|
29 October 2009 | Incorporation
|