Total Documents | 78 |
---|
Total Pages | 278 |
---|
4 November 2020 | Confirmation statement made on 1 November 2020 with no updates |
---|---|
30 January 2020 | Micro company accounts made up to 30 April 2019 |
18 November 2019 | Confirmation statement made on 1 November 2019 with no updates |
20 February 2019 | Micro company accounts made up to 30 April 2018 |
4 February 2019 | Satisfaction of charge 078314510001 in full |
14 November 2018 | Confirmation statement made on 1 November 2018 with no updates |
24 October 2018 | Termination of appointment of Clark Howes Business Services Limited as a secretary on 24 October 2018 |
23 February 2018 | Micro company accounts made up to 30 April 2017 |
15 November 2017 | Confirmation statement made on 1 November 2017 with no updates |
15 November 2017 | Director's details changed for Mr Ian Michael Reece on 20 September 2017 |
15 November 2017 | Confirmation statement made on 1 November 2017 with no updates |
15 November 2017 | Secretary's details changed for Clark Howes Business Services Limited on 8 May 2017 |
15 November 2017 | Director's details changed for Mr Ian Michael Reece on 20 September 2017 |
15 November 2017 | Secretary's details changed for Clark Howes Business Services Limited on 8 May 2017 |
6 September 2017 | Registration of charge 078314510001, created on 30 August 2017 |
6 September 2017 | Registration of charge 078314510001, created on 30 August 2017 |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 |
8 November 2016 | Confirmation statement made on 1 November 2016 with updates |
8 November 2016 | Confirmation statement made on 1 November 2016 with updates |
27 July 2016 | Compulsory strike-off action has been discontinued |
27 July 2016 | Compulsory strike-off action has been discontinued |
26 July 2016 | Total exemption small company accounts made up to 30 April 2015 |
26 July 2016 | Total exemption small company accounts made up to 30 April 2015 |
2 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 1 November 2015 |
2 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 1 November 2015 |
22 April 2016 | Director's details changed for Mr Steven Reece on 18 April 2016 |
22 April 2016 | Appointment of Clark Howes Business Services Limited as a secretary on 1 March 2016 |
22 April 2016 | Director's details changed for Mr Steven Reece on 18 April 2016 |
22 April 2016 | Appointment of Clark Howes Business Services Limited as a secretary on 1 March 2016 |
12 April 2016 | First Gazette notice for compulsory strike-off |
12 April 2016 | First Gazette notice for compulsory strike-off |
13 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Previous accounting period shortened from 30 November 2015 to 30 April 2015 |
13 November 2015 | Previous accounting period shortened from 30 November 2015 to 30 April 2015 |
13 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
21 September 2015 | Appointment of Mr Ian Reece as a director on 1 August 2015 |
21 September 2015 | Appointment of Mr Ian Reece as a director on 1 August 2015 |
21 September 2015 | Appointment of Mr Ian Reece as a director on 1 August 2015 |
5 August 2015 | Registered office address changed from , C/O Ambulance Response Services, College Farm Green Lane, Clapham, Bedford, MK41 6EU to C/O Twinwoods Ambulance Station Building 84 Thurleigh Road Milton Ernest Bedford MK44 1FD on 5 August 2015 |
5 August 2015 | Registered office address changed from C/O Ambulance Response Services College Farm Green Lane Clapham Bedford MK41 6EU to C/O Twinwoods Ambulance Station Building 84 Thurleigh Road Milton Ernest Bedford MK44 1FD on 5 August 2015 |
5 August 2015 | Registered office address changed from C/O Ambulance Response Services College Farm Green Lane Clapham Bedford MK41 6EU to C/O Twinwoods Ambulance Station Building 84 Thurleigh Road Milton Ernest Bedford MK44 1FD on 5 August 2015 |
5 August 2015 | Accounts for a dormant company made up to 30 November 2014 |
5 August 2015 | Accounts for a dormant company made up to 30 November 2014 |
5 August 2015 | Registered office address changed from , C/O Ambulance Response Services, College Farm Green Lane, Clapham, Bedford, MK41 6EU to C/O Twinwoods Ambulance Station Building 84 Thurleigh Road Milton Ernest Bedford MK44 1FD on 5 August 2015 |
28 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
10 August 2014 | Accounts for a dormant company made up to 30 November 2013 |
10 August 2014 | Accounts for a dormant company made up to 30 November 2013 |
26 April 2014 | Appointment of Mr Steven Reece as a director |
26 April 2014 | Appointment of Mr Steven Reece as a director |
8 November 2013 | Registered office address changed from 311 Shoreham Street Sheffield S2 4FA England on 8 November 2013 |
8 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Registered office address changed from , 311 Shoreham Street, Sheffield, S2 4FA, England on 8 November 2013 |
8 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Registered office address changed from 311 Shoreham Street Sheffield S2 4FA England on 8 November 2013 |
8 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Registered office address changed from , 311 Shoreham Street, Sheffield, S2 4FA, England on 8 November 2013 |
8 October 2013 | Termination of appointment of Steven Reece as a director |
8 October 2013 | Termination of appointment of Steven Reece as a director |
8 October 2013 | Termination of appointment of Steven Reece as a director |
8 October 2013 | Termination of appointment of Steven Reece as a director |
4 July 2013 | Accounts for a dormant company made up to 30 November 2012 |
4 July 2013 | Accounts for a dormant company made up to 30 November 2012 |
15 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders |
15 November 2012 | Director's details changed for Steven Michael Reece on 1 September 2012 |
15 November 2012 | Director's details changed for Steven Michael Reece on 1 September 2012 |
15 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders |
15 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders |
15 November 2012 | Director's details changed for Steven Michael Reece on 1 September 2012 |
21 May 2012 | Company name changed first on scene response LIMITED\certificate issued on 21/05/12
|
21 May 2012 | Company name changed first on scene response LIMITED\certificate issued on 21/05/12
|
16 January 2012 | Termination of appointment of Craig Thomas as a director |
16 January 2012 | Termination of appointment of Craig Thomas as a director |
1 November 2011 | Incorporation
|
1 November 2011 | Incorporation
|