TM01 |
Sat, 10th Feb 2024 - the day director's appointment was terminated
filed on: 26th, March 2024
|
officers |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Thu, 30th Jun 2022
filed on: 12th, July 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tue, 9th May 2023
filed on: 9th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Mon, 13th Feb 2023 new director was appointed.
filed on: 22nd, February 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 13th Feb 2023 - the day director's appointment was terminated
filed on: 22nd, February 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 9th May 2022
filed on: 10th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Wed, 30th Jun 2021
filed on: 6th, April 2022
|
accounts |
Free Download
(8 pages)
|
AP01 |
On Tue, 1st Mar 2022 new director was appointed.
filed on: 1st, March 2022
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Tue, 30th Jun 2020
filed on: 9th, June 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sun, 9th May 2021
filed on: 17th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Wed, 15th Jul 2020 - the day director's appointment was terminated
filed on: 21st, July 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 9th May 2020
filed on: 14th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 27th, March 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thu, 9th May 2019
filed on: 20th, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control Sun, 14th Apr 2019
filed on: 16th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 13th, February 2019
|
accounts |
Free Download
(8 pages)
|
AP01 |
On Mon, 1st Oct 2018 new director was appointed.
filed on: 3rd, October 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 9th May 2018
filed on: 15th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Tue, 20th Mar 2018 - the day director's appointment was terminated
filed on: 21st, March 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 26th, January 2018
|
accounts |
Free Download
(7 pages)
|
AP01 |
On Tue, 1st Aug 2017 new director was appointed.
filed on: 17th, August 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 24th, July 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 9th May 2017
filed on: 9th, May 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Jun 2016
filed on: 31st, March 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sat, 22nd Oct 2016
filed on: 6th, December 2016
|
confirmation statement |
Free Download
(7 pages)
|
AD01 |
Address change date: Thu, 17th Nov 2016. New Address: 2nd Floor, Aquis House, 49-51 Blagrave Street Reading RG1 1PL. Previous address: Centrum House 36 Station Road Egham Surrey TW20 9LF
filed on: 17th, November 2016
|
address |
Free Download
(1 page)
|
TM01 |
Wed, 20th Jul 2016 - the day director's appointment was terminated
filed on: 27th, July 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 20th Jul 2016 - the day director's appointment was terminated
filed on: 27th, July 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 20th Jul 2016 - the day director's appointment was terminated
filed on: 27th, July 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 22nd Oct 2015 with full list of members
filed on: 20th, November 2015
|
annual return |
Free Download
(8 pages)
|
SH01 |
Capital declared on Fri, 20th Nov 2015: 200.00 GBP
|
capital |
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 3rd, August 2015
|
resolution |
Free Download
|
SH01 |
Capital declared on Thu, 2nd Jul 2015: 200.00 GBP
filed on: 3rd, August 2015
|
capital |
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 3rd, August 2015
|
capital |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Jun 2015
filed on: 14th, July 2015
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 8th Jul 2015. New Address: Centrum House 36 Station Road Egham Surrey TW20 9LF. Previous address: Tempus Court Bellfield Road High Wycombe Buckinghamshire HP13 5HA
filed on: 8th, July 2015
|
address |
Free Download
(2 pages)
|
AP01 |
On Thu, 2nd Jul 2015 new director was appointed.
filed on: 8th, July 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
On Thu, 2nd Jul 2015 new director was appointed.
filed on: 8th, July 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
On Thu, 2nd Jul 2015 new director was appointed.
filed on: 8th, July 2015
|
officers |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Tue, 30th Jun 2015
filed on: 8th, July 2015
|
accounts |
Free Download
(3 pages)
|
CERTNM |
Company name changed bcas medical services LIMITEDcertificate issued on 01/07/15
filed on: 1st, July 2015
|
change of name |
Free Download
|
CONNOT |
Notice of change of name
filed on: 1st, July 2015
|
change of name |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Oct 2014
filed on: 1st, July 2015
|
accounts |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Sat, 20th Jun 2015
filed on: 20th, June 2015
|
resolution |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 22nd Oct 2014 with full list of members
filed on: 3rd, November 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 3rd Nov 2014: 100.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 22nd, October 2013
|
incorporation |
Free Download
(7 pages)
|