JOINTS & POINTS HEALTHCARE LIMITED
Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Compulsory strike-off action has been suspended |
07/08/257 August 2025 New | Compulsory strike-off action has been suspended |
29/07/2529 July 2025 New | First Gazette notice for compulsory strike-off |
29/07/2529 July 2025 New | First Gazette notice for compulsory strike-off |
29/04/2529 April 2025 | Micro company accounts made up to 2024-06-30 |
31/03/2531 March 2025 | Previous accounting period extended from 2024-03-31 to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
17/05/2417 May 2024 | Confirmation statement made on 2024-05-13 with no updates |
29/12/2329 December 2023 | Micro company accounts made up to 2023-03-31 |
19/06/2319 June 2023 | Confirmation statement made on 2023-05-13 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Micro company accounts made up to 2022-03-31 |
20/05/2220 May 2022 | Confirmation statement made on 2022-05-13 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/12/2130 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/11/1926 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
11/07/1711 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN MERCER |
11/07/1711 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUZANNE JANE MERCER |
11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
27/05/1627 May 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
28/05/1528 May 2015 | Annual return made up to 18 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/05/1423 May 2014 | Annual return made up to 18 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/06/1313 June 2013 | Annual return made up to 18 May 2013 with full list of shareholders |
22/05/1322 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 062521350001 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
27/06/1227 June 2012 | Annual return made up to 18 May 2012 with full list of shareholders |
16/04/1216 April 2012 | ADOPT ARTICLES 19/05/2011 |
16/04/1216 April 2012 | STATEMENT OF COMPANY'S OBJECTS |
16/04/1216 April 2012 | VARYING SHARE RIGHTS AND NAMES |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
06/06/116 June 2011 | Annual return made up to 18 May 2011 with full list of shareholders |
30/05/1130 May 2011 | REGISTERED OFFICE CHANGED ON 30/05/2011 FROM EDWARD HOUSE NORTH MERSEY BUSINESS CENTRE WOODWARD ROAD LIVERPOOL L33 7UY |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/06/109 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOHN MERCER / 01/01/2010 |
09/06/109 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE JANE MERCER / 01/01/2010 |
09/06/109 June 2010 | Annual return made up to 18 May 2010 with full list of shareholders |
17/03/1017 March 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09 |
29/01/1029 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
10/06/0910 June 2009 | SECRETARY'S CHANGE OF PARTICULARS / SUZANNE KETTLE / 19/06/2007 |
10/06/0910 June 2009 | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS |
19/05/0919 May 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
09/03/099 March 2009 | PREVSHO FROM 31/05/2008 TO 31/03/2008 |
19/06/0819 June 2008 | RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS |
09/06/089 June 2008 | DIRECTOR APPOINTED SUZANNE JANE MERCER |
18/05/0718 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company