MEDICAL LOCUM SOLUTION LIMITED

Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

10/01/2410 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/07/236 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/01/2130 January 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

30/01/2030 January 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

31/01/1931 January 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

31/01/1831 January 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/05/174 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/12/1627 December 2016 REGISTERED OFFICE CHANGED ON 27/12/2016 FROM 34 WATER STREET KINGSWINFORD WEST MIDLANDS DY6 7QA

View Document

27/12/1627 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / AHMED ADNAN / 23/12/2016

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/02/1623 February 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/02/1512 February 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

06/02/156 February 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/01/1427 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / AHMED ADNAN / 10/08/2013

View Document

27/01/1427 January 2014 REGISTERED OFFICE CHANGED ON 27/01/2014 FROM 6 AVON HOUSE BUSHEY FIELDS ROAD DUDLEY WEST MIDLANDS DY1 2LT ENGLAND

View Document

27/01/1427 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/03/1325 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/02/1318 February 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/01/1216 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/07/1113 July 2011 REGISTERED OFFICE CHANGED ON 13/07/2011 FROM 29 WOODHILL CRESCENT HARROW MIDDLESEX HA3 0LU UNITED KINGDOM

View Document

09/02/119 February 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

15/04/1015 April 2010 14/01/10 STATEMENT OF CAPITAL GBP 2

View Document

06/04/106 April 2010 CURRSHO FROM 31/01/2011 TO 31/12/2010

View Document

06/04/106 April 2010 DIRECTOR APPOINTED AHMED ADNAN

View Document

12/01/1012 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document


More Company Information


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