MEDSERVE LIMITED

Company Documents

DateDescription
22/03/2522 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

29/01/2429 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

25/01/2325 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/02/2228 February 2022 Director's details changed for Miss Sophie Ruth Milner on 2022-02-28

View Document

21/02/2221 February 2022 Director's details changed for Miss Sophie Ruth Milner on 2020-08-28

View Document

30/06/2130 June 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/04/218 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

01/04/211 April 2021 CONFIRMATION STATEMENT MADE ON 11/03/21, NO UPDATES

View Document

02/09/202 September 2020 REGISTERED OFFICE CHANGED ON 02/09/2020 FROM 14 COTTESBROOKE PARK HEARTLANDS BUSINESS PARK DAVENTRY NORTHAMPTONSHIRE NN11 8YL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

20/11/1920 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

25/01/1925 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES

View Document

30/10/1730 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS SOPHIE RUTH MILNER / 30/09/2017

View Document

30/10/1730 October 2017 DIRECTOR APPOINTED MISS SOPHIE RUTH MILNER

View Document

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

07/04/167 April 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/04/1523 April 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/04/1428 April 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

30/10/1330 October 2013 REGISTERED OFFICE CHANGED ON 30/10/2013 FROM HIGHDOWN HOUSE 11 HIGHDOWN ROAD SYDENHAM LEAMINGTON SPA WARWICKSHIRE CV31 1XT

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

12/03/1312 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

04/03/134 March 2013 APPOINTMENT TERMINATED, SECRETARY SHIRLEY JERROM-PUGH

View Document

21/01/1321 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

24/08/1224 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

30/01/1230 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

16/08/1116 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

25/01/1125 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

29/07/1029 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUTH ELIZABETH MILNER / 09/01/2010

View Document

23/02/1023 February 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 SECRETARY'S CHANGE OF PARTICULARS / SHIRLEY DAWN JERROM-PUGH / 09/02/2010

View Document

07/07/097 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

22/01/0922 January 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

17/01/0817 January 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

14/02/0714 February 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

12/07/0612 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

22/03/0622 March 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

31/01/0531 January 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

01/07/041 July 2004 REGISTERED OFFICE CHANGED ON 01/07/04 FROM: 15 GUYS CLIFFE ROAD LEAMINGTON SPA CV32 5BZ

View Document

06/05/046 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/05/046 May 2004 £ NC 100000/101000 17/03/04

View Document

23/04/0423 April 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/02/0416 February 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 NEW DIRECTOR APPOINTED

View Document

24/12/0324 December 2003 DIRECTOR RESIGNED

View Document

16/08/0316 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

30/01/0330 January 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

28/01/0228 January 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

21/01/0121 January 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

21/01/0021 January 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

20/08/9920 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

17/02/9917 February 1999 RETURN MADE UP TO 14/01/99; NO CHANGE OF MEMBERS

View Document

14/12/9814 December 1998 COMPANY NAME CHANGED I E M (UK) LIMITED CERTIFICATE ISSUED ON 15/12/98

View Document

27/07/9827 July 1998 DIRECTOR RESIGNED

View Document

27/07/9827 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

27/07/9827 July 1998 NEW SECRETARY APPOINTED

View Document

21/01/9821 January 1998 RETURN MADE UP TO 14/01/98; FULL LIST OF MEMBERS

View Document

09/01/989 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/09/9710 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

22/01/9722 January 1997 RETURN MADE UP TO 14/01/97; NO CHANGE OF MEMBERS

View Document

18/07/9618 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

23/01/9623 January 1996 RETURN MADE UP TO 14/01/96; NO CHANGE OF MEMBERS

View Document

07/08/957 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

20/01/9520 January 1995 RETURN MADE UP TO 14/01/95; FULL LIST OF MEMBERS

View Document

18/10/9418 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

18/10/9418 October 1994 S386 DISP APP AUDS 07/10/94

View Document

28/01/9428 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/9428 January 1994 RETURN MADE UP TO 14/01/94; NO CHANGE OF MEMBERS

View Document

23/08/9323 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

19/02/9319 February 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/02/9319 February 1993 RETURN MADE UP TO 14/01/93; NO CHANGE OF MEMBERS

View Document

10/01/9310 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/01/9310 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/12/923 December 1992 REGISTERED OFFICE CHANGED ON 03/12/92 FROM: AMP HOUSE 2 CYPRUS ROAD REGENTS PARK ROAD LONDON N3 3RY

View Document

16/11/9216 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

16/11/9216 November 1992 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 30/04

View Document

04/06/924 June 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

04/06/924 June 1992 RETURN MADE UP TO 14/01/92; FULL LIST OF MEMBERS

View Document

16/01/9216 January 1992 COMPANY NAME CHANGED ETM (UK) LIMITED CERTIFICATE ISSUED ON 16/01/92

View Document

06/03/916 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/01/9128 January 1991 REGISTERED OFFICE CHANGED ON 28/01/91 FROM: AMP HOUSE,2 CYPRUS RD REGENTS PARK RD LONDON N3 3RY

View Document

28/01/9128 January 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/01/9128 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/01/9114 January 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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