RADIOLOGY MANAGEMENT SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Change of details for Radiology Management Solutions Group Limited as a person with significant control on 2024-07-02 |
16/12/2416 December 2024 | Total exemption full accounts made up to 2024-03-31 |
09/10/249 October 2024 | Confirmation statement made on 2024-10-08 with no updates |
02/07/242 July 2024 | Registered office address changed from Bartle House Oxford Court Manchester M2 3WQ England to Bartle House 9 Oxford Court Manchester M2 3WQ on 2024-07-02 |
14/05/2414 May 2024 | Registered office address changed from Bartle House Bartle House Oxford Court Manchester M2 3WQ England to Bartle House Oxford Court Manchester M2 3WQ on 2024-05-14 |
15/04/2415 April 2024 | Registered office address changed from 9 Oxford Court Oxford Court Manchester M2 3WQ England to Bartle House Bartle House Oxford Court Manchester M2 3WQ on 2024-04-15 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/03/2416 March 2024 | Registered office address changed from Db Tax Ltd 54 Greenacres Road Oldham OL4 1HB England to 9 Oxford Court Oxford Court Manchester M2 3WQ on 2024-03-16 |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-08 with no updates |
08/09/238 September 2023 | Total exemption full accounts made up to 2023-03-31 |
27/06/2327 June 2023 | Change of details for Radiology Management Solutions Group Limited as a person with significant control on 2023-06-27 |
08/06/238 June 2023 | Registered office address changed from 12 Reddyshore Brow Littleborough OL15 9PF England to Db Tax Ltd 54 Greenacres Road Oldham OL4 1HB on 2023-06-08 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/01/2324 January 2023 | Registered office address changed from Regency Court 62-66 Deansgate Manchester M3 2EN United Kingdom to 12 Reddyshore Brow Littleborough OL15 9PF on 2023-01-24 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
12/10/2212 October 2022 | Confirmation statement made on 2022-10-08 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
11/11/2111 November 2021 | Confirmation statement made on 2021-10-08 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/11/1919 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
02/07/192 July 2019 | PSC'S CHANGE OF PARTICULARS / MR JASON JOHN MASSA / 02/07/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/02/1925 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MICHAEL BAILEY / 19/02/2019 |
25/02/1925 February 2019 | PSC'S CHANGE OF PARTICULARS / MR WILLIAM MICHAEL BAILEY / 19/02/2019 |
11/01/1911 January 2019 | CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES |
08/01/198 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON MASSA |
13/11/1813 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
22/09/1722 September 2017 | REGISTERED OFFICE CHANGED ON 22/09/2017 FROM UNITS 10-12 COUNTY END BUSINESS CENTRE JACKSON STREET SPRINGHEAD OLDHAM LANCS OL4 4TZ |
22/09/1722 September 2017 | Registered office address changed from , Units 10-12 County End Business Centre Jackson Street, Springhead, Oldham, Lancs, OL4 4TZ to Bartle House 9 Oxford Court Manchester M2 3WQ on 2017-09-22 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
27/06/1627 June 2016 | ADOPT ARTICLES 29/03/2016 |
24/06/1624 June 2016 | 29/03/16 STATEMENT OF CAPITAL GBP 200 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/02/1615 February 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
20/01/1620 January 2016 | Annual return made up to 3 January 2016 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
05/01/155 January 2015 | Annual return made up to 3 January 2015 with full list of shareholders |
13/10/1413 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
30/07/1430 July 2014 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE HEAP |
30/07/1430 July 2014 | DIRECTOR APPOINTED WILLIAM MICHAEL BAILEY |
30/07/1430 July 2014 | DIRECTOR APPOINTED CHRISTINE HEAP |
30/07/1430 July 2014 | 04/01/14 STATEMENT OF CAPITAL GBP 100 |
10/06/1410 June 2014 | Annual return made up to 3 January 2014 with full list of shareholders |
24/05/1424 May 2014 | DISS40 (DISS40(SOAD)) |
16/05/1416 May 2014 | REGISTERED OFFICE CHANGED ON 16/05/2014 FROM CHAMBER BUSINESS CENTRE CHAPEL ROAD OLDHAM LANCASHIRE OL8 4QQ ENGLAND |
16/05/1416 May 2014 | Registered office address changed from , Chamber Business Centre Chapel Road, Oldham, Lancashire, OL8 4QQ, England on 2014-05-16 |
06/05/146 May 2014 | FIRST GAZETTE |
05/03/145 March 2014 | CURREXT FROM 31/01/2014 TO 31/03/2014 |
03/01/133 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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