SOMERSET GP LOCUMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/01/256 January 2025 | Confirmation statement made on 2025-01-03 with updates |
19/12/2419 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
04/01/244 January 2024 | Confirmation statement made on 2024-01-03 with updates |
04/09/234 September 2023 | Appointment of Mr Robert Mills as a director on 2023-08-31 |
17/07/2317 July 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/01/2310 January 2023 | Confirmation statement made on 2023-01-03 with updates |
04/11/224 November 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
12/01/2212 January 2022 | Confirmation statement made on 2022-01-03 with no updates |
12/01/2212 January 2022 | Director's details changed for Jayne Caroline Hiscutt Mills on 2022-01-11 |
14/12/2114 December 2021 | Registered office address changed from Rumwell Hall Rumwell Taunton Somerset TA4 1EL to Suite B Blackdown House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 2021-12-14 |
11/08/2111 August 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/12/202 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
07/01/207 January 2020 | CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES |
05/09/195 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES |
15/11/1815 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/01/1818 January 2018 | CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES |
26/10/1726 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/01/1710 January 2017 | CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES |
19/07/1619 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/03/1614 March 2016 | Annual return made up to 3 January 2016 with full list of shareholders |
18/08/1518 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
02/02/152 February 2015 | Annual return made up to 3 January 2015 with full list of shareholders |
20/06/1420 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/01/1424 January 2014 | Annual return made up to 3 January 2014 with full list of shareholders |
07/10/137 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/02/1319 February 2013 | Annual return made up to 3 January 2013 with full list of shareholders |
01/10/121 October 2012 | 14/09/12 STATEMENT OF CAPITAL GBP 100 |
21/09/1221 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/02/1217 February 2012 | Annual return made up to 3 January 2012 with full list of shareholders |
14/02/1214 February 2012 | REGISTERED OFFICE CHANGED ON 14/02/2012 FROM RUMWELL HOUSE RUMWELL TAUNTON SOMERSET TA4 1EL |
14/07/1114 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
23/06/1123 June 2011 | REGISTERED OFFICE CHANGED ON 23/06/2011 FROM RUMWELL HALL RUMWELL TAUNTON SOMERSET TA4 1EL UNITED KINGDOM |
21/06/1121 June 2011 | REGISTERED OFFICE CHANGED ON 21/06/2011 FROM ST MARY'S HOUSE, MAGDALENE STREET, TAUNTON SOMERSET TA1 1SB |
21/06/1121 June 2011 | Annual return made up to 4 January 2011 with full list of shareholders |
14/02/1114 February 2011 | Annual return made up to 3 January 2011 with full list of shareholders |
12/07/1012 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAYNE CAROLINE HISCUTT MILLS / 20/01/2010 |
21/01/1021 January 2010 | Annual return made up to 3 January 2010 with full list of shareholders |
30/06/0930 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
23/01/0923 January 2009 | RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS |
05/09/085 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
01/09/081 September 2008 | Annual accounts small company total exemption made up to 31 December 2006 |
01/09/081 September 2008 | PREVEXT FROM 31/12/2007 TO 31/03/2008 |
30/01/0830 January 2008 | RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS |
03/01/073 January 2007 | RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS |
11/01/0611 January 2006 | COMPANY NAME CHANGED SOMERSET LOCUM AGENCY LIMITED CERTIFICATE ISSUED ON 11/01/06 |
22/12/0522 December 2005 | 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