TARGET MEDICAL SOLUTIONS LTD

Company Documents

DateDescription
24/06/2524 June 2025 Appointment of Mr Aidan Rose as a director on 2025-06-24

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-20 with no updates

View Document

06/08/246 August 2024 First Gazette notice for voluntary strike-off

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

03/11/233 November 2023

View Document

03/11/233 November 2023

View Document

03/11/233 November 2023

View Document

21/10/2321 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

21/10/2321 October 2023

View Document

21/10/2321 October 2023

View Document

21/10/2321 October 2023

View Document

27/09/2327 September 2023

View Document

27/09/2327 September 2023

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

12/10/2212 October 2022

View Document

07/10/227 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

16/06/2216 June 2022 Registered office address changed from , Equinox House Staveley Road, Stanley Industrial Estate, Skelmersdale, WN8 8DZ, England to Premex House Futura Park Horwich Bolton BL6 6SX on 2022-06-16

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

22/04/2022 April 2020 CURRSHO FROM 31/03/2021 TO 31/12/2020

View Document

02/04/202 April 2020 APPOINTMENT TERMINATED, SECRETARY LAURA WOODWARD

View Document

02/04/202 April 2020 DIRECTOR APPOINTED MISS CAROLINE EMILY ELIZABETH RUSSELL

View Document

02/04/202 April 2020 SECRETARY APPOINTED MISS CAROLINE EMILY ELIZABETH RUSSELL

View Document

30/03/2030 March 2020 CESSATION OF DAVID JAMES BYRNE AS A PSC

View Document

30/03/2030 March 2020 CESSATION OF DANIEL ANTHONY REES AS A PSC

View Document

30/03/2030 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EXAMWORKS UK LTD

View Document

30/03/2030 March 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID BYRNE

View Document

30/03/2030 March 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL REES

View Document

30/03/2030 March 2020 DIRECTOR APPOINTED MRS REBECCA REID

View Document

30/03/2030 March 2020 CESSATION OF ROYSTON FRANCIS SMITH AS A PSC

View Document

30/03/2030 March 2020 APPOINTMENT TERMINATED, DIRECTOR ROYSTON SMITH

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/01/197 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

30/01/1830 January 2018 REGISTERED OFFICE CHANGED ON 30/01/2018 FROM CENTAUR HOUSE GARDINERS PLACE SKELMERSDALE LANCASHIRE WN8 9SP

View Document

30/01/1830 January 2018 Registered office address changed from , Centaur House Gardiners Place, Skelmersdale, Lancashire, WN8 9SP to Premex House Futura Park Horwich Bolton BL6 6SX on 2018-01-30

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/07/1613 July 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

08/06/168 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 083395160001

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/03/1621 March 2016 SECRETARY APPOINTED MRS LAURA WOODWARD

View Document

22/12/1522 December 2015 Annual return made up to 21 December 2015 with full list of shareholders

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/12/1515 December 2015 APPOINTMENT TERMINATED, DIRECTOR STUART MACKINNON

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual return made up to 21 December 2014 with full list of shareholders

View Document

11/12/1411 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

07/11/147 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

10/09/1410 September 2014 CURRSHO FROM 31/12/2013 TO 31/03/2013

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/01/146 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/03/1325 March 2013 DIRECTOR APPOINTED MR STUART LAMONT MACKINNON

View Document

21/12/1221 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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