TARGET MEDICAL SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 | Appointment of Mr Aidan Rose as a director on 2025-06-24 |
20/12/2420 December 2024 | Confirmation statement made on 2024-12-20 with no updates |
06/08/246 August 2024 | First Gazette notice for voluntary strike-off |
20/12/2320 December 2023 | Confirmation statement made on 2023-12-20 with no updates |
03/11/233 November 2023 | |
03/11/233 November 2023 | |
03/11/233 November 2023 | |
21/10/2321 October 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
21/10/2321 October 2023 | |
21/10/2321 October 2023 | |
21/10/2321 October 2023 | |
27/09/2327 September 2023 | |
27/09/2327 September 2023 | |
20/12/2220 December 2022 | Confirmation statement made on 2022-12-20 with no updates |
12/10/2212 October 2022 | |
07/10/227 October 2022 | Total exemption full accounts made up to 2021-12-31 |
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 |
21/12/2121 December 2021 | Confirmation statement made on 2021-12-20 with no updates |
22/04/2022 April 2020 | CURRSHO FROM 31/03/2021 TO 31/12/2020 |
02/04/202 April 2020 | APPOINTMENT TERMINATED, SECRETARY LAURA WOODWARD |
02/04/202 April 2020 | DIRECTOR APPOINTED MISS CAROLINE EMILY ELIZABETH RUSSELL |
02/04/202 April 2020 | SECRETARY APPOINTED MISS CAROLINE EMILY ELIZABETH RUSSELL |
30/03/2030 March 2020 | CESSATION OF DAVID JAMES BYRNE AS A PSC |
30/03/2030 March 2020 | CESSATION OF DANIEL ANTHONY REES AS A PSC |
30/03/2030 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EXAMWORKS UK LTD |
30/03/2030 March 2020 | APPOINTMENT TERMINATED, DIRECTOR DAVID BYRNE |
30/03/2030 March 2020 | APPOINTMENT TERMINATED, DIRECTOR DANIEL REES |
30/03/2030 March 2020 | DIRECTOR APPOINTED MRS REBECCA REID |
30/03/2030 March 2020 | CESSATION OF ROYSTON FRANCIS SMITH AS A PSC |
30/03/2030 March 2020 | APPOINTMENT TERMINATED, DIRECTOR ROYSTON SMITH |
20/12/1920 December 2019 | CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/01/197 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
20/12/1820 December 2018 | CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES |
30/01/1830 January 2018 | REGISTERED OFFICE CHANGED ON 30/01/2018 FROM CENTAUR HOUSE GARDINERS PLACE SKELMERSDALE LANCASHIRE WN8 9SP |
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 |
22/12/1722 December 2017 | CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/12/1620 December 2016 | CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/07/1613 July 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15 |
08/06/168 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 083395160001 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/03/1621 March 2016 | SECRETARY APPOINTED MRS LAURA WOODWARD |
22/12/1522 December 2015 | Annual return made up to 21 December 2015 with full list of shareholders |
15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/12/1515 December 2015 | APPOINTMENT TERMINATED, DIRECTOR STUART MACKINNON |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/12/1430 December 2014 | Annual return made up to 21 December 2014 with full list of shareholders |
11/12/1411 December 2014 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14 |
07/11/147 November 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
10/09/1410 September 2014 | CURRSHO FROM 31/12/2013 TO 31/03/2013 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
06/01/146 January 2014 | Annual return made up to 21 December 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
25/03/1325 March 2013 | DIRECTOR APPOINTED MR STUART LAMONT MACKINNON |
21/12/1221 December 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TARGET MEDICAL SOLUTIONS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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