ULTIMATE MEDICAL SOLUTIONS LTD

Company Documents

DateDescription
28/10/2528 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

28/10/2528 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

16/09/2516 September 2025 NewCompulsory strike-off action has been discontinued

View Document

16/09/2516 September 2025 NewCompulsory strike-off action has been discontinued

View Document

15/09/2515 September 2025 NewMicro company accounts made up to 2024-07-31

View Document

15/09/2515 September 2025 NewConfirmation statement made on 2025-08-04 with no updates

View Document

29/07/2529 July 2025 Compulsory strike-off action has been suspended

View Document

29/07/2529 July 2025 Compulsory strike-off action has been suspended

View Document

11/07/2511 July 2025 Registered office address changed to PO Box 4385, 09153364 - Companies House Default Address, Cardiff, CF14 8LH on 2025-07-11

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/05/2430 May 2024 Micro company accounts made up to 2023-07-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

28/04/2328 April 2023 Registered office address changed from 15 Pinders Apartments 6 Eastmoor Road Wakefield WF1 3SF England to 62 Wheatcrofts Barnsley S70 6BZ on 2023-04-28

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

06/02/216 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

06/02/206 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

29/05/1929 May 2019 REGISTERED OFFICE CHANGED ON 29/05/2019 FROM 6 CASTLE ROAD BOSTON PE21 9QQ UNITED KINGDOM

View Document

28/05/1928 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TURAN SELIM ASAN / 15/05/2019

View Document

28/05/1928 May 2019 PSC'S CHANGE OF PARTICULARS / MR TURAN SELIM ASAN / 15/05/2019

View Document

05/02/195 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

13/08/1813 August 2018 REGISTERED OFFICE CHANGED ON 13/08/2018 FROM FLAT 10, 548 - 550 ELDER HOUSE ELDER GATE MILTON KEYNES MK9 1LR ENGLAND

View Document

13/08/1813 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TURAN SELIM ASAN / 01/08/2018

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

12/06/1712 June 2017 REGISTERED OFFICE CHANGED ON 12/06/2017 FROM 35 LISTER CLOSE EAGLESTONE MILTON KEYNES MK6 5BY ENGLAND

View Document

28/04/1728 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

19/09/1619 September 2016 REGISTERED OFFICE CHANGED ON 19/09/2016 FROM 649 HIGH ROAD LONDON N17 8AA ENGLAND

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

22/12/1522 December 2015 REGISTERED OFFICE CHANGED ON 22/12/2015 FROM C/O OZGUL ACCOUNTS 349C HIGH ROAD LONDON N22 8JA

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/07/1530 July 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

30/07/1430 July 2014 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