DOCMED SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

27/12/1927 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

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

View Accounts

26/12/1826 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

01/02/161 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

26/12/1526 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/11/1523 November 2015 REGISTERED OFFICE CHANGED ON 23/11/2015 FROM 37 LINDALE GROVE WAKEFIELD WEST YORKSHIRE WF2 0BU

View Document

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

View Accounts

07/01/157 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/07/148 July 2014 REGISTERED OFFICE CHANGED ON 08/07/2014 FROM 7 MEADOWCROFT ROAD OUTWOOD WAKEFIELD WEST YORKSHIRE WF1 3TA ENGLAND

View Document

29/05/1429 May 2014 REGISTERED OFFICE CHANGED ON 29/05/2014 FROM 2 LONSDALE STREET MANCHESTER M40 2FT

View Document

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

View Accounts

14/01/1414 January 2014 SECRETARY APPOINTED DR MEHWESH RAFIQUE

View Document

14/01/1414 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

10/01/1310 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

09/01/139 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR TAJAMMAL ZAHOOR / 31/12/2012

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/10/1219 October 2012 REGISTERED OFFICE CHANGED ON 19/10/2012 FROM 7 MEADOWCROFT ROAD OUTWOOD WAKEFIELD WEST YORKSHIRE WF1 3TA UNITED KINGDOM

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

04/01/124 January 2012 Annual return made up to 30 November 2011 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/01/1114 January 2011 Annual return made up to 30 November 2010 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/12/108 December 2010 APPOINTMENT TERMINATED, DIRECTOR SYED BADSHAH

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/12/0912 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

11/12/0911 December 2009 REGISTERED OFFICE CHANGED ON 11/12/2009 FROM 3 ALMONDS PARK WEST DERBY LIVERPOOL MERSEYSIDE L12 5LB UNITED KINGDOM

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR SYED FAISAL BADSHAH / 30/11/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR TAJAMMAL ZAHOOR / 30/11/2009

View Document

22/06/0922 June 2009 PREVEXT FROM 30/11/2008 TO 31/03/2009

View Document

20/11/0820 November 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

22/08/0822 August 2008 DIRECTOR APPOINTED DR SYED FAISAL BADSHAH

View Document

22/08/0822 August 2008 REGISTERED OFFICE CHANGED ON 22/08/2008 FROM 3 ALMONDS PARK WEST DERBY LIVERPOOL L7 2QH

View Document

22/08/0822 August 2008 APPOINTMENT TERMINATED SECRETARY KAMRAN MAHMOOD

View Document

22/08/0822 August 2008 APPOINTMENT TERMINATED DIRECTOR KAMRAN MAHMOOD

View Document

31/01/0831 January 2008 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

23/08/0723 August 2007 REGISTERED OFFICE CHANGED ON 23/08/07 FROM: 250 MINSTER COURT LIVERPOOL L7 2QH

View Document

23/08/0723 August 2007 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/051 November 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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