EMERGENCY DEPARTMENT LOCUMS LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Micro company accounts made up to 2024-12-31

View Document

07/02/257 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

15/05/2415 May 2024 Micro company accounts made up to 2023-12-31

View Document

06/02/246 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/06/2323 June 2023 Micro company accounts made up to 2022-12-31

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

02/02/232 February 2023 Director's details changed for Mr Thomas Christopher Richards on 2023-02-01

View Document

02/02/232 February 2023 Director's details changed for Mr Michael David Barnard on 2023-02-01

View Document

01/02/231 February 2023 Change of details for Pathology Group Limited as a person with significant control on 2023-02-01

View Document

01/02/231 February 2023 Registered office address changed from Turnford Place Great Cambridge Road Turnford Broxbourne EN10 6NH England to 9 Appold Street London EC2A 2AP on 2023-02-01

View Document

01/02/231 February 2023 Secretary's details changed for Mr Daniel Francis Toner on 2023-02-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/04/2229 April 2022 Termination of appointment of Thomas Christopher Richards as a secretary on 2022-04-20

View Document

29/04/2229 April 2022 Appointment of Mr Daniel Francis Toner as a secretary on 2022-04-20

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/09/2123 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/05/2019 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/06/1920 June 2019 DIRECTOR APPOINTED MR MICHAEL DAVID BARNARD

View Document

25/04/1925 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/09/1813 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD MCBRIDE

View Document

25/09/1725 September 2017 APPOINTMENT TERMINATED, SECRETARY RICHARD MCBRIDE

View Document

25/09/1725 September 2017 SECRETARY APPOINTED MR THOMAS CHRISTOPHER RICHARDS

View Document

01/09/171 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

21/08/1721 August 2017 DIRECTOR APPOINTED MR THOMAS CHRISTOPHER RICHARDS

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/02/1619 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/02/1511 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/06/149 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

14/04/1414 April 2014 PREVSHO FROM 28/02/2014 TO 31/12/2013

View Document

07/03/147 March 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

13/02/1413 February 2014 SECRETARY APPOINTED MR RICHARD MCBRIDE

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, SECRETARY DAVID EGLEN

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

05/11/135 November 2013 REGISTERED OFFICE CHANGED ON 05/11/2013 FROM 58 ST. KATHARINES WAY LONDON E1W 1LB ENGLAND

View Document

05/11/135 November 2013 DIRECTOR APPOINTED MR RICHARD MCBRIDE

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, DIRECTOR ZACKERY FEATHER

View Document

04/11/134 November 2013 DIRECTOR APPOINTED MR RICHARD PAUL THOMAS MACMILLAN

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

15/10/1315 October 2013 REGISTERED OFFICE CHANGED ON 15/10/2013 FROM FIRST FLOOR 5 DEVONSHIRE SQUARE LONDON EC2M 4YD ENGLAND

View Document

15/10/1315 October 2013 REGISTERED OFFICE CHANGED ON 15/10/2013 FROM 58 ST. KATHARINES WAY LONDON E1W 1LB ENGLAND

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

27/02/1327 February 2013 REGISTERED OFFICE CHANGED ON 27/02/2013 FROM FIRST FLOOR 5 DEVONSHIRE SQUARE LONDON ENGLAND

View Document

27/02/1327 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

27/02/1327 February 2013 REGISTERED OFFICE CHANGED ON 27/02/2013 FROM ROOM 2 LONDON FRUIT & WOOL EXCHANGE BRUSHFIELD STREET LONDON E1 6HB UNITED KINGDOM

View Document

26/02/1326 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ZACKERY ROBERT FEATHER / 26/02/2013

View Document

26/02/1326 February 2013 SECRETARY'S CHANGE OF PARTICULARS / DAVID EGLEN / 26/02/2013

View Document

06/02/126 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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