Bradford
West Yorkshire
BD3 9QD
Director Name | Mr Amaan Bashir |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tradeforce Building Cornwall Place Bradford BD8 7JT |
Director Name | Mrs Saima Akbar |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Beech Grove Bradford West Yorkshire BD3 0PL |
Registered Address | 15 Carroll Street Bradford West Yorkshire BD3 9QD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Bowling and Barkerend |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Amaan Bashir 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £198,644 |
Cash | £42,249 |
Current Liabilities | £28,605 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 4 March 2024 (2 months ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 2 weeks from now) |
25 October 2023 | Micro company accounts made up to 31 March 2023 (1 page) |
---|---|
22 May 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
15 March 2023 | Micro company accounts made up to 31 March 2022 (1 page) |
9 March 2023 | Previous accounting period shortened from 31 December 2022 to 31 March 2022 (1 page) |
22 September 2022 | Micro company accounts made up to 31 December 2021 (1 page) |
9 May 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
20 September 2021 | Micro company accounts made up to 31 December 2020 (1 page) |
4 June 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
9 February 2021 | Registered office address changed from 2 Beech Grove Bradford BD3 0PL to 15 Carroll Street Bradford West Yorkshire BD3 9QD on 9 February 2021 (2 pages) |
26 May 2020 | Registered office address changed from 1 Beech Grove Bradford West Yorkshire BD3 0PL England to 2 Beech Grove Bradford Bd3 Opl on 26 May 2020 (2 pages) |
23 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
25 March 2020 | Micro company accounts made up to 31 December 2019 (1 page) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (1 page) |
15 May 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
10 September 2018 | Micro company accounts made up to 31 December 2017 (1 page) |
5 September 2018 | Notification of Amaan Bashir as a person with significant control on 4 April 2018 (2 pages) |
5 April 2018 | Change of details for Ms Saima Akbar as a person with significant control on 1 February 2018 (2 pages) |
4 April 2018 | Cessation of Saima Akbar as a person with significant control on 1 February 2018 (1 page) |
4 April 2018 | Cessation of Saima Akbar as a person with significant control on 1 February 2018 (1 page) |
4 April 2018 | Confirmation statement made on 4 April 2018 with updates (4 pages) |
4 April 2018 | Appointment of Mr Amaan Bashir as a director on 1 February 2018 (2 pages) |
27 February 2018 | Termination of appointment of Saima Akbar as a director on 1 January 2018 (1 page) |
25 January 2018 | Notification of Saima Akbar as a person with significant control on 25 January 2018 (2 pages) |
25 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
16 February 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
16 February 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
27 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
13 April 2016 | Resolutions
|
13 April 2016 | Resolutions
|
25 March 2016 | Change of name notice (2 pages) |
25 March 2016 | Change of name notice (2 pages) |
16 February 2016 | Termination of appointment of Amaan Bashir as a director on 1 February 2016 (1 page) |
16 February 2016 | Termination of appointment of Amaan Bashir as a director on 1 February 2016 (1 page) |
16 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Termination of appointment of Amaan Bashir as a director on 1 February 2016 (1 page) |
16 February 2016 | Appointment of Mrs Saima Akbar as a director on 1 February 2016 (2 pages) |
16 February 2016 | Appointment of Mrs Saima Akbar as a director on 1 February 2016 (2 pages) |
16 February 2016 | Termination of appointment of Amaan Bashir as a director on 1 February 2016 (1 page) |
11 February 2016 | Company name changed global medico services LTD\certificate issued on 11/02/16
|
11 February 2016 | Change of name notice (2 pages) |
11 February 2016 | Company name changed global medico services LTD\certificate issued on 11/02/16
|
11 February 2016 | Change of name notice (2 pages) |
4 February 2016 | Registered office address changed from Unit 1a Peace Street Bradford West Yorkshire BD4 8UF to 1 Beech Grove Bradford West Yorkshire BD3 0PL on 4 February 2016 (1 page) |
4 February 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
4 February 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
4 February 2016 | Registered office address changed from Unit 1a Peace Street Bradford West Yorkshire BD4 8UF to 1 Beech Grove Bradford West Yorkshire BD3 0PL on 4 February 2016 (1 page) |
4 December 2015 | Registered office address changed from Tradeforce Building Cornwall Place Bradford BD8 7JT to Unit 1a Peace Street Bradford West Yorkshire BD4 8UF on 4 December 2015 (2 pages) |
4 December 2015 | Registered office address changed from Tradeforce Building Cornwall Place Bradford BD8 7JT to Unit 1a Peace Street Bradford West Yorkshire BD4 8UF on 4 December 2015 (2 pages) |
4 December 2015 | Registered office address changed from Tradeforce Building Cornwall Place Bradford BD8 7JT to Unit 1a Peace Street Bradford West Yorkshire BD4 8UF on 4 December 2015 (2 pages) |
4 March 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
4 March 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
11 March 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
11 March 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
18 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
12 August 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
12 August 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
23 July 2013 | Previous accounting period extended from 30 November 2012 to 31 December 2012 (1 page) |
23 July 2013 | Previous accounting period extended from 30 November 2012 to 31 December 2012 (1 page) |
10 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (3 pages) |
10 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (3 pages) |
17 November 2011 | Incorporation (24 pages) |
17 November 2011 | Incorporation (24 pages) |