MEDSERV - History of Changes


DateDescription
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/22
2022-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/22, NO UPDATES
2022-05-18 delete source_ip 176.9.149.156
2022-05-18 insert source_ip 142.132.149.54
2022-05-18 update robots_txt_status www.medserv.co.uk: 200 => 404
2022-01-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-01-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-12-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/21
2021-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/21, WITH UPDATES
2021-04-07 update account_category UNAUDITED ABRIDGED => SMALL
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-03-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/20
2020-09-26 delete phone 0800 0124 011
2020-09-26 insert phone 0800 0487 003
2020-07-17 delete email ca..@medserv.co.uk
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-06-17 update person_title Kevin Baker: General Manager Read; Member of the Meserv => Head of Growth UK & IRL Read
2020-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES
2020-04-17 insert email ca..@medserv.co.uk
2020-02-16 delete general_emails in..@medserv.ltd.uk
2020-02-16 delete email in..@medserv.ltd.uk
2020-02-16 delete index_pages_linkeddomain medserv.ltd.uk
2020-02-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-31 update statutory_documents 30/04/19 UNAUDITED ABRIDGED
2019-07-17 delete address 6th Floor, North Block, Rockfield Central, Dundrum, Dublin 16
2019-07-17 delete address Medserv, 5 Taplins Court, Taplins Farm Lane, Hartley Wintney, Hants, RG27 8XU
2019-07-17 insert address Rockwood House, 9-17 Perrymount Rd, Haywards Heath, RH16 3DU
2019-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES
2019-06-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGINA LOUGHREY
2019-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES
2019-03-17 delete address Ground Floor, Rockwood House, 9-17 Perrymount Road, Haywards Heath, West Sussex, RH16 3DU
2019-03-17 insert address Ground Floor, Rockwood House, 9-17 Perrymount Road, Haywards Heath, West Sussex, RH16 3TW
2019-03-17 update primary_contact Ground Floor, Rockwood House, 9-17 Perrymount Road, Haywards Heath, West Sussex, RH16 3DU => Ground Floor, Rockwood House, 9-17 Perrymount Road, Haywards Heath, West Sussex, RH16 3TW
2019-01-07 update account_category null => TOTAL EXEMPTION FULL
2019-01-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-01-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-12-12 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES
2018-03-28 update personal_address This information is on record
2018-03-28 update personal_address This information is on record
2018-03-07 delete address 9-17 PERRYMOUNT ROAD 9-17 PERRYMOUNT ROAD HAYWARDS HEATH WEST SUSSEX ENGLAND RH16 3DU
2018-03-07 insert address 9-17 PERRYMOUNT ROAD ROCKWOOD HOUSE 9-17 PERRYMOUNT ROAD HAYWARDS HEATH WEST SUSSEX ENGLAND RH16 3DU
2018-03-07 update registered_address
2018-01-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/01/2018 FROM 9-17 PERRYMOUNT ROAD 9-17 PERRYMOUNT ROAD HAYWARDS HEATH WEST SUSSEX RH16 3DU ENGLAND
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-01-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-12-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-11-03 update personal_address This information is on record
2017-11-03 update personal_address This information is on record
2017-10-15 delete address 4th Floor, Burns House, Harlands Road, Haywards Heath, UK, RH16 1PG
2017-10-15 insert address Ground Floor, Rockwood House, 9-17 Perrymount Road, Haywards Heath, West Sussex, RH16 3DU
2017-10-15 update primary_contact 4th Floor, Burns House, Harlands Road, Haywards Heath, UK, RH16 1PG => Ground Floor, Rockwood House, 9-17 Perrymount Road, Haywards Heath, West Sussex, RH16 3DU
2017-10-07 delete address 4TH FLOOR BURNS HOUSE HARLANDS ROAD HAYWARDS HEATH RH16 1PG
2017-10-07 insert address 9-17 PERRYMOUNT ROAD 9-17 PERRYMOUNT ROAD HAYWARDS HEATH WEST SUSSEX ENGLAND RH16 3DU
2017-10-07 update registered_address
2017-09-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/09/2017 FROM 4TH FLOOR BURNS HOUSE HARLANDS ROAD HAYWARDS HEATH RH16 1PG
2017-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-10-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-09-20 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-05-18 => 2016-05-18
2016-07-07 update returns_next_due_date 2016-06-15 => 2017-06-15
2016-06-16 update statutory_documents 18/05/16 FULL LIST
2015-10-07 update accounts_last_madeup_date 2014-05-31 => 2015-04-30
2015-10-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-09-01 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-08-14 update person_identity_version CORMAC LOUGHREY: 0001 => 0002
2015-08-14 update person_identity_version GEORGINA LOUGHREY: 0002 => 0003
2015-08-14 update personal_address This information is on record
2015-08-14 update personal_address This information is on record
2015-07-08 delete address 4TH FLOOR BURNS HOUSE HARLANDS ROAD HAYWARDS HEATH UNITED KINGDOM RH16 1PG
2015-07-08 insert address 4TH FLOOR BURNS HOUSE HARLANDS ROAD HAYWARDS HEATH RH16 1PG
2015-07-08 update account_ref_day 31 => 30
2015-07-08 update account_ref_month 5 => 4
2015-07-08 update accounts_next_due_date 2016-02-29 => 2016-01-31
2015-07-08 update registered_address
2015-07-08 update returns_last_madeup_date 2014-05-19 => 2015-05-18
2015-07-08 update returns_next_due_date 2015-06-15 => 2016-06-15
2015-06-15 update statutory_documents 18/05/15 FULL LIST
2015-06-11 update statutory_documents PREVSHO FROM 31/05/2015 TO 30/04/2015
2015-04-07 delete address 5 TAPLINS COURT TAPLINS FARM LANE HARTLEY WINTNEY HOOK HAMPSHIRE RG27 8XU
2015-04-07 insert address 4TH FLOOR BURNS HOUSE HARLANDS ROAD HAYWARDS HEATH UNITED KINGDOM RH16 1PG
2015-04-07 update registered_address
2015-03-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2015 FROM 5 TAPLINS COURT TAPLINS FARM LANE HARTLEY WINTNEY HOOK HAMPSHIRE RG27 8XU
2015-03-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CORMAC LOUGHREY / 11/03/2015
2015-03-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGINA LOUGHREY / 11/03/2015
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-03-07 update returns_last_madeup_date 2014-05-18 => 2014-05-19
2015-02-25 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2015-02-23 update statutory_documents 19/05/14 FULL LIST
2014-06-07 delete address 5 TAPLINS COURT TAPLINS FARM LANE HARTLEY WINTNEY HOOK HAMPSHIRE UNITED KINGDOM RG27 8XU
2014-06-07 insert address 5 TAPLINS COURT TAPLINS FARM LANE HARTLEY WINTNEY HOOK HAMPSHIRE RG27 8XU
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-18 => 2014-05-18
2014-06-07 update returns_next_due_date 2014-06-15 => 2015-06-15
2014-05-30 update statutory_documents 18/05/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-21 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-05-18 => 2013-05-18
2013-06-26 update returns_next_due_date 2013-06-15 => 2014-06-15
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-05-18 => 2012-05-18
2013-06-21 update returns_next_due_date 2012-06-15 => 2013-06-15
2013-05-22 update statutory_documents 18/05/13 FULL LIST
2013-02-28 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-06-13 update statutory_documents 18/05/12 FULL LIST
2011-11-07 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-08-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/08/2011 FROM 220 FLEET ROAD FLEET HAMPSHIRE GU51 4BY
2011-06-22 update statutory_documents 18/05/11 FULL LIST
2011-02-28 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-06-10 update statutory_documents 18/05/10 FULL LIST
2010-06-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CORMAC LOUGHREY / 18/05/2010
2010-06-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGINA LOUGHREY / 18/05/2010
2009-08-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA LOUGHREY / 05/08/2009
2009-05-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION