ELITE MEDICAL STAFFING LTD

Acton Banks Healthcare Staffing Wolverhampton Science Park Acton Banks Healthcare Staffing Wolverhampton Science Park, Wolverhampton, WV10 9RU, England
StatusACTIVE
Company No.11457870
CategoryPrivate Limited Company
Incorporated10 Jul 2018
Age5 years, 11 months, 26 days
JurisdictionEngland Wales

SUMMARY

ELITE MEDICAL STAFFING LTD is an active private limited company with number 11457870. It was incorporated 5 years, 11 months, 26 days ago, on 10 July 2018. The company address is Acton Banks Healthcare Staffing Wolverhampton Science Park Acton Banks Healthcare Staffing Wolverhampton Science Park, Wolverhampton, WV10 9RU, England.



Company Fillings

Accounts with accounts type small

Date: 19 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2024

Action Date: 07 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-07

Old address: 84 Salop Street Wolverhampton WV3 0SR England

New address: Acton Banks Healthcare Staffing Wolverhampton Science Park Glaisher Drive Wolverhampton WV10 9RU

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2024

Action Date: 02 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Narinder Uppal

Appointment date: 2024-01-02

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2023

Action Date: 09 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-09

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2023

Action Date: 10 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel James Bratton

Termination date: 2023-01-10

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change to a person with significant control

Date: 08 Dec 2022

Action Date: 10 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-09-10

Psc name: Project Lamp (Midco) Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2022

Action Date: 09 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-09

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2022

Action Date: 28 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Andrew Sharp

Termination date: 2022-01-28

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2022

Action Date: 28 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-28

Officer name: Mr James Andrew Sharp

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2021

Action Date: 19 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Andrew Sharp

Appointment date: 2021-10-19

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2021

Action Date: 09 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-09

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2021

Action Date: 07 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dharminder Singh Mander

Termination date: 2021-06-07

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel James Bratton

Appointment date: 2021-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2021

Action Date: 21 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Surbjit Gogna

Termination date: 2021-05-21

Documents

View document PDF

Accounts with accounts type full

Date: 22 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Bryant Symmonds

Termination date: 2021-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Surbjit Gogna

Appointment date: 2020-10-01

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2020

Action Date: 09 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-09

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2020

Action Date: 29 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-29

Old address: One Eleven Edmund Street Birmingham B3 2HJ United Kingdom

New address: 84 Salop Street Wolverhampton WV3 0SR

Documents

View document PDF

Resolution

Date: 24 Apr 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2019

Action Date: 09 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-09

Documents

View document PDF

Capital allotment shares

Date: 15 Jul 2019

Action Date: 05 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-05

Capital : 1.99 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 11 Jul 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA01

Made up date: 2019-07-26

New date: 2019-07-31

Documents

View document PDF

Resolution

Date: 26 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 25 Oct 2018

Action Date: 05 Oct 2018

Category: Capital

Type: SH02

Date: 2018-10-05

Documents

View document PDF

Capital allotment shares

Date: 25 Oct 2018

Action Date: 05 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-05

Capital : 1.84 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2018

Action Date: 05 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hardeep Sahejpal

Appointment date: 2018-10-05

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Oct 2018

Action Date: 26 Jul 2019

Category: Accounts

Type: AA01

Made up date: 2019-07-31

New date: 2019-07-26

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2018

Action Date: 05 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tom Purkis

Termination date: 2018-10-05

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Oct 2018

Action Date: 05 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dharminder Singh Mander

Cessation date: 2018-10-05

Documents

View document PDF

Notification of a person with significant control

Date: 17 Oct 2018

Action Date: 05 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Project Lamp (Midco) Limited

Notification date: 2018-10-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Oct 2018

Action Date: 05 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 114578700001

Charge creation date: 2018-10-05

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2018

Action Date: 10 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-10

Officer name: Tom Purkiss

Documents

View document PDF

Incorporation company

Date: 10 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

24 HOUR OPEN STUDIO LIMITED

32 THIMBLEMILL ROAD,SMETHWICK,B67 5QX

Number:02469808
Status:ACTIVE
Category:Private Limited Company

EDR BUILDERS LIMITED

CASTLEGATE HOUSE,HERTFORD,SG14 1HH

Number:02179736
Status:LIQUIDATION
Category:Private Limited Company

INTERSTRAL LIMITED

VERDUN TRADE CENTRE,ILFORD,IG4 5ET

Number:07450713
Status:ACTIVE
Category:Private Limited Company

JAGDEV & PERRACON VENTURES LIMITED

PERRACON PLACE,EDINBURGH,EH3 8BL

Number:SC612421
Status:ACTIVE
Category:Private Limited Company

MP MIDLANDS LIMITED

24 BUTTERY ROAD,SMETHWICK,B67 7NS

Number:11502164
Status:ACTIVE
Category:Private Limited Company

PIMATEKS INTERNATIONAL LLP

105 THORNSBEACH ROAD,LONDON,SE6 1EY

Number:OC424153
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source