BACK MEDICOLEGAL SERVICES LTD

Register to unlock more data on OkredoRegister

BACK MEDICOLEGAL SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07765834

Incorporation date

07/09/2011

Size

Micro Entity

Contacts

Registered address

Registered address

Crispins Manor Farm Lane, Michelmersh, Romsey SO51 0NTCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/2011)
dot icon11/09/2025
Confirmation statement made on 2025-09-07 with no updates
dot icon24/06/2025
Micro company accounts made up to 2024-09-30
dot icon18/09/2024
Confirmation statement made on 2024-09-07 with no updates
dot icon24/06/2024
Micro company accounts made up to 2023-09-30
dot icon04/04/2024
Appointment of Mr Daniel Wilson as a director on 2024-04-04
dot icon28/09/2023
Confirmation statement made on 2023-09-07 with no updates
dot icon26/06/2023
Micro company accounts made up to 2022-09-30
dot icon25/10/2022
Confirmation statement made on 2022-09-07 with no updates
dot icon30/06/2022
Micro company accounts made up to 2021-09-30
dot icon10/09/2021
Confirmation statement made on 2021-09-07 with no updates
dot icon24/06/2021
Micro company accounts made up to 2020-09-30
dot icon27/10/2020
Micro company accounts made up to 2019-09-30
dot icon16/09/2020
Confirmation statement made on 2020-09-07 with no updates
dot icon30/06/2020
Director's details changed for Mrs Diane Back on 2020-06-30
dot icon30/06/2020
Registered office address changed from 30 Bell Street Romsey SO51 8GW England to Crispins Manor Farm Lane Michelmersh Romsey SO51 0NT on 2020-06-30
dot icon22/10/2019
Confirmation statement made on 2019-09-07 with no updates
dot icon18/06/2019
Micro company accounts made up to 2018-09-30
dot icon04/03/2019
Appointment of Ms Elizabeth Jan Smith as a director on 2019-03-02
dot icon04/03/2019
Termination of appointment of Keith Michael Back as a director on 2019-02-24
dot icon10/09/2018
Confirmation statement made on 2018-09-07 with no updates
dot icon25/06/2018
Micro company accounts made up to 2017-09-30
dot icon07/09/2017
Confirmation statement made on 2017-09-07 with no updates
dot icon27/06/2017
Micro company accounts made up to 2016-09-30
dot icon03/02/2017
Appointment of Mr Preston John Wilson as a director on 2017-01-05
dot icon03/02/2017
Appointment of Mr Keith Michael Back as a director on 2017-01-05
dot icon03/02/2017
Director's details changed for Mrs Diane Back on 2017-01-31
dot icon03/02/2017
Registered office address changed from Crispins Manor Farm Lane Michelmersh Romsey Hampshire SO51 0NT to 30 Bell Street Romsey SO51 8GW on 2017-02-03
dot icon14/09/2016
Confirmation statement made on 2016-09-07 with updates
dot icon09/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon09/09/2015
Annual return made up to 2015-09-07 with full list of shareholders
dot icon10/04/2015
Registered office address changed from 30 Bell Street Romsey Hampshire SO51 8GW England to Crispins Manor Farm Lane Michelmersh Romsey Hampshire SO51 0NT on 2015-04-10
dot icon10/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon22/09/2014
Director's details changed for Mrs Diane Back on 2014-09-22
dot icon22/09/2014
Registered office address changed from Crispins Manor Farm Lane Michelmersh Romsey Hampshire SO51 0NT to 30 Bell Street Romsey Hampshire SO51 8GW on 2014-09-22
dot icon12/09/2014
Annual return made up to 2014-09-07 with full list of shareholders
dot icon27/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon17/03/2014
Previous accounting period shortened from 2013-12-31 to 2013-09-30
dot icon31/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/10/2013
Compulsory strike-off action has been discontinued
dot icon09/10/2013
Annual return made up to 2013-09-07 with full list of shareholders
dot icon03/09/2013
First Gazette notice for compulsory strike-off
dot icon05/06/2013
Previous accounting period extended from 2012-09-30 to 2012-12-31
dot icon10/10/2012
Annual return made up to 2012-09-07 with full list of shareholders
dot icon07/09/2012
Registered office address changed from 3 Authie Green North Baddesley Southampton SO52 9PH United Kingdom on 2012-09-07
dot icon07/09/2011
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
07/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
408.22K
-
0.00
-
-
2022
1
503.81K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Back, Diane
Director
07/09/2011 - Present
-
Wilson, Daniel
Director
04/04/2024 - Present
-
Wilson, Preston John
Director
05/01/2017 - Present
-
Smith, Elizabeth Jan
Director
02/03/2019 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BACK MEDICOLEGAL SERVICES LTD

BACK MEDICOLEGAL SERVICES LTD is an(a) Active company incorporated on 07/09/2011 with the registered office located at Crispins Manor Farm Lane, Michelmersh, Romsey SO51 0NT. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BACK MEDICOLEGAL SERVICES LTD?

toggle

BACK MEDICOLEGAL SERVICES LTD is currently Active. It was registered on 07/09/2011 .

Where is BACK MEDICOLEGAL SERVICES LTD located?

toggle

BACK MEDICOLEGAL SERVICES LTD is registered at Crispins Manor Farm Lane, Michelmersh, Romsey SO51 0NT.

What does BACK MEDICOLEGAL SERVICES LTD do?

toggle

BACK MEDICOLEGAL SERVICES LTD operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for BACK MEDICOLEGAL SERVICES LTD?

toggle

The latest filing was on 11/09/2025: Confirmation statement made on 2025-09-07 with no updates.