KEY HEALTH SOLUTIONS LTD

Company Documents

DateDescription
25/06/2525 June 2025 NewConfirmation statement made on 2025-06-23 with no updates

View Document

24/06/2524 June 2025 NewTermination of appointment of Michael Graham Hilditch as a director on 2025-04-01

View Document

03/03/253 March 2025 Unaudited abridged accounts made up to 2024-03-31

View Document

21/02/2521 February 2025 Termination of appointment of Andrew James Rice as a director on 2025-02-21

View Document

04/12/244 December 2024 Previous accounting period shortened from 2024-07-31 to 2024-03-31

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-23 with updates

View Document

12/04/2412 April 2024 Appointment of Mr Michael Graham Hilditch as a director on 2024-04-02

View Document

07/04/247 April 2024 Resolutions

View Document

07/04/247 April 2024 Resolutions

View Document

07/04/247 April 2024 Resolutions

View Document

03/04/243 April 2024 Registered office address changed from 4 Windmill Close Mountsorrel Loughborough Leicestershire LE12 7HR to Hilditch Gloucester Road Industrial Estate Malmesbury Wiltshire SN16 9JT on 2024-04-03

View Document

03/04/243 April 2024 Termination of appointment of David Virgil Storrs as a secretary on 2024-04-02

View Document

03/04/243 April 2024 Termination of appointment of John Stanley Walker as a director on 2024-04-02

View Document

03/04/243 April 2024 Statement of capital following an allotment of shares on 2024-04-02

View Document

03/04/243 April 2024 Cessation of John Stanley Walker as a person with significant control on 2024-04-02

View Document

03/04/243 April 2024 Cessation of David Virgil Storrs as a person with significant control on 2024-04-02

View Document

03/04/243 April 2024 Notification of Gavel Group Limited as a person with significant control on 2024-04-02

View Document

03/04/243 April 2024 Appointment of Mr Andrew James Rice as a director on 2024-04-02

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/01/2423 January 2024 Statement of capital following an allotment of shares on 2006-06-26

View Document

23/01/2423 January 2024 Miscellaneous

View Document

07/12/237 December 2023 Satisfaction of charge 5 in full

View Document

07/12/237 December 2023 Satisfaction of charge 4 in full

View Document

07/12/237 December 2023 Satisfaction of charge 3 in full

View Document

07/12/237 December 2023 Satisfaction of charge 2 in full

View Document

07/12/237 December 2023 Satisfaction of charge 7 in full

View Document

07/12/237 December 2023 Satisfaction of charge 6 in full

View Document

06/12/236 December 2023 Satisfaction of charge 1 in full

View Document

24/11/2324 November 2023 Unaudited abridged accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

23/06/2323 June 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

29/03/2329 March 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

21/11/2121 November 2021 Unaudited abridged accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

04/03/214 March 2021 31/07/20 UNAUDITED ABRIDGED

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES

View Document

13/05/2013 May 2020 31/07/19 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

25/06/1925 June 2019 DIRECTOR APPOINTED MR REZA NAJAFI

View Document

11/04/1911 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

19/03/1919 March 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 7

View Document

19/03/1919 March 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 2

View Document

19/03/1919 March 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 3

View Document

19/03/1919 March 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 4

View Document

19/03/1919 March 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 5

View Document

19/03/1919 March 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 6

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

28/03/1828 March 2018 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN STANLEY WALKER

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID VIRGIL STORRS

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

29/03/1729 March 2017 10/03/17 STATEMENT OF CAPITAL GBP 1000

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

23/06/1623 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

23/06/1523 June 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

23/06/1423 June 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

01/07/131 July 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

26/03/1326 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

12/03/1312 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

27/06/1227 June 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

28/04/1228 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

07/01/127 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

26/06/1126 June 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

30/04/1130 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

11/01/1111 January 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5

View Document

08/01/118 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

08/07/108 July 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID VIRGIL STORRS / 23/06/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STANLEY WALKER / 23/06/2010

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

29/12/0929 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

11/07/0911 July 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

25/11/0825 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/06/0825 June 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 SUB DIV 07/04/2008

View Document

30/10/0730 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

18/10/0718 October 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/07/07

View Document

29/06/0729 June 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0611 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/07/0611 July 2006 NEW DIRECTOR APPOINTED

View Document

26/06/0626 June 2006 SECRETARY RESIGNED

View Document

26/06/0626 June 2006 DIRECTOR RESIGNED

View Document

23/06/0623 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information