ADVANCED HOSPITAL SOLUTIONS LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-06-06 with no updates

View Document

14/01/2514 January 2025 Compulsory strike-off action has been discontinued

View Document

14/01/2514 January 2025 Compulsory strike-off action has been discontinued

View Document

13/01/2513 January 2025 Micro company accounts made up to 2023-12-14

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

01/08/241 August 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

20/03/2420 March 2024 Registered office address changed from Cenpro Legal the Wilkins Building Private Road 1 Colwick Nottingham NG4 2JQ to Systems House Rotherside Road Eckington Sheffield S21 4HL on 2024-03-20

View Document

09/01/249 January 2024 Compulsory strike-off action has been discontinued

View Document

09/01/249 January 2024 Compulsory strike-off action has been discontinued

View Document

08/01/248 January 2024 Accounts for a small company made up to 2022-12-14

View Document

14/12/2314 December 2023 Annual accounts for year ending 14 Dec 2023

View Accounts

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

13/07/2113 July 2021 Accounts for a small company made up to 2020-12-14

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

17/03/2017 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/12/19

View Document

02/01/202 January 2020 PREVEXT FROM 30/06/2019 TO 14/12/2019

View Document

03/09/193 September 2019 APPOINTMENT TERMINATED, DIRECTOR NICK JACKSON

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

03/08/193 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PCL HOLDINGS LTD

View Document

03/08/193 August 2019 CESSATION OF THOMAS RICHARD NICHOLSON AS A PSC

View Document

21/02/1921 February 2019 ARTICLES OF ASSOCIATION

View Document

31/01/1931 January 2019 DIRECTOR APPOINTED MR NICK JACKSON

View Document

21/01/1921 January 2019 ADOPT ARTICLES 03/01/2019

View Document

21/01/1921 January 2019 VARYING SHARE RIGHTS AND NAMES

View Document

15/01/1915 January 2019 REGISTERED OFFICE CHANGED ON 15/01/2019 FROM DMRT AUTOMOTIVE LTD BROOKSIDE WAY HUTHWAITE SUTTON-IN-ASHFIELD NG17 2NL UNITED KINGDOM

View Document

15/01/1915 January 2019 03/01/19 STATEMENT OF CAPITAL GBP 100

View Document

14/01/1914 January 2019 SUB-DIVISION 03/01/19

View Document

14/06/1814 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company