AZIMUTH HEALTHCARE SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/11/2427 November 2024 Registered office address changed from 49 Wellesley Crescent East Kilbride Glasgow G75 8TS to 61 Cornfoot Crescent East Kilbride G74 3ZB on 2024-11-27

View Document

20/11/2420 November 2024 Change of details for Mrs Geraldine Snape as a person with significant control on 2024-11-20

View Document

20/11/2420 November 2024 Change of details for Mr David Snape as a person with significant control on 2024-11-20

View Document

20/11/2420 November 2024 Secretary's details changed for Geraldine Snape on 2024-11-20

View Document

20/11/2420 November 2024 Director's details changed for Mrs Geraldine Snape on 2024-11-20

View Document

18/10/2418 October 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

12/08/2412 August 2024 Confirmation statement made on 2024-08-12 with updates

View Document

04/01/244 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

15/08/2315 August 2023 Confirmation statement made on 2023-08-12 with updates

View Document

06/03/236 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

24/01/2224 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES

View Document

27/05/2027 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES

View Document

27/05/1927 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/08/1814 August 2018 PSC'S CHANGE OF PARTICULARS / MRS GERALDINE SNAPE / 06/04/2016

View Document

14/08/1814 August 2018 CESSATION OF DAVID SNAPE AS A PSC

View Document

14/08/1814 August 2018 CESSATION OF GERALDINE SNAPE AS A PSC

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, WITH UPDATES

View Document

14/08/1814 August 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID SNAPE / 06/04/2016

View Document

04/05/184 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/08/1731 August 2017 PSC'S CHANGE OF PARTICULARS / MRS GERALDINE SNAPE / 13/08/2017

View Document

31/08/1731 August 2017 DIRECTOR APPOINTED MRS GERALDINE SNAPE

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERALDINE SNAPE

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID SNAPE

View Document

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

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

08/01/168 January 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/14

View Document

17/11/1517 November 2015 SECOND FILING WITH MUD 12/08/15 FOR FORM AR01

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

12/08/1512 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

14/05/1514 May 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/14

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

18/08/1418 August 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

12/08/1312 August 2013 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