CERTUS LIFE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewRegistered office address changed from Unit 28 Falling Park Industrial Estate Park Lane Wolverhampton WV10 9QA United Kingdom to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2025-08-12

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

30/08/2430 August 2024 Micro company accounts made up to 2023-10-31

View Document

30/01/2430 January 2024 Registered office address changed from Serenity House, 31 Gate Lane Boldmere Sutton Coldfield B73 5TR England to Unit 28 Falling Park Industrial Estate Park Lane Wolverhampton WV10 9QA on 2024-01-30

View Document

29/01/2429 January 2024 Micro company accounts made up to 2022-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/10/2330 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

30/09/2330 September 2023 Compulsory strike-off action has been discontinued

View Document

30/09/2330 September 2023 Compulsory strike-off action has been discontinued

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

12/10/2212 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-10-03 with updates

View Document

20/04/2120 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

14/04/2114 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE VERNON HOSKING / 14/04/2021

View Document

14/04/2114 April 2021 PSC'S CHANGE OF PARTICULARS / MR LEE VERNON HOSKING / 14/04/2021

View Document

30/03/2130 March 2021 DIRECTOR APPOINTED MR MICHAEL BERNARD VRY

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

19/10/2019 October 2020 CESSATION OF DENISE ANNE HOSKING AS A PSC

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, WITH UPDATES

View Document

19/10/2019 October 2020 CESSATION OF RANJIT SINGH DHILLON AS A PSC

View Document

19/10/2019 October 2020 CESSATION OF NALINI DHILLON AS A PSC

View Document

05/10/205 October 2020 REGISTERED OFFICE CHANGED ON 05/10/2020 FROM UNIT 2A SECOND FLOOR EMMANUEL COURT REDDICROFT SUTTON COLDFIELD WEST MIDLANDS B73 6BN ENGLAND

View Document

20/07/2020 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

02/03/202 March 2020 APPOINTMENT TERMINATED, DIRECTOR RANJIT DHILLON

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

23/07/1923 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 ADOPT ARTICLES 20/05/2019

View Document

17/06/1917 June 2019 REGISTERED OFFICE CHANGED ON 17/06/2019 FROM 3 EMMANUEL COURT REDDICROFT SUTTON COLDFIELD WEST MIDLANDS B73 6AZ ENGLAND

View Document

28/01/1928 January 2019 REGISTERED OFFICE CHANGED ON 28/01/2019 FROM 4 EMMANUEL COURT, REDDCROFT SUTTON COLDFIELD WEST MIDLANDS B73 6AZ

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

24/07/1824 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

16/10/1716 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE VERNON HOSKING

View Document

19/07/1719 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

14/07/1614 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

20/10/1520 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

15/10/1415 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

08/10/148 October 2014 23/12/13 STATEMENT OF CAPITAL GBP 12

View Document

12/06/1412 June 2014 ARTICLES OF ASSOCIATION

View Document

30/04/1430 April 2014 ADOPT ARTICLES 23/12/2013

View Document

27/01/1427 January 2014 ADOPT ARTICLES 23/12/2013

View Document

11/10/1311 October 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID PRICE

View Document

10/10/1310 October 2013 APPOINTMENT TERMINATED, DIRECTOR DENISE HOSKING

View Document

10/10/1310 October 2013 APPOINTMENT TERMINATED, DIRECTOR NALINI DHILLON

View Document

10/10/1310 October 2013 APPOINTMENT TERMINATED, DIRECTOR JANE PRICE

View Document

03/10/133 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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