DIVERSE HEALTH SOLUTIONS LIMITED

Company Documents

DateDescription
15/04/2015 April 2020 VOLUNTARY STRIKE OFF SUSPENDED

View Document

10/03/2010 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/02/2026 February 2020 APPLICATION FOR STRIKING-OFF

View Document

15/11/1915 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JOHN GOLDSMITH / 05/11/2019

View Document

15/11/1915 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ELIOT ROBERT SPENCER CAULTON / 01/07/2019

View Document

29/05/1929 May 2019 PREVEXT FROM 30/09/2018 TO 31/03/2019

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

05/07/185 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES

View Document

06/10/176 October 2017 CESSATION OF ALEXANDER JOHN GOLDSMITH AS A PSC

View Document

06/10/176 October 2017 CESSATION OF AMANDA SUSAN GOLDSMITH AS A PSC

View Document

06/10/176 October 2017 CESSATION OF MICHAEL JOHN GOLDSMITH AS A PSC

View Document

06/10/176 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEDIGOLD HEALTH CONSULTANCY LTD

View Document

08/03/178 March 2017 SAIL ADDRESS CHANGED FROM: C/O ANDERSON BARROWCLIFF LLP WATERLOO HOUSE TEESDALE SOUTH THORNABY PLACE THORNABY ON TEES TS17 6SA ENGLAND

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

27/09/1627 September 2016 CURREXT FROM 31/03/2017 TO 30/09/2017

View Document

23/09/1623 September 2016 APPOINTMENT TERMINATED, SECRETARY DAVID PEDLEY-BURNS

View Document

23/09/1623 September 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID PEDLEY-BURNS

View Document

23/09/1623 September 2016 APPOINTMENT TERMINATED, DIRECTOR KAREN TALBOT

View Document

23/09/1623 September 2016 DIRECTOR APPOINTED MR ELIOT ROBERT SPENCER CAULTON

View Document

23/09/1623 September 2016 DIRECTOR APPOINTED MR ALEXANDER JOHN GOLDSMITH

View Document

23/09/1623 September 2016 SECRETARY APPOINTED MR ELIOT ROBERT SPENCER CAULTON

View Document

23/09/1623 September 2016 REGISTERED OFFICE CHANGED ON 23/09/2016 FROM UNIT 5 ROSEBERRY COURT STOKESLEY BUSINESS PARK, STOKESLEY MIDDLESBROUGH CLEVELAND TS9 5QT

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

30/03/1630 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

30/03/1630 March 2016 SAIL ADDRESS CREATED

View Document

14/10/1514 October 2015 14/10/15 STATEMENT OF CAPITAL GBP 100

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/03/1525 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/04/1410 April 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

10/04/1410 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / KAREN MACLEAN TALBOT / 01/07/2013

View Document

10/04/1410 April 2014 SECRETARY'S CHANGE OF PARTICULARS / DAVID PEDLEY-BURNS / 01/07/2013

View Document

08/04/148 April 2014 DIRECTOR APPOINTED MR DAVID NICHOLAS PEDLEY-BURNS

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/04/1322 April 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/10/1216 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/03/1223 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

14/09/1114 September 2011 REGISTERED OFFICE CHANGED ON 14/09/2011 FROM SUITE 7/8 SPRINGBOARD BUSINESS CENTRE ELLERBECK WAY STOKESLEY BUSINESS PARK, STOKESLEY MIDDLESBROUGH CLEVELAND TS9 5JZ UNITED KINGDOM

View Document

08/08/118 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/04/117 April 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

06/04/116 April 2011 REGISTERED OFFICE CHANGED ON 06/04/2011 FROM SUITE 8 SPRINGBOARD BUSINESS CENTRE ELLERBECK WAY STOKESLEY NORTH YORKSHIRE TS9 5JZ UNITED KINGDOM

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/04/107 April 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

06/08/096 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/03/0925 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

25/03/0925 March 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

01/10/081 October 2008 REGISTERED OFFICE CHANGED ON 01/10/2008 FROM C/O ANDERSON BARROWCLIFF WATERLOO HOUSE, TEESDALE SOUTH STOCKTON ON TEES CLEVELAND TS17 6SA

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/06/0824 June 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0817 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

20/04/0720 April 2007 DIRECTOR RESIGNED

View Document

20/04/0720 April 2007 NEW DIRECTOR APPOINTED

View Document

20/04/0720 April 2007 NEW SECRETARY APPOINTED

View Document

20/04/0720 April 2007 SECRETARY RESIGNED

View Document

13/03/0713 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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