FIRST CALL (UK) HEALTH SOLUTIONS LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

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

View Accounts

31/12/2331 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/12/2231 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

22/04/2222 April 2022 Secretary's details changed for Into the Light Solutions Ltd on 2022-04-01

View Document

22/04/2222 April 2022 Director's details changed for Mr Matthew Ian Beaman on 2022-04-14

View Document

22/04/2222 April 2022 Change of details for Mr Matthew Ian Beaman as a person with significant control on 2022-04-01

View Document

23/02/2223 February 2022 Registered office address changed from PO Box Suite 39 161 Trafalgar Road London SE10 9TX England to PO Box Suite 39 151 Trafalgar Road London SE10 9TX on 2022-02-23

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

18/12/2118 December 2021 Confirmation statement made on 2021-03-28 with no updates

View Document

18/12/2118 December 2021 Administrative restoration application

View Document

18/12/2118 December 2021 Certificate of change of name

View Document

28/09/2128 September 2021 Final Gazette dissolved via compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/02/2113 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

18/01/1918 January 2019 REGISTERED OFFICE CHANGED ON 18/01/2019 FROM KEMP HOUSE 152 CITY ROAD LONDON EC1V 2NX

View Document

18/01/1918 January 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW IAN BEAMAN / 18/01/2019

View Document

18/01/1918 January 2019 Registered office address changed from , Kemp House 152 City Road, London, EC1V 2NX to PO Box Suite 39 161 Trafalgar Road London SE10 9TX on 2019-01-18

View Document

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/03/1830 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

20/03/1820 March 2018 31/03/17 UNAUDITED ABRIDGED

View Document

17/03/1817 March 2018 DISS40 (DISS40(SOAD))

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

08/04/178 April 2017 DISS40 (DISS40(SOAD))

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

06/04/176 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/03/1714 March 2017 First Gazette notice for compulsory strike-off

View Document

14/03/1714 March 2017 FIRST GAZETTE

View Document

08/06/168 June 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

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

View Accounts

09/02/169 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

28/04/1528 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

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

View Accounts

23/01/1523 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

07/07/147 July 2014 Registered office address changed from , 9 Adam Street, the Strand, London, WC2N 6AA, England on 2014-07-07

View Document

07/07/147 July 2014 REGISTERED OFFICE CHANGED ON 07/07/2014 FROM 9 ADAM STREET THE STRAND LONDON WC2N 6AA ENGLAND

View Document

07/07/147 July 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

06/07/146 July 2014 APPOINTMENT TERMINATED, DIRECTOR KAYODE DAUDA

View Document

06/07/146 July 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTO THE LIGHT SOLUTIONS LTD / 06/07/2014

View Document

06/07/146 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW IAN BEAMAN / 06/07/2014

View Document

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

View Accounts

31/12/1331 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

10/06/1310 June 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

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

View Accounts

04/02/134 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

15/06/1215 June 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

13/05/1113 May 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

13/05/1113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW IAN BEAMAN / 31/03/2011

View Document

13/05/1113 May 2011 REGISTERED OFFICE CHANGED ON 13/05/2011 FROM FLAT 6 FERGUSON WHARF 212 WESTFERRY ROAD LONDON E14 3RT

View Document

13/05/1113 May 2011 Registered office address changed from , Flat 6 Ferguson Wharf, 212 Westferry Road, London, E14 3RT on 2011-05-13

View Document

07/02/117 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

30/04/1030 April 2010 DIRECTOR APPOINTED MR MATTHEW IAN BEAMAN

View Document

30/04/1030 April 2010 DIRECTOR APPOINTED MR KAYODE DAUDA

View Document

30/04/1030 April 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

29/04/1029 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTO THE LIGHT SOLUTIONS LTD / 27/03/2010

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, SECRETARY LISA MCDONNELL

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, DIRECTOR INTO THE LIGHT SOLUTIONS LTD

View Document

05/01/105 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

24/04/0924 April 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

31/03/0831 March 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

07/06/077 June 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

12/06/0612 June 2006 NEW SECRETARY APPOINTED

View Document

12/06/0612 June 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/064 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/05

View Document

24/08/0524 August 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

28/07/0428 July 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 SECRETARY RESIGNED

View Document

14/04/0314 April 2003 DIRECTOR RESIGNED

View Document

14/04/0314 April 2003

View Document

14/04/0314 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/04/0314 April 2003 NEW DIRECTOR APPOINTED

View Document

14/04/0314 April 2003 REGISTERED OFFICE CHANGED ON 14/04/03 FROM: 46A SYON LANE OSTERLEY MIDDLESEX TW7 5NQ

View Document

28/03/0328 March 2003 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