HEALTH DESIGN SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/08/2513 August 2025 New | Cessation of Richard Argyle Wingfield Lavine as a person with significant control on 2025-08-01 |
13/08/2513 August 2025 New | Termination of appointment of Christopher Randall Pye as a director on 2025-07-31 |
13/08/2513 August 2025 New | Termination of appointment of Richard Argyle Wingfield Lavine as a director on 2025-07-31 |
13/08/2513 August 2025 New | Cessation of Christopher Randall Pye as a person with significant control on 2025-08-01 |
13/08/2513 August 2025 New | Confirmation statement made on 2025-08-13 with updates |
13/08/2513 August 2025 New | Notification of Benjamin Kenneth Davies as a person with significant control on 2025-08-01 |
12/08/2512 August 2025 New | Appointment of Mr Benjamin Kenneth Davies as a director on 2025-08-01 |
08/08/258 August 2025 New | Cessation of Patricia Sylvia Lavine as a person with significant control on 2025-07-31 |
08/08/258 August 2025 New | Cessation of Jean Elizabeth Pye as a person with significant control on 2025-07-31 |
29/07/2529 July 2025 New | Confirmation statement made on 2025-07-24 with updates |
25/04/2525 April 2025 | Total exemption full accounts made up to 2024-07-31 |
14/03/2514 March 2025 | Termination of appointment of Jean Elizabeth Pye as a director on 2025-03-10 |
14/03/2514 March 2025 | Termination of appointment of Patricia Sylvia Lavine as a director on 2025-03-10 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
25/07/2425 July 2024 | Confirmation statement made on 2024-07-24 with updates |
05/01/245 January 2024 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
26/07/2326 July 2023 | Confirmation statement made on 2023-07-24 with updates |
28/04/2328 April 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
29/04/2229 April 2022 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
26/07/2126 July 2021 | Confirmation statement made on 2021-07-24 with updates |
29/04/2129 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
20/08/2020 August 2020 | CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
30/04/2030 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
29/07/1929 July 2019 | CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES |
30/04/1930 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
25/07/1825 July 2018 | CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES |
30/04/1830 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
10/08/1710 August 2017 | CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
27/04/1727 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
05/09/165 September 2016 | CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
08/05/168 May 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
25/09/1525 September 2015 | Annual return made up to 24 July 2015 with full list of shareholders |
12/05/1512 May 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
15/08/1415 August 2014 | Annual return made up to 24 July 2014 with full list of shareholders |
27/04/1427 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
10/09/1310 September 2013 | REGISTERED OFFICE CHANGED ON 10/09/2013 FROM NEW OLIVES HIGH STREET UCKFIELD EAST SUSSEX TN22 1QE ENGLAND |
15/08/1315 August 2013 | Annual return made up to 24 July 2013 with full list of shareholders |
24/07/1224 July 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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