HEALTH E-SOLUTIONS LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

24/03/2524 March 2025 Micro company accounts made up to 2024-06-29

View Document

25/02/2525 February 2025 Confirmation statement made on 2024-06-01 with no updates

View Document

29/06/2429 June 2024 Annual accounts for year ending 29 Jun 2024

View Accounts

27/03/2427 March 2024 Micro company accounts made up to 2023-06-29

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

29/06/2329 June 2023 Annual accounts for year ending 29 Jun 2023

View Accounts

24/03/2324 March 2023 Micro company accounts made up to 2022-06-29

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

29/06/2229 June 2022 Annual accounts for year ending 29 Jun 2022

View Accounts

16/05/2216 May 2022 Micro company accounts made up to 2021-06-29

View Document

28/02/2228 February 2022 Registered office address changed from Aldwych House Winchester Street Andover Hampshire SP10 2EA United Kingdom to Suite 2 Healey House, Dene Road Andover Hampshire SP10 2AA on 2022-02-28

View Document

18/02/2218 February 2022 Registered office address changed from Springpark House Basing View Basingstoke Hampshire RG21 4HG to Aldwych House Winchester Street Andover Hampshire SP10 2EA on 2022-02-18

View Document

20/07/2120 July 2021 Micro company accounts made up to 2020-06-29

View Document

29/06/2129 June 2021 Annual accounts for year ending 29 Jun 2021

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document

05/04/195 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

12/03/1912 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / PETER GRAHAM LLOYD / 12/03/2019

View Document

12/03/1912 March 2019 SECRETARY'S CHANGE OF PARTICULARS / PETER GRAHAM LLOYD / 12/03/2019

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

20/07/1820 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR TIMOTHY RICHARD THOMAS STEVENSON / 20/07/2018

View Document

18/07/1818 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

09/06/189 June 2018 DISS40 (DISS40(SOAD))

View Document

05/06/185 June 2018 FIRST GAZETTE

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES

View Document

22/06/1722 June 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

18/07/1618 July 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

04/03/154 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/03/145 March 2014 REGISTERED OFFICE CHANGED ON 05/03/2014 FROM VANTAGE VICTORIA STREET BASINGSTOKE HAMPSHIRE RG21 3BT

View Document

26/02/1426 February 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

11/03/1311 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

18/06/1218 June 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

28/03/1228 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

27/04/1127 April 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

13/04/1113 April 2011 DIRECTOR APPOINTED MR BERNARD CHING-BING LIM

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

28/10/1028 October 2010 REGISTERED OFFICE CHANGED ON 28/10/2010 FROM CLIFTON HOUSE BUNNIAN PLACE BASINGSTOKE RG21 7JE

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

05/03/105 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

13/03/0913 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

17/05/0717 May 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

25/01/0725 January 2007 £ NC 10000/100000 14/12

View Document

25/01/0725 January 2007 NC INC ALREADY ADJUSTED 14/12/06

View Document

05/05/065 May 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/065 May 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 30/06/06

View Document

28/02/0528 February 2005 SECRETARY RESIGNED

View Document

26/02/0526 February 2005 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