HEALTH EDGE 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
30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

03/05/243 May 2024 Previous accounting period shortened from 2024-01-31 to 2023-08-31

View Document

27/03/2427 March 2024 Change of details for Mrs Susan Jane Thomas as a person with significant control on 2024-03-27

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

25/10/2225 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

26/01/2226 January 2022 Satisfaction of charge 2 in part

View Document

01/11/211 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

07/09/157 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

02/09/142 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

02/09/142 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS DEIRDRE FITZGERALD / 01/10/2013

View Document

02/09/142 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TONI TERENCE HOARE / 01/10/2013

View Document

02/09/142 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN RICHARD THOMAS / 01/10/2013

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

30/08/1330 August 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

11/09/1211 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TONI TERENCE HOARE / 11/09/2012

View Document

11/09/1211 September 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

08/09/118 September 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE THOMAS / 30/08/2010

View Document

01/09/101 September 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

12/09/0812 September 2008 DIRECTOR'S PARTICULARS DEIRDRE FITGERALD

View Document

12/09/0812 September 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

31/08/0731 August 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 NEW DIRECTOR APPOINTED

View Document

31/10/0631 October 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

13/10/0413 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

15/09/0415 September 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/038 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

12/09/0312 September 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0230 August 2002 RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/0215 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

16/11/0116 November 2001 REGISTERED OFFICE CHANGED ON 16/11/01 FROM: 15 PORTLAND SQUARE BRISTOL AVON BS2 8SJ

View Document

08/10/018 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

05/10/015 October 2001 NEW DIRECTOR APPOINTED

View Document

05/10/015 October 2001 NEW DIRECTOR APPOINTED

View Document

04/10/014 October 2001 RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/0117 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0016 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

04/10/004 October 2000 RETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

26/06/0026 June 2000 REGISTERED OFFICE CHANGED ON 26/06/00 FROM: UNIT 11 CHIPPING EDGE ESTATE HATTERS LANE CHIPPING SODBURY BRISTOL BS37 6AA

View Document

04/02/004 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/9912 November 1999 RETURN MADE UP TO 30/08/99; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

29/09/9829 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

03/09/983 September 1998 RETURN MADE UP TO 30/08/98; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 03/09/98

View Document

03/09/983 September 1998 REGISTERED OFFICE CHANGED ON 03/09/98 FROM: UNIT 11 CHIPPING EDGE ESTATE HATTENS LANE CHIPPING SODBURY BRISTOL BS37 6AA

View Document

14/10/9714 October 1997 RETURN MADE UP TO 30/08/97; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/976 October 1997 ACC. REF. DATE EXTENDED FROM 31/08/97 TO 31/01/98

View Document

16/09/9616 September 1996 COMPANY NAME CHANGED CARMARTHEN CONSULTANTS LTD. CERTIFICATE ISSUED ON 17/09/96

View Document

05/09/965 September 1996 SECRETARY RESIGNED

View Document

30/08/9630 August 1996 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