HEALTH OUTCOMES INSIGHTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/07/2523 July 2025 | Compulsory strike-off action has been discontinued |
| 23/07/2523 July 2025 | Compulsory strike-off action has been discontinued |
| 01/07/251 July 2025 | First Gazette notice for compulsory strike-off |
| 12/07/2412 July 2024 | Confirmation statement made on 2024-04-15 with no updates |
| 30/05/2430 May 2024 | Micro company accounts made up to 2023-07-31 |
| 01/08/231 August 2023 | Compulsory strike-off action has been discontinued |
| 01/08/231 August 2023 | Compulsory strike-off action has been discontinued |
| 31/07/2331 July 2023 | Confirmation statement made on 2023-04-15 with no updates |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 30/07/2330 July 2023 | Total exemption full accounts made up to 2022-07-31 |
| 04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
| 04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 22/07/2122 July 2021 | Compulsory strike-off action has been discontinued |
| 22/07/2122 July 2021 | Compulsory strike-off action has been discontinued |
| 21/07/2121 July 2021 | Micro company accounts made up to 2020-07-31 |
| 06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
| 06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 30/07/2030 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/07/19 |
| 24/06/2024 June 2020 | REGISTERED OFFICE CHANGED ON 24/06/2020 FROM C/O DOWNS & CO GENESIS HOUSE 1 & 2 THE GRANGE HIGH STREET WESTERHAM KENT TN16 1AH ENGLAND |
| 20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES |
| 23/04/2023 April 2020 | PREVSHO FROM 31/07/2019 TO 30/07/2019 |
| 30/07/1930 July 2019 | Annual accounts for year ending 30 Jul 2019 |
| 30/04/1930 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
| 15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES |
| 15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 17/07/1817 July 2018 | COMPANY NAME CHANGED D.H.P. RESEARCH & CONSULTANCY LIMITED CERTIFICATE ISSUED ON 17/07/18 |
| 30/04/1830 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
| 21/04/1821 April 2018 | CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 29/05/1729 May 2017 | CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES |
| 28/04/1728 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 30/04/1630 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 15/04/1615 April 2016 | Annual return made up to 14 April 2016 with full list of shareholders |
| 18/11/1518 November 2015 | REGISTERED OFFICE CHANGED ON 18/11/2015 FROM IMPERIAL HOUSE 21-25 NORTH STREET BROMLEY KENT BR1 1SD |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 27/04/1527 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
| 18/04/1518 April 2015 | Annual return made up to 14 April 2015 with full list of shareholders |
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
| 30/05/1430 May 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
| 25/04/1425 April 2014 | Annual return made up to 14 April 2014 with full list of shareholders |
| 20/01/1420 January 2014 | PREVEXT FROM 30/04/2013 TO 31/07/2013 |
| 31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
| 16/04/1316 April 2013 | Annual return made up to 14 April 2013 with full list of shareholders |
| 29/01/1329 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
| 30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
| 16/04/1216 April 2012 | Annual return made up to 14 April 2012 with full list of shareholders |
| 28/12/1128 December 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
| 21/04/1121 April 2011 | Annual return made up to 14 April 2011 with full list of shareholders |
| 25/10/1025 October 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
| 12/08/1012 August 2010 | APPOINTMENT TERMINATED, DIRECTOR BRIAN DOWNS |
| 12/08/1012 August 2010 | DIRECTOR APPOINTED DOCTOR KEITH MEADOWS |
| 16/04/1016 April 2010 | Annual return made up to 14 April 2010 with full list of shareholders |
| 14/04/0914 April 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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