HEALTH SERVICE 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 |
---|---|
22/07/2522 July 2025 New | Confirmation statement made on 2025-05-15 with no updates |
30/05/2530 May 2025 | Micro company accounts made up to 2024-05-31 |
28/06/2428 June 2024 | Confirmation statement made on 2024-05-15 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
28/05/2428 May 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
28/05/2328 May 2023 | Total exemption full accounts made up to 2022-05-31 |
26/05/2326 May 2023 | Director's details changed for Raju Singh. Ahluwalia on 2022-01-01 |
26/05/2326 May 2023 | Registered office address changed from Raju Lefty Rowe Accountats Kenton Road Harrow HA3 0AH England to Second Floor 87 Kenton Road Harrow HA3 0AH on 2023-05-26 |
26/05/2326 May 2023 | Confirmation statement made on 2023-05-15 with no updates |
26/05/2326 May 2023 | Confirmation statement made on 2022-05-15 with updates |
23/11/2223 November 2022 | Compulsory strike-off action has been discontinued |
23/11/2223 November 2022 | Compulsory strike-off action has been discontinued |
11/10/2211 October 2022 | First Gazette notice for compulsory strike-off |
11/10/2211 October 2022 | First Gazette notice for compulsory strike-off |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
18/05/2218 May 2022 | Compulsory strike-off action has been discontinued |
18/05/2218 May 2022 | Compulsory strike-off action has been discontinued |
14/05/2214 May 2022 | Compulsory strike-off action has been suspended |
14/05/2214 May 2022 | Compulsory strike-off action has been suspended |
26/04/2226 April 2022 | First Gazette notice for compulsory strike-off |
29/10/2129 October 2021 | Total exemption full accounts made up to 2020-05-31 |
07/08/217 August 2021 | Compulsory strike-off action has been discontinued |
07/08/217 August 2021 | Compulsory strike-off action has been discontinued |
06/08/216 August 2021 | Confirmation statement made on 2021-05-15 with no updates |
03/08/213 August 2021 | First Gazette notice for compulsory strike-off |
03/08/213 August 2021 | First Gazette notice for compulsory strike-off |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
16/08/2016 August 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
26/03/2026 March 2020 | 31/05/19 TOTAL EXEMPTION FULL |
02/02/202 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAJU AHLUWALIA |
21/09/1921 September 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
09/02/199 February 2019 | DISS40 (DISS40(SOAD)) |
07/02/197 February 2019 | REGISTERED OFFICE CHANGED ON 07/02/2019 FROM 56 MANOR DRIVE WEMBLEY PARK WEMBLEY HA9 8EG |
07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES |
18/12/1818 December 2018 | FIRST GAZETTE |
11/06/1811 June 2018 | 31/05/17 TOTAL EXEMPTION FULL |
05/06/185 June 2018 | DISS40 (DISS40(SOAD)) |
01/05/181 May 2018 | FIRST GAZETTE |
24/09/1724 September 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
30/08/1730 August 2017 | DISS40 (DISS40(SOAD)) |
08/08/178 August 2017 | FIRST GAZETTE |
08/05/178 May 2017 | 31/05/16 TOTAL EXEMPTION FULL |
17/08/1617 August 2016 | DISS40 (DISS40(SOAD)) |
16/08/1616 August 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
16/08/1616 August 2016 | FIRST GAZETTE |
29/03/1629 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
01/06/151 June 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
19/04/1519 April 2015 | 31/05/14 TOTAL EXEMPTION FULL |
06/07/146 July 2014 | Annual return made up to 15 May 2014 with full list of shareholders |
28/03/1428 March 2014 | 31/05/13 TOTAL EXEMPTION FULL |
09/06/139 June 2013 | Annual return made up to 15 May 2013 with full list of shareholders |
26/03/1326 March 2013 | 31/05/12 TOTAL EXEMPTION FULL |
11/08/1211 August 2012 | Annual return made up to 15 May 2012 with full list of shareholders |
01/03/121 March 2012 | 31/05/11 TOTAL EXEMPTION FULL |
12/06/1112 June 2011 | Annual return made up to 15 May 2011 with full list of shareholders |
18/05/1118 May 2011 | DISS40 (DISS40(SOAD)) |
17/05/1117 May 2011 | FIRST GAZETTE |
12/05/1112 May 2011 | 31/05/10 TOTAL EXEMPTION FULL |
11/06/1011 June 2010 | Annual return made up to 15 May 2010 with full list of shareholders |
16/07/0916 July 2009 | COMPANY NAME CHANGED HEALTH SERVER SOLUTIONS LIMITED CERTIFICATE ISSUED ON 24/07/09 |
15/05/0915 May 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