HEALTH SERVICE 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
22/07/2522 July 2025 NewConfirmation statement made on 2025-05-15 with no updates

View Document

30/05/2530 May 2025 Micro company accounts made up to 2024-05-31

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/05/2428 May 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/05/2328 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

26/05/2326 May 2023 Director's details changed for Raju Singh. Ahluwalia on 2022-01-01

View Document

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

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

26/05/2326 May 2023 Confirmation statement made on 2022-05-15 with updates

View Document

23/11/2223 November 2022 Compulsory strike-off action has been discontinued

View Document

23/11/2223 November 2022 Compulsory strike-off action has been discontinued

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/05/2218 May 2022 Compulsory strike-off action has been discontinued

View Document

18/05/2218 May 2022 Compulsory strike-off action has been discontinued

View Document

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2020-05-31

View Document

07/08/217 August 2021 Compulsory strike-off action has been discontinued

View Document

07/08/217 August 2021 Compulsory strike-off action has been discontinued

View Document

06/08/216 August 2021 Confirmation statement made on 2021-05-15 with no updates

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

16/08/2016 August 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/03/2026 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

02/02/202 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAJU AHLUWALIA

View Document

21/09/1921 September 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

09/02/199 February 2019 DISS40 (DISS40(SOAD))

View Document

07/02/197 February 2019 REGISTERED OFFICE CHANGED ON 07/02/2019 FROM 56 MANOR DRIVE WEMBLEY PARK WEMBLEY HA9 8EG

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

18/12/1818 December 2018 FIRST GAZETTE

View Document

11/06/1811 June 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 DISS40 (DISS40(SOAD))

View Document

01/05/181 May 2018 FIRST GAZETTE

View Document

24/09/1724 September 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

30/08/1730 August 2017 DISS40 (DISS40(SOAD))

View Document

08/08/178 August 2017 FIRST GAZETTE

View Document

08/05/178 May 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

17/08/1617 August 2016 DISS40 (DISS40(SOAD))

View Document

16/08/1616 August 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

16/08/1616 August 2016 FIRST GAZETTE

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/06/151 June 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

19/04/1519 April 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

06/07/146 July 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

28/03/1428 March 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

09/06/139 June 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

26/03/1326 March 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

11/08/1211 August 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

01/03/121 March 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

12/06/1112 June 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

18/05/1118 May 2011 DISS40 (DISS40(SOAD))

View Document

17/05/1117 May 2011 FIRST GAZETTE

View Document

12/05/1112 May 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

11/06/1011 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

16/07/0916 July 2009 COMPANY NAME CHANGED HEALTH SERVER SOLUTIONS LIMITED CERTIFICATE ISSUED ON 24/07/09

View Document

15/05/0915 May 2009 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