HEALTHCARE STRATEGIES ADVISORS GROUP LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

03/06/253 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

11/03/2511 March 2025 Application to strike the company off the register

View Document

03/03/253 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

01/05/241 May 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

30/04/2430 April 2024 Director's details changed for Mrs Rebecca Miller on 2024-02-14

View Document

30/04/2430 April 2024 Director's details changed for Dr Iain David Miller on 2024-02-14

View Document

06/03/246 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/02/2414 February 2024 Registered office address changed from 2 Church Street Brighton East Sussex BN1 1UJ to Suite 1, Eighth Floor Intergen House 65-67 Western Road Hove BN3 2JQ on 2024-02-14

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/05/238 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/05/222 May 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

15/02/2215 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/02/2112 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

12/02/2012 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

18/03/1918 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

19/01/1819 January 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

24/04/1724 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA MILLER / 07/04/2017

View Document

01/02/171 February 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/04/1625 April 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

12/02/1612 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/06/1510 June 2015 08/06/15 STATEMENT OF CAPITAL GBP 2

View Document

28/04/1528 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA MILLER / 06/02/2015

View Document

28/04/1528 April 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

12/02/1512 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/12/1418 December 2014 PREVSHO FROM 30/04/2014 TO 31/12/2013

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/04/1425 April 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/04/1323 April 2013 REGISTERED OFFICE CHANGED ON 23/04/2013 FROM CHAMBERS AND COMPANY C/O PETER CHAMBERS 3 CHURCH STREET BRIGHTON BN11UJ ENGLAND

View Document

23/04/1323 April 2013 Registered office address changed from , Chambers and Company C/O Peter Chambers 3 Church Street, Brighton, BN11UJ, England on 2013-04-23

View Document

23/04/1323 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR IAIN DAVID MILLER / 23/04/2013

View Document

23/04/1323 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA MILLER / 23/04/2013

View Document

23/04/1323 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR IAIN DAVID MILLER / 23/04/2013

View Document

23/04/1323 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

23/04/1323 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA MILLER / 23/04/2013

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