HURST AI SCREENING LIMITED
Company Documents
Date | Description |
---|---|
31/01/2531 January 2025 | Accounts for a dormant company made up to 2024-06-30 |
31/01/2531 January 2025 | Confirmation statement made on 2025-01-31 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
13/05/2413 May 2024 | Confirmation statement made on 2024-04-28 with no updates |
13/05/2413 May 2024 | Accounts for a dormant company made up to 2023-06-30 |
03/07/233 July 2023 | Confirmation statement made on 2023-04-28 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
07/06/237 June 2023 | Compulsory strike-off action has been discontinued |
07/06/237 June 2023 | Compulsory strike-off action has been discontinued |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
02/06/232 June 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
05/05/225 May 2022 | Second filing of Confirmation Statement dated 2022-04-28 |
29/04/2229 April 2022 | Confirmation statement made on 2022-04-28 with updates |
21/03/2221 March 2022 | Statement of capital following an allotment of shares on 2022-02-23 |
13/02/2213 February 2022 | Statement of capital following an allotment of shares on 2022-02-13 |
13/02/2213 February 2022 | Appointment of Mr Ronnie Odartei-Laryea as a director on 2022-02-13 |
13/02/2213 February 2022 | Termination of appointment of Robert James Flynn as a director on 2022-02-13 |
10/02/2210 February 2022 | Confirmation statement made on 2022-01-16 with updates |
05/07/215 July 2021 | Memorandum and Articles of Association |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/06/2128 June 2021 | Sub-division of shares on 2021-05-31 |
10/06/2110 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
08/06/218 June 2021 | CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
13/06/2013 June 2020 | COMPANY NAME CHANGED IPD HEALTHCARE LIMITED CERTIFICATE ISSUED ON 13/06/20 |
09/03/209 March 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
16/01/2016 January 2020 | CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
01/04/191 April 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES |
07/03/187 March 2018 | COMPANY NAME CHANGED INFRASTRUCTURE PLANNING DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 07/03/18 |
06/03/186 March 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17 |
16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES |
12/01/1812 January 2018 | 05/01/18 STATEMENT OF CAPITAL GBP 100 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES |
25/04/1725 April 2017 | DIRECTOR APPOINTED MR ROBERT JAMES FLYNN |
21/10/1621 October 2016 | APPOINTMENT TERMINATED, DIRECTOR ROBERT FLYNN |
02/08/162 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS ELLA ANTWI-TICEHURST / 02/08/2016 |
07/06/167 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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