MIND HEALTH SOLUTIONS LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

02/11/242 November 2024 Unaudited abridged accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

18/10/2418 October 2024 Application to strike the company off the register

View Document

15/01/2415 January 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

16/03/2316 March 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

19/10/2219 October 2022 Confirmation statement made on 2022-08-15 with no updates

View Document

15/12/2115 December 2021 Director's details changed for Mrs Lara Michelle St Romaine on 2021-12-01

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

03/06/213 June 2021 31/10/20 UNAUDITED ABRIDGED

View Document

26/01/2126 January 2021 DISS40 (DISS40(SOAD))

View Document

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 15/08/20, WITH UPDATES

View Document

19/01/2119 January 2021 FIRST GAZETTE

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

01/10/201 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

20/07/2020 July 2020 APPOINTMENT TERMINATED, DIRECTOR KATHRYN RUSSELL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/10/1931 October 2019 DIRECTOR APPOINTED KATHRYN LOUISE RUSSELL

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES

View Document

24/05/1924 May 2019 DIRECTOR APPOINTED MRS LARA MICHELLE ST ROMAINE

View Document

24/05/1924 May 2019 CESSATION OF VANESSA NICOLA WRIGHT AS A PSC

View Document

24/05/1924 May 2019 24/05/19 STATEMENT OF CAPITAL GBP 102

View Document

24/05/1924 May 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN RIDGWAY

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, DIRECTOR VANESSA WRIGHT

View Document

15/04/1915 April 2019 REGISTERED OFFICE CHANGED ON 15/04/2019 FROM 16 WEST BEECHES COVEN WOLVERHAMPTON WEST MIDLANDS WV9 5DJ ENGLAND

View Document

15/04/1915 April 2019 DIRECTOR APPOINTED MR JOHN RIDGWAY

View Document

03/10/183 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information