PRIMARY HEALTHCARE SOLUTIONS LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-07-19 with no updates

View Document

04/03/254 March 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

28/07/2428 July 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

24/04/2424 April 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/07/2330 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

12/04/2312 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/04/2228 April 2022 Micro company accounts made up to 2021-07-31

View Document

28/04/2228 April 2022 Registered office address changed from 35 Birch Grove Welling Kent DA16 2JN to 20 Hurst Road Sidcup DA15 9AA on 2022-04-28

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

02/05/212 May 2021 31/07/20 UNAUDITED ABRIDGED

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

25/04/2025 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

28/07/1928 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

27/04/1927 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

21/07/1821 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

23/07/1723 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

28/04/1728 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

17/03/1617 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

10/08/1510 August 2015 SECRETARY'S CHANGE OF PARTICULARS / JAGJIT SINGH SAMRA / 01/08/2015

View Document

10/08/1510 August 2015 REGISTERED OFFICE CHANGED ON 10/08/2015 FROM 12 HOLLY CRESCENT BECKENHAM KENT BR3 3DL

View Document

10/08/1510 August 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

25/07/1425 July 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

16/08/1316 August 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

17/08/1217 August 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

12/08/1112 August 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

28/04/1128 April 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

18/09/1018 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAGJIT SINGH SAMRA / 31/03/2010

View Document

18/09/1018 September 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

18/09/1018 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RYLLA HEATHER LOUISE BAKER / 31/03/2010

View Document

18/09/1018 September 2010 SECRETARY'S CHANGE OF PARTICULARS / JAGJIT SINGH SAMRA / 31/03/2010

View Document

07/05/107 May 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

29/07/0929 July 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

07/01/097 January 2009 REGISTERED OFFICE CHANGED ON 07/01/2009 FROM 28 TROUGHTON ROAD CHARLTON LONDON SE7 7QH

View Document

07/01/097 January 2009 REGISTERED OFFICE CHANGED ON 07/01/2009 FROM 12 HOLLY CRESCENT BECKENHAM KENT BR3 3DL ENGLAND

View Document

07/01/097 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

07/01/097 January 2009 REGISTERED OFFICE CHANGED ON 07/01/2009 FROM 12 HOLLY CRESCENT BECKENHAM KENT BR3 3DL ENGLAND

View Document

07/01/097 January 2009 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

19/08/0819 August 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

23/07/0723 July 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 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