RESPIRO HEALTH SOLUTIONS LTD

Company Documents

DateDescription
11/05/2511 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

03/01/253 January 2025 Micro company accounts made up to 2024-04-05

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

02/01/242 January 2024 Micro company accounts made up to 2023-04-05

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

24/01/2324 January 2023 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

24/02/2224 February 2022 Micro company accounts made up to 2021-04-05

View Document

23/02/2223 February 2022 Registered office address changed from 16 Grace Close London SE9 4JE England to 184 Norbury Avenue Thornton Heath Surrey CR7 8AG on 2022-02-23

View Document

26/11/2126 November 2021 Register(s) moved to registered inspection location 184 Norbury Avenue Thornton Heath CR7 8AG

View Document

25/11/2125 November 2021 Register inspection address has been changed to 184 Norbury Avenue Thornton Heath CR7 8AG

View Document

29/10/2129 October 2021 Micro company accounts made up to 2020-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

05/01/205 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

01/03/191 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

05/01/185 January 2018 05/04/17 TOTAL EXEMPTION FULL

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

21/09/1621 September 2016 Registered office address changed from , 15 Atkins Close, Biggin Hill, Westerham, Kent, TN16 3GB to 184 Norbury Avenue Thornton Heath Surrey CR7 8AG on 2016-09-21

View Document

21/09/1621 September 2016 REGISTERED OFFICE CHANGED ON 21/09/2016 FROM 15 ATKINS CLOSE BIGGIN HILL WESTERHAM KENT TN16 3GB

View Document

06/06/166 June 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

09/06/159 June 2015 COMPANY NAME CHANGED IRAMA TECHNOLOGY SERVICES LTD CERTIFICATE ISSUED ON 09/06/15

View Document

08/06/158 June 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

08/06/158 June 2015 REGISTERED OFFICE CHANGED ON 08/06/2015 FROM C/O 16 GRACE CLOSE, LONDON, SE9 4JE 16 ATKINS CLOSE BIGGIN HILL WESTERHAM KENT TN16 3GB ENGLAND

View Document

08/06/158 June 2015 Registered office address changed from , C/O 16 Grace Close, London, SE9 4JE, 16 Atkins Close, Biggin Hill, Westerham, Kent, TN16 3GB, England to 184 Norbury Avenue Thornton Heath Surrey CR7 8AG on 2015-06-08

View Document

08/06/158 June 2015 REGISTERED OFFICE CHANGED ON 08/06/2015 FROM 164 DEVONSHIRE WAY SHIRLEY CROYDON CR0 8BT

View Document

08/06/158 June 2015 Registered office address changed from , 164 Devonshire Way, Shirley, Croydon, CR0 8BT to 184 Norbury Avenue Thornton Heath Surrey CR7 8AG on 2015-06-08

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

05/01/155 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

04/01/154 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / CARLTON AMARI MORNAN-VAUGHAN / 01/12/2014

View Document

05/06/145 June 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

08/01/148 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

04/06/134 June 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, SECRETARY SUSANNE MORNAN VAUGHAN

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

15/05/1215 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

08/06/118 June 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARLTON AMARI MORNAN-VAUGHAN / 12/05/2010

View Document

28/05/1028 May 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

27/10/0927 October 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

15/05/0915 May 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

01/08/081 August 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED DIRECTOR SUSANNE MORNAN VAUGHAN

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

29/06/0729 June 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

16/02/0716 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

02/06/052 June 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

02/02/042 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

12/06/0312 June 2003 RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

02/10/022 October 2002 NEW DIRECTOR APPOINTED

View Document

13/06/0213 June 2002 RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

27/02/0227 February 2002 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 05/04/02

View Document

14/02/0214 February 2002 RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0214 February 2002 SECRETARY'S PARTICULARS CHANGED

View Document

08/12/008 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

25/05/0025 May 2000 RETURN MADE UP TO 12/05/00; NO CHANGE OF MEMBERS

View Document

09/03/009 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

13/05/9913 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

13/05/9913 May 1999 RETURN MADE UP TO 12/05/99; NO CHANGE OF MEMBERS

View Document

11/09/9811 September 1998 RETURN MADE UP TO 12/05/98; FULL LIST OF MEMBERS

View Document

28/05/9728 May 1997 SECRETARY RESIGNED

View Document

16/05/9716 May 1997 NEW SECRETARY APPOINTED

View Document

12/05/9712 May 1997 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