RESPIRO HEALTH SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
11/05/2511 May 2025 | Confirmation statement made on 2025-05-07 with no updates |
03/01/253 January 2025 | Micro company accounts made up to 2024-04-05 |
09/05/249 May 2024 | Confirmation statement made on 2024-05-07 with no updates |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
02/01/242 January 2024 | Micro company accounts made up to 2023-04-05 |
11/05/2311 May 2023 | Confirmation statement made on 2023-05-07 with no updates |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
24/01/2324 January 2023 | Micro company accounts made up to 2022-04-05 |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
24/02/2224 February 2022 | Micro company accounts made up to 2021-04-05 |
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 |
26/11/2126 November 2021 | Register(s) moved to registered inspection location 184 Norbury Avenue Thornton Heath CR7 8AG |
25/11/2125 November 2021 | Register inspection address has been changed to 184 Norbury Avenue Thornton Heath CR7 8AG |
29/10/2129 October 2021 | Micro company accounts made up to 2020-04-05 |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
05/01/205 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19 |
24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES |
05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
01/03/191 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18 |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES |
05/04/185 April 2018 | Annual accounts for year ending 05 Apr 2018 |
05/01/185 January 2018 | 05/04/17 TOTAL EXEMPTION FULL |
19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
05/04/175 April 2017 | Annual accounts for year ending 05 Apr 2017 |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 5 April 2016 |
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 |
21/09/1621 September 2016 | REGISTERED OFFICE CHANGED ON 21/09/2016 FROM 15 ATKINS CLOSE BIGGIN HILL WESTERHAM KENT TN16 3GB |
06/06/166 June 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
05/04/165 April 2016 | Annual accounts for year ending 05 Apr 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 5 April 2015 |
09/06/159 June 2015 | COMPANY NAME CHANGED IRAMA TECHNOLOGY SERVICES LTD CERTIFICATE ISSUED ON 09/06/15 |
08/06/158 June 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
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 |
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 |
08/06/158 June 2015 | REGISTERED OFFICE CHANGED ON 08/06/2015 FROM 164 DEVONSHIRE WAY SHIRLEY CROYDON CR0 8BT |
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 |
05/04/155 April 2015 | Annual accounts for year ending 05 Apr 2015 |
05/01/155 January 2015 | Annual accounts small company total exemption made up to 5 April 2014 |
04/01/154 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / CARLTON AMARI MORNAN-VAUGHAN / 01/12/2014 |
05/06/145 June 2014 | Annual return made up to 12 May 2014 with full list of shareholders |
05/04/145 April 2014 | Annual accounts for year ending 05 Apr 2014 |
08/01/148 January 2014 | Annual accounts small company total exemption made up to 5 April 2013 |
04/06/134 June 2013 | Annual return made up to 12 May 2013 with full list of shareholders |
04/06/134 June 2013 | APPOINTMENT TERMINATED, SECRETARY SUSANNE MORNAN VAUGHAN |
10/01/1310 January 2013 | Annual accounts small company total exemption made up to 5 April 2012 |
15/05/1215 May 2012 | Annual return made up to 12 May 2012 with full list of shareholders |
09/01/129 January 2012 | Annual accounts small company total exemption made up to 5 April 2011 |
08/06/118 June 2011 | Annual return made up to 12 May 2011 with full list of shareholders |
14/12/1014 December 2010 | Annual accounts small company total exemption made up to 5 April 2010 |
28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CARLTON AMARI MORNAN-VAUGHAN / 12/05/2010 |
28/05/1028 May 2010 | Annual return made up to 12 May 2010 with full list of shareholders |
27/10/0927 October 2009 | Annual accounts small company total exemption made up to 5 April 2009 |
15/05/0915 May 2009 | RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS |
09/12/089 December 2008 | Annual accounts small company total exemption made up to 5 April 2008 |
01/08/081 August 2008 | RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS |
07/05/087 May 2008 | APPOINTMENT TERMINATED DIRECTOR SUSANNE MORNAN VAUGHAN |
31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07 |
29/06/0729 June 2007 | RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS |
26/04/0726 April 2007 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06 |
16/02/0716 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06 |
30/05/0630 May 2006 | RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS |
07/04/067 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05 |
02/06/052 June 2005 | RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS |
09/02/059 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04 |
02/02/042 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03 |
12/06/0312 June 2003 | RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS |
28/11/0228 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02 |
02/10/022 October 2002 | NEW DIRECTOR APPOINTED |
13/06/0213 June 2002 | RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS |
27/02/0227 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
27/02/0227 February 2002 | ACC. REF. DATE SHORTENED FROM 31/05/02 TO 05/04/02 |
14/02/0214 February 2002 | RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS |
14/02/0214 February 2002 | DIRECTOR'S PARTICULARS CHANGED |
14/02/0214 February 2002 | SECRETARY'S PARTICULARS CHANGED |
08/12/008 December 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
25/05/0025 May 2000 | RETURN MADE UP TO 12/05/00; NO CHANGE OF MEMBERS |
09/03/009 March 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
13/05/9913 May 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 |
13/05/9913 May 1999 | RETURN MADE UP TO 12/05/99; NO CHANGE OF MEMBERS |
11/09/9811 September 1998 | RETURN MADE UP TO 12/05/98; FULL LIST OF MEMBERS |
28/05/9728 May 1997 | SECRETARY RESIGNED |
16/05/9716 May 1997 | NEW SECRETARY APPOINTED |
12/05/9712 May 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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