SMART HEALTH SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Micro company accounts made up to 2024-10-31

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

18/03/2518 March 2025 Appointment of Mr Mark Thomas William Jones as a director on 2013-10-31

View Document

18/11/2418 November 2024 Registered office address changed from 2-6 Boundary Row London SE1 8HP England to Sbc House Sbc House Restmor Way Wallington SM6 7AH on 2024-11-18

View Document

18/11/2418 November 2024 Registered office address changed from Sbc House Sbc House Restmor Way Wallington SM6 7AH England to Sbc House Restmor Way Wallington SM6 7AH on 2024-11-18

View Document

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

View Accounts

23/07/2423 July 2024 Micro company accounts made up to 2023-10-31

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

06/07/236 July 2023 Micro company accounts made up to 2022-10-31

View Document

26/06/2326 June 2023 Change of details for Mr Mark Thomas William Jones as a person with significant control on 2023-06-26

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

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

View Accounts

03/03/223 March 2022 Notification of Mark Thomas William Jones as a person with significant control on 2021-10-18

View Document

13/01/2213 January 2022 Secretary's details changed for Mr Mark Jones on 2022-01-01

View Document

13/01/2213 January 2022 Secretary's details changed for Mr Mark Jones on 2022-01-01

View Document

07/01/227 January 2022 Director's details changed for Mrs Michaela Cornes on 2022-01-01

View Document

07/01/227 January 2022 Change of details for Mrs Michaela Cornes as a person with significant control on 2022-01-01

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

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

View Accounts

01/10/211 October 2021 Director's details changed for Apira Limited on 2021-09-23

View Document

01/10/211 October 2021 Change of details for Apira Limited as a person with significant control on 2021-09-23

View Document

28/09/2128 September 2021 Registered office address changed from Golden Cross House 8 Duncannon Street London WC2N 4JF to 2-6 Boundary Row London SE1 8HP on 2021-09-28

View Document

09/07/219 July 2021 Micro company accounts made up to 2020-10-31

View Document

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

View Accounts

20/07/2020 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

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

View Accounts

08/07/198 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/07/1823 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

30/01/1830 January 2018 DISS40 (DISS40(SOAD))

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

23/01/1823 January 2018 FIRST GAZETTE

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

07/07/177 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

08/07/168 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

16/11/1516 November 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / APIRA LIMITED / 07/09/2015

View Document

16/11/1516 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

15/09/1515 September 2015 REGISTERED OFFICE CHANGED ON 15/09/2015 FROM ENTERPRISE HOUSE 1-2 HATFIELDS LONDON SE1 9PG

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

17/11/1417 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/10/1331 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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