SMART HEALTH SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Micro company accounts made up to 2024-10-31 |
21/03/2521 March 2025 | Confirmation statement made on 2025-03-07 with no updates |
18/03/2518 March 2025 | Appointment of Mr Mark Thomas William Jones as a director on 2013-10-31 |
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 |
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 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
23/07/2423 July 2024 | Micro company accounts made up to 2023-10-31 |
07/03/247 March 2024 | Confirmation statement made on 2024-03-07 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
06/07/236 July 2023 | Micro company accounts made up to 2022-10-31 |
26/06/2326 June 2023 | Change of details for Mr Mark Thomas William Jones as a person with significant control on 2023-06-26 |
07/03/237 March 2023 | Confirmation statement made on 2023-03-07 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
03/03/223 March 2022 | Notification of Mark Thomas William Jones as a person with significant control on 2021-10-18 |
13/01/2213 January 2022 | Secretary's details changed for Mr Mark Jones on 2022-01-01 |
13/01/2213 January 2022 | Secretary's details changed for Mr Mark Jones on 2022-01-01 |
07/01/227 January 2022 | Director's details changed for Mrs Michaela Cornes on 2022-01-01 |
07/01/227 January 2022 | Change of details for Mrs Michaela Cornes as a person with significant control on 2022-01-01 |
01/11/211 November 2021 | Confirmation statement made on 2021-10-04 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
01/10/211 October 2021 | Director's details changed for Apira Limited on 2021-09-23 |
01/10/211 October 2021 | Change of details for Apira Limited as a person with significant control on 2021-09-23 |
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 |
09/07/219 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
20/07/2020 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
04/11/194 November 2019 | CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
08/07/198 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
02/11/182 November 2018 | CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
23/07/1823 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
30/01/1830 January 2018 | DISS40 (DISS40(SOAD)) |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES |
23/01/1823 January 2018 | FIRST GAZETTE |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
07/07/177 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
08/11/168 November 2016 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
08/07/168 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
16/11/1516 November 2015 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / APIRA LIMITED / 07/09/2015 |
16/11/1516 November 2015 | Annual return made up to 31 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
15/09/1515 September 2015 | REGISTERED OFFICE CHANGED ON 15/09/2015 FROM ENTERPRISE HOUSE 1-2 HATFIELDS LONDON SE1 9PG |
13/07/1513 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
17/11/1417 November 2014 | Annual return made up to 31 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/10/1331 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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