THE REALLY USEFUL HEALTH COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Micro company accounts made up to 2024-05-31

View Document

27/05/2527 May 2025 Current accounting period extended from 2025-05-26 to 2025-05-31

View Document

27/02/2527 February 2025 Previous accounting period shortened from 2024-05-27 to 2024-05-26

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/05/2426 May 2024 Micro company accounts made up to 2023-05-31

View Document

27/02/2427 February 2024 Previous accounting period shortened from 2023-05-28 to 2023-05-27

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/05/2328 May 2023 Micro company accounts made up to 2022-05-31

View Document

28/12/2228 December 2022 Confirmation statement made on 2022-11-16 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Previous accounting period shortened from 2021-05-29 to 2021-05-28

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/02/2029 February 2020 PREVSHO FROM 30/05/2019 TO 29/05/2019

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, WITH UPDATES

View Document

29/11/1929 November 2019 PSC'S CHANGE OF PARTICULARS / MARYON LYNNE STEWART / 29/11/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 PREVSHO FROM 31/05/2018 TO 30/05/2018

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

18/11/1718 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

26/02/1726 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

20/11/1620 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARYON LYNNE STEWART / 20/11/2016

View Document

20/11/1620 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

06/02/166 February 2016 Annual return made up to 16 November 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

05/02/155 February 2015 Annual return made up to 16 November 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/02/1410 February 2014 Annual return made up to 16 November 2013 with full list of shareholders

View Document

27/08/1327 August 2013 REGISTERED OFFICE CHANGED ON 27/08/2013 FROM 23 OLD STEINE BRIGHTON EAST SUSSEX BN1 1EL

View Document

27/08/1327 August 2013 APPOINTMENT TERMINATED, SECRETARY BUSINESSHEADS LIMITED

View Document

27/08/1327 August 2013 PREVEXT FROM 30/11/2012 TO 31/05/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

01/12/121 December 2012 DISS40 (DISS40(SOAD))

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

28/11/1228 November 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

27/11/1227 November 2012 FIRST GAZETTE

View Document

30/11/1130 November 2011 Annual accounts for year ending 30 Nov 2011

View Accounts

29/11/1129 November 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

22/11/1122 November 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual return made up to 16 November 2010 with full list of shareholders

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

11/03/1011 March 2010 COMPANY NAME CHANGED MEGA SOLUTIONS LIMITED CERTIFICATE ISSUED ON 11/03/10

View Document

02/03/102 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARYON STEWART / 16/11/2009

View Document

15/12/0915 December 2009 Annual return made up to 16 November 2009 with full list of shareholders

View Document

15/12/0915 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BUSINESSHEADS LIMITED / 16/11/2009

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

17/11/0817 November 2008 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

21/11/0721 November 2007 RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

06/01/066 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

25/11/0525 November 2005 RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

13/12/0413 December 2004 REGISTERED OFFICE CHANGED ON 13/12/04

View Document

13/12/0413 December 2004 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

03/02/043 February 2004 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 DIRECTOR RESIGNED

View Document

03/01/023 January 2002 NEW DIRECTOR APPOINTED

View Document

12/12/0112 December 2001 NEW DIRECTOR APPOINTED

View Document

12/12/0112 December 2001 S386 DISP APP AUDS 28/11/01

View Document

12/12/0112 December 2001 SECRETARY RESIGNED

View Document

12/12/0112 December 2001 S366A DISP HOLDING AGM 28/11/01

View Document

12/12/0112 December 2001 REGISTERED OFFICE CHANGED ON 12/12/01 FROM: OCTAGON HOUSE FIR ROAD, BRAMHALL STOCKPORT CHESHIRE SK7 2NP

View Document

12/12/0112 December 2001 NEW SECRETARY APPOINTED

View Document

12/12/0112 December 2001 DIRECTOR RESIGNED

View Document

28/11/0128 November 2001 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