ACM HEALTH SOLUTIONS LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Appointment of Mr Grant Rae Angus as a director on 2025-05-06

View Document

04/04/254 April 2025 Termination of appointment of William George Setter as a director on 2025-03-21

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

05/08/245 August 2024 Director's details changed for Ms Helen Margaret Willis on 2024-08-05

View Document

05/08/245 August 2024 Change of details for Costain Limited as a person with significant control on 2024-08-05

View Document

03/05/243 May 2024 Termination of appointment of Warren John Clements as a director on 2024-03-31

View Document

03/05/243 May 2024 Appointment of Ms Helen Margaret Willis as a director on 2024-03-31

View Document

01/02/241 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

28/09/2328 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

03/02/233 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

25/03/2225 March 2022 Termination of appointment of Martin David Hunter as a director on 2022-03-25

View Document

25/03/2225 March 2022 Appointment of Mr Warren John Clements as a director on 2022-03-25

View Document

03/02/223 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

04/08/214 August 2021 Accounts for a dormant company made up to 2020-12-31

View Document

03/10/193 October 2019 DIRECTOR APPOINTED MR MARTIN DAVID HUNTER

View Document

03/10/193 October 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER VAUGHAN

View Document

25/03/1925 March 2019 REGISTERED OFFICE CHANGED ON 25/03/2019 FROM CROWN HOUSE BIRCH STREET WOLVERHAMPTON WV1 4JX ENGLAND

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, DIRECTOR EMMA MERCER

View Document

07/10/187 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

01/10/181 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE MERCER / 01/10/2018

View Document

01/10/181 October 2018 REGISTERED OFFICE CHANGED ON 01/10/2018 FROM CARILLION HOUSE 84 SALOP STREET WOLVERHAMPTON WV3 0SR UNITED KINGDOM

View Document

01/10/181 October 2018 PSC'S CHANGE OF PARTICULARS / CARILLION JM LIMITED / 01/10/2018

View Document

13/09/1813 September 2018 APPOINTMENT TERMINATED, SECRETARY WESTLEY MAFFEI

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, DIRECTOR GRANT LING

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

01/12/171 December 2017 DIRECTOR APPOINTED MR WILLIAM GEORGE SETTER

View Document

06/10/176 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

10/07/1710 July 2017 SECRETARY APPOINTED WESTLEY MAFFEI

View Document

07/07/177 July 2017 APPOINTMENT TERMINATED, SECRETARY TIMOTHY GEORGE

View Document

06/03/176 March 2017 DIRECTOR APPOINTED EMMA LOUISE MERCER

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN HAYWARD

View Document

21/09/1621 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

01/02/161 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

11/06/1511 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

07/04/157 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN HAYWARD / 02/03/2015

View Document

09/03/159 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY FRANCIS GEORGE / 02/03/2015

View Document

02/03/152 March 2015 REGISTERED OFFICE CHANGED ON 02/03/2015 FROM 24 BIRCH STREET WOLVERHAMPTON WEST MIDLANDS WV1 4HY

View Document

02/02/152 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

28/03/1428 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

03/02/143 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

15/10/1315 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

04/02/134 February 2013 DIRECTOR APPOINTED MR ALAN HAYWARD

View Document

04/02/134 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

04/02/134 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CLEMENT HUGH GILL / 01/06/2012

View Document

04/02/134 February 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW GILL

View Document

01/02/131 February 2013 SECRETARY APPOINTED MR TIMOTHY FRANCIS GEORGE

View Document

01/02/131 February 2013 APPOINTMENT TERMINATED, SECRETARY CARILLION SECRETARIAT LIMITED

View Document

02/08/122 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

01/02/121 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

21/06/1121 June 2011 DIRECTOR APPOINTED MATTHEW CLEMENT HUGH GILL

View Document

11/05/1111 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/05/115 May 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID LIMING

View Document

01/02/111 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

24/09/1024 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/08/109 August 2010 APPOINTMENT TERMINATED, DIRECTOR IAN CHARNOCK

View Document

09/08/109 August 2010 DIRECTOR APPOINTED GRANT RICHMOND LING

View Document

19/04/1019 April 2010 DIRECTOR APPOINTED ALEXANDER JOHN VAUGHAN

View Document

16/04/1016 April 2010 APPOINTMENT TERMINATED, DIRECTOR JEAN WRIGHT

View Document

06/02/106 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

01/11/091 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/02/093 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/08/085 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/08/085 August 2008 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

29/02/0829 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 DIRECTOR APPOINTED IAN GRAEME GEORGE CHARNOCK

View Document

27/02/0827 February 2008 APPOINTMENT TERMINATED DIRECTOR NIGEL BROOK

View Document

25/02/0825 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL BROOK / 01/01/2007

View Document

18/02/0818 February 2008 NEW DIRECTOR APPOINTED

View Document

01/02/081 February 2008 DIRECTOR RESIGNED

View Document

01/02/081 February 2008 DIRECTOR RESIGNED

View Document

08/11/078 November 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS; AMEND

View Document

06/11/076 November 2007 DIRECTOR RESIGNED

View Document

05/11/075 November 2007 DIRECTOR RESIGNED

View Document

06/02/076 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

22/05/0622 May 2006 REGISTERED OFFICE CHANGED ON 22/05/06 FROM: WHITE LION COURT SWAN STREET ISLEWORTH MIDDLESEX TW7 6RN

View Document

02/02/062 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 DIRECTOR RESIGNED

View Document

24/01/0624 January 2006 NEW DIRECTOR APPOINTED

View Document

14/10/0514 October 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

12/10/0512 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/05/0518 May 2005 NEW DIRECTOR APPOINTED

View Document

05/05/055 May 2005 DIRECTOR RESIGNED

View Document

22/04/0522 April 2005 NEW DIRECTOR APPOINTED

View Document

22/04/0522 April 2005 DIRECTOR RESIGNED

View Document

21/02/0521 February 2005 NEW DIRECTOR APPOINTED

View Document

21/02/0521 February 2005 DIRECTOR RESIGNED

View Document

02/02/052 February 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 NEW DIRECTOR APPOINTED

View Document

03/06/043 June 2004 NEW DIRECTOR APPOINTED

View Document

03/06/043 June 2004 DIRECTOR RESIGNED

View Document

03/06/043 June 2004 NEW DIRECTOR APPOINTED

View Document

03/06/043 June 2004 NEW DIRECTOR APPOINTED

View Document

03/06/043 June 2004 NEW DIRECTOR APPOINTED

View Document

03/06/043 June 2004 NEW DIRECTOR APPOINTED

View Document

01/04/041 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

05/02/045 February 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 COMPANY NAME CHANGED SCREENJOINT LIMITED CERTIFICATE ISSUED ON 14/09/03

View Document

21/07/0321 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

04/03/034 March 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

06/07/026 July 2002 S366A DISP HOLDING AGM 02/05/02

View Document

30/05/0230 May 2002 S366A DISP HOLDING AGM 02/05/02

View Document

28/05/0228 May 2002 ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/12/02

View Document

11/03/0211 March 2002 NEW DIRECTOR APPOINTED

View Document

11/03/0211 March 2002 NEW SECRETARY APPOINTED

View Document

11/03/0211 March 2002 REGISTERED OFFICE CHANGED ON 11/03/02 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

06/03/026 March 2002 SECRETARY RESIGNED

View Document

06/03/026 March 2002 DIRECTOR RESIGNED

View Document

01/02/021 February 2002 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