ADVANCED HOSPITAL SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 | Confirmation statement made on 2025-06-06 with no updates |
14/01/2514 January 2025 | Compulsory strike-off action has been discontinued |
14/01/2514 January 2025 | Compulsory strike-off action has been discontinued |
13/01/2513 January 2025 | Micro company accounts made up to 2023-12-14 |
12/11/2412 November 2024 | First Gazette notice for compulsory strike-off |
12/11/2412 November 2024 | First Gazette notice for compulsory strike-off |
01/08/241 August 2024 | Confirmation statement made on 2024-06-06 with no updates |
20/03/2420 March 2024 | Registered office address changed from Cenpro Legal the Wilkins Building Private Road 1 Colwick Nottingham NG4 2JQ to Systems House Rotherside Road Eckington Sheffield S21 4HL on 2024-03-20 |
09/01/249 January 2024 | Compulsory strike-off action has been discontinued |
09/01/249 January 2024 | Compulsory strike-off action has been discontinued |
08/01/248 January 2024 | Accounts for a small company made up to 2022-12-14 |
14/12/2314 December 2023 | Annual accounts for year ending 14 Dec 2023 |
14/11/2314 November 2023 | First Gazette notice for compulsory strike-off |
14/11/2314 November 2023 | First Gazette notice for compulsory strike-off |
09/06/239 June 2023 | Confirmation statement made on 2023-06-06 with no updates |
13/07/2113 July 2021 | Accounts for a small company made up to 2020-12-14 |
18/06/2118 June 2021 | Confirmation statement made on 2021-06-13 with no updates |
17/03/2017 March 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/12/19 |
02/01/202 January 2020 | PREVEXT FROM 30/06/2019 TO 14/12/2019 |
03/09/193 September 2019 | APPOINTMENT TERMINATED, DIRECTOR NICK JACKSON |
08/08/198 August 2019 | CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES |
03/08/193 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PCL HOLDINGS LTD |
03/08/193 August 2019 | CESSATION OF THOMAS RICHARD NICHOLSON AS A PSC |
21/02/1921 February 2019 | ARTICLES OF ASSOCIATION |
31/01/1931 January 2019 | DIRECTOR APPOINTED MR NICK JACKSON |
21/01/1921 January 2019 | ADOPT ARTICLES 03/01/2019 |
21/01/1921 January 2019 | VARYING SHARE RIGHTS AND NAMES |
15/01/1915 January 2019 | REGISTERED OFFICE CHANGED ON 15/01/2019 FROM DMRT AUTOMOTIVE LTD BROOKSIDE WAY HUTHWAITE SUTTON-IN-ASHFIELD NG17 2NL UNITED KINGDOM |
15/01/1915 January 2019 | 03/01/19 STATEMENT OF CAPITAL GBP 100 |
14/01/1914 January 2019 | SUB-DIVISION 03/01/19 |
14/06/1814 June 2018 | 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