CS HEALTH CARE SOLUTIONS LIMITED

Company Documents

DateDescription
03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/05/2219 May 2022 Application to strike the company off the register

View Document

25/04/2225 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

04/10/214 October 2021 Registered office address changed from 79,Paris Avenue Paris Avenue Newcastle ST5 2QX England to Suite 4 Ground Floor Copthall House King Street Newcastle Under Lyme Staffordshire ST5 1EL on 2021-10-04

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/07/2129 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

11/08/2011 August 2020 DIRECTOR APPOINTED MR JOSEPH CANATIOUS ATHIPOZHIYIL RATTY

View Document

11/08/2011 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH CANATIOUS ATHIPOZHIYIL RATTY

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

06/06/206 June 2020 CESSATION OF CANATIOUS JOSEPH ATHIPOZHIYIL AS A PSC

View Document

06/06/206 June 2020 APPOINTMENT TERMINATED, DIRECTOR CANATIOUS ATHIPOZHIYIL

View Document

31/07/1931 July 2019 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