DIGITAL HEALTH EVALUATION SERVICES LIMITED

Company Documents

DateDescription
09/07/249 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/07/249 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/04/2423 April 2024 First Gazette notice for voluntary strike-off

View Document

23/04/2423 April 2024 First Gazette notice for voluntary strike-off

View Document

10/04/2410 April 2024 Application to strike the company off the register

View Document

20/02/2420 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Resolutions

View Document

20/12/2320 December 2023 Resolutions

View Document

13/12/2313 December 2023 Particulars of variation of rights attached to shares

View Document

13/12/2313 December 2023 Particulars of variation of rights attached to shares

View Document

12/12/2312 December 2023 Change of share class name or designation

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

11/08/2311 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/11/2228 November 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/11/2126 November 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

22/04/2122 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 26/11/20, NO UPDATES

View Document

30/10/2030 October 2020 PSC'S CHANGE OF PARTICULARS / MR JEREMY PAUL CUMMIN / 30/10/2020

View Document

30/10/2030 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR BARNABY JOHN POULTON / 30/10/2020

View Document

30/10/2030 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR RISHABH BINDAH PRASAD / 30/10/2020

View Document

30/10/2030 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY PAUL CUMMIN / 30/10/2020

View Document

30/10/2030 October 2020 PSC'S CHANGE OF PARTICULARS / PROFESSOR BARNABY JOHN POULTON / 30/10/2020

View Document

30/10/2030 October 2020 PSC'S CHANGE OF PARTICULARS / PROFESSOR RISHABH BINDAH PRASAD / 30/10/2020

View Document

06/07/206 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/06/2010 June 2020 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES

View Document

15/01/1915 January 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

15/01/1915 January 2019 SAIL ADDRESS CREATED

View Document

15/01/1915 January 2019 CURREXT FROM 30/11/2019 TO 31/12/2019

View Document

27/11/1827 November 2018 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