FCL HEALTH SOLUTIONS LTD

Company Documents

DateDescription
20/05/2520 May 2025 Liquidators' statement of receipts and payments to 2025-03-18

View Document

19/07/2419 July 2024 Registered office address changed from 1 Kings Avenue London N21 3NA to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-19

View Document

04/05/244 May 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

29/03/2429 March 2024 Registered office address changed from Guardian House Cronehills Linkway West Bromwich B70 8GS England to 1 Kings Avenue London N21 3NA on 2024-03-29

View Document

29/03/2429 March 2024 Resolutions

View Document

29/03/2429 March 2024 Resolutions

View Document

29/03/2429 March 2024 Appointment of a voluntary liquidator

View Document

29/03/2429 March 2024 Statement of affairs

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/01/2323 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/01/2224 January 2022 Termination of appointment of Hardip Kaur Sohi as a director on 2022-01-24

View Document

30/12/2130 December 2021 Appointment of Mrs Hardip Kaur Sohi as a director on 2021-12-30

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/05/2028 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 087459310002

View Document

17/01/2017 January 2020 REGISTERED OFFICE CHANGED ON 17/01/2020 FROM HAWTHORNS HOUSE HALFORDS LANE SMETHWICK WEST MIDLANDS B66 1DW

View Document

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

19/08/1919 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JASVIR SINGH SOHI / 19/08/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

05/04/185 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MR KULBIR SINGH SOHI / 10/02/2016

View Document

05/04/185 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KULBIR SINGH SOHI / 10/02/2016

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/02/1822 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 087459310001

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

20/04/1720 April 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/01/1723 January 2017 PREVSHO FROM 30/04/2016 TO 31/03/2016

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

21/07/1621 July 2016 PREVEXT FROM 31/10/2015 TO 30/04/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/11/159 November 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

05/11/155 November 2015 DIRECTOR APPOINTED MR JASVIR SINGH SOHI

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

06/08/156 August 2015 PREVSHO FROM 30/11/2014 TO 31/10/2014

View Document

04/06/154 June 2015 CURRSHO FROM 31/10/2014 TO 30/11/2013

View Document

04/06/154 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

27/11/1427 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/10/1428 October 2014 REGISTERED OFFICE CHANGED ON 28/10/2014 FROM UNIT 5 HIGHGATE BUSINESS CENTRE HIGHGATE ROAD BIRMINGHAM B12 8EA ENGLAND

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

08/11/138 November 2013 COMPANY NAME CHANGED MEDI CARE HEALTH SUPPLIES LTD CERTIFICATE ISSUED ON 08/11/13

View Document

24/10/1324 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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