JUSTINTIME HEALTHCARE SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

05/04/235 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

03/11/223 November 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

17/11/2117 November 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

17/11/2117 November 2021 Previous accounting period extended from 2021-09-30 to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

23/06/2123 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/08/2021 August 2020 COMPANY NAME CHANGED JUSTINTIME HEALTHCARE SERVICES LIMITED CERTIFICATE ISSUED ON 21/08/20

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

19/09/1919 September 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/10/1824 October 2018 APPOINTMENT TERMINATED, DIRECTOR AREMU AKINLOYE

View Document

24/10/1824 October 2018 DIRECTOR APPOINTED MR AREMU JELILI AKINLOYE

View Document

24/10/1824 October 2018 DIRECTOR APPOINTED MR AREMU JELILI ANKINLOYE

View Document

24/10/1824 October 2018 SECRETARY APPOINTED MR AREMU JELILI ANKINLOYE

View Document

24/10/1824 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS OLATOKUMBO AREMU / 20/10/2018

View Document

24/10/1824 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MS OLATOKUMBO AREMU / 20/10/2018

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

24/10/1824 October 2018 PSC'S CHANGE OF PARTICULARS / MS OLATOKUMBO AREMU / 20/10/2018

View Document

15/08/1815 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104083910001

View Document

20/07/1820 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 104083910002

View Document

02/07/182 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

29/03/1729 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 104083910001

View Document

23/02/1723 February 2017 REGISTERED OFFICE CHANGED ON 23/02/2017 FROM 110 SALISBURY ROAD BRADFORD BD9 4HW UNITED KINGDOM

View Document

03/10/163 October 2016 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