SURREY HEALTHCARE SOLUTIONS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

29/02/2429 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

28/02/2328 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

02/03/202 March 2020 31/05/19 UNAUDITED ABRIDGED

View Document

29/10/1929 October 2019 REGISTERED OFFICE CHANGED ON 29/10/2019 FROM C/O KISHENS, 3 MONTPELIER AVENUE BEXLEY KENT DA5 3AP

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

20/02/1920 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

05/03/185 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

17/01/1717 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

03/03/163 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

30/11/1530 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

13/02/1513 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 075225430006

View Document

19/11/1419 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

11/11/1411 November 2014 APPOINTMENT TERMINATED, DIRECTOR KALPESH PATEL

View Document

11/11/1411 November 2014 REGISTERED OFFICE CHANGED ON 11/11/2014 FROM 24 ASHLEY ROAD WALTON-ON-THAMES SURREY KT12 1HS

View Document

11/11/1411 November 2014 DIRECTOR APPOINTED MRS LUCY JANE PATEL

View Document

11/11/1411 November 2014 DIRECTOR APPOINTED MR SHILEN KIRIT PATEL

View Document

05/11/145 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 075225430004

View Document

05/11/145 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 075225430005

View Document

05/11/145 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075225430003

View Document

29/10/1429 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/10/144 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/10/142 October 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/14

View Document

02/10/142 October 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/13

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

20/06/1420 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 075225430003

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/02/1410 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

11/02/1311 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

09/11/129 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/07/1211 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

12/04/1212 April 2012 CURREXT FROM 29/02/2012 TO 31/05/2012

View Document

14/02/1214 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

14/05/1114 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/02/1114 February 2011 REGISTERED OFFICE CHANGED ON 14/02/2011 FROM 1ST FLOOR KIRKLAND HOUSE 11-15 PETERBOROUGH ROAD HARROW MIDDLESEX HA1 2AX UNITED KINGDOM

View Document

09/02/119 February 2011 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