- Company Overview for S.H.J. HOSPITAL PIPELINES LIMITED (01089049)
- Filing history for S.H.J. HOSPITAL PIPELINES LIMITED (01089049)
- People for S.H.J. HOSPITAL PIPELINES LIMITED (01089049)
- Charges for S.H.J. HOSPITAL PIPELINES LIMITED (01089049)
- More for S.H.J. HOSPITAL PIPELINES LIMITED (01089049)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Nov 2024 | AA | Full accounts made up to 31 May 2024 | |
20 Jun 2024 | AP01 | Appointment of Mr Shaukat Ali as a director on 11 June 2024 | |
08 Apr 2024 | CS01 | Confirmation statement made on 29 March 2024 with no updates | |
29 Feb 2024 | AA | Full accounts made up to 31 May 2023 | |
29 Mar 2023 | CS01 | Confirmation statement made on 29 March 2023 with no updates | |
27 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
31 Mar 2022 | CS01 | Confirmation statement made on 30 March 2022 with updates | |
21 Jan 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
30 Mar 2021 | CS01 | Confirmation statement made on 30 March 2021 with no updates | |
28 Sep 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
30 Mar 2020 | CS01 | Confirmation statement made on 30 March 2020 with no updates | |
28 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
18 Mar 2019 | CS01 | Confirmation statement made on 17 March 2019 with no updates | |
29 Jan 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
21 Mar 2018 | CS01 | Confirmation statement made on 17 March 2018 with no updates | |
05 Feb 2018 | RP04CS01 | Second filing of Confirmation Statement dated 17/03/2017 | |
24 Jan 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
08 Aug 2017 | PSC04 | Change of details for Mr Stafford Lester Scopes as a person with significant control on 4 August 2017 | |
04 Aug 2017 | CH01 | Director's details changed for Stafford Lester Scopes on 4 August 2017 | |
04 Aug 2017 | CH01 | Director's details changed for Mrs Yingying Scopes on 4 August 2017 | |
29 Mar 2017 | CS01 |
Confirmation statement made on 17 March 2017 with updates
|
|
11 Dec 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
09 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2016 | AD01 | Registered office address changed from Unit 4 Anglo Business Park Asheridge Road Chesham Buckinghamshire HP5 2QF to Unit 4 Asheridge Road Chesham HP5 2QA on 13 September 2016 | |
13 Jun 2016 | SH08 | Change of share class name or designation |