Advanced company searchLink opens in new window

S.H.J. HOSPITAL PIPELINES LIMITED

Company number 01089049

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 05/02/2018.
11 Dec 2016 AA Total exemption small company accounts made up to 31 May 2016
09 Nov 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Dispense with auth capital and apply limites to directors authority 27/05/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
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