Advanced company searchLink opens in new window

HEALTHSYSTEMS CONSULTANTS LIMITED

Company number 01938465

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)
23 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jul 2018 DS01 Application to strike the company off the register
23 May 2018 TM02 Termination of appointment of Michele Jane Brookes as a secretary on 22 May 2018
23 May 2018 TM01 Termination of appointment of Alan Arthur Watkins as a director on 22 May 2018
20 Jun 2017 CS01 Confirmation statement made on 10 June 2017 with updates
13 Jun 2017 AA Full accounts made up to 31 December 2016
09 Mar 2017 TM01 Termination of appointment of Charles Gordon Lilley as a director on 1 March 2017
22 Feb 2017 AP03 Appointment of Miss Michele Jane Brookes as a secretary on 22 February 2017
22 Sep 2016 AA Full accounts made up to 31 December 2015
04 Jul 2016 MR04 Satisfaction of charge 5 in full
15 Jun 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 8,925
04 Nov 2015 AP01 Appointment of Mr Alan Arthur Watkins as a director on 7 August 2015
04 Nov 2015 AP01 Appointment of Mr Kevin Lewis as a director on 7 August 2015
04 Nov 2015 AA01 Current accounting period shortened from 31 March 2016 to 31 December 2015
04 Nov 2015 AD01 Registered office address changed from Sundial House 98 High Street Horsell Woking Surrey GU21 4SU to C/O Evolve Secure Solutions Ltd Lynton House Tavistock Square London WC1H 9BQ on 4 November 2015
20 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Jul 2015 MR04 Satisfaction of charge 4 in full
11 Jul 2015 MR04 Satisfaction of charge 2 in full
11 Jul 2015 MR04 Satisfaction of charge 1 in full
23 Jun 2015 AR01 Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 8,925
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Jun 2014 AR01 Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 8,925
24 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
23 Jan 2014 AD01 Registered office address changed from 98 Sundial House High Street Horsell Woking Surrey GU21 4SU England on 23 January 2014