- Company Overview for HEALTHSYSTEMS CONSULTANTS LIMITED (01938465)
- Filing history for HEALTHSYSTEMS CONSULTANTS LIMITED (01938465)
- People for HEALTHSYSTEMS CONSULTANTS LIMITED (01938465)
- Charges for HEALTHSYSTEMS CONSULTANTS LIMITED (01938465)
- More for HEALTHSYSTEMS CONSULTANTS LIMITED (01938465)
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
|
|
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
|
|
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
|
|
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 |