- 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 Jan 2014 | AD01 | Registered office address changed from 2Nd Floor Berkeley Square House Berkeley Square London W1J 6BD England on 23 January 2014 | |
27 Nov 2013 | AD01 | Registered office address changed from 2Nd Floor Berkeley House Berkeley Square London W1J 6BD England on 27 November 2013 | |
01 Nov 2013 | AD01 | Registered office address changed from 58 Grosvenor Street London W1K 3JB England on 1 November 2013 | |
01 Jul 2013 | AR01 | Annual return made up to 10 June 2013 with full list of shareholders | |
06 Nov 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
30 Jul 2012 | AR01 | Annual return made up to 10 June 2012 with full list of shareholders | |
19 Jun 2012 | AD01 | Registered office address changed from 5 the Courtyard Wisley Surrey GU23 6QL on 19 June 2012 | |
17 May 2012 | TM02 | Termination of appointment of Lauren O'mahoney as a secretary | |
04 Apr 2012 | TM01 | Termination of appointment of William Seabrook as a director | |
04 Apr 2012 | TM01 | Termination of appointment of Richard Richardson as a director | |
04 Apr 2012 | TM01 | Termination of appointment of Colin Innes as a director | |
04 Apr 2012 | TM01 | Termination of appointment of Ian Hall as a director | |
20 Mar 2012 | AA01 | Current accounting period extended from 31 January 2013 to 31 March 2013 | |
23 Jan 2012 | TM01 | Termination of appointment of Andrew Ruck as a director | |
13 Jul 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
14 Jun 2011 | AR01 | Annual return made up to 10 June 2011 with full list of shareholders | |
14 Jun 2011 | CH01 | Director's details changed for Mr William Henry James Seabrook on 1 June 2011 | |
15 Feb 2011 | AP01 | Appointment of Mr Colin Andrew Innes as a director | |
15 Feb 2011 | AP01 | Appointment of Mr Ian Hall as a director | |
22 Sep 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
09 Jul 2010 | TM01 | Termination of appointment of Phillip Sissons as a director | |
11 Jun 2010 | AR01 | Annual return made up to 10 June 2010 with full list of shareholders | |
25 May 2010 | AP01 | Appointment of Mr Phillip Sissons as a director | |
20 May 2010 | AP01 | Appointment of Mr Charles Gordon Lilley as a director | |
20 May 2010 | TM01 | Termination of appointment of Phillip Sissons as a director |