- Company Overview for HEALTHY SOFTWARE LIMITED (03656609)
- Filing history for HEALTHY SOFTWARE LIMITED (03656609)
- People for HEALTHY SOFTWARE LIMITED (03656609)
- Charges for HEALTHY SOFTWARE LIMITED (03656609)
- Insolvency for HEALTHY SOFTWARE LIMITED (03656609)
- More for HEALTHY SOFTWARE LIMITED (03656609)
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) |
---|---|---|---|
17 Dec 2015 | AP01 | Appointment of Mr Andrew William Hicks as a director on 17 December 2015 | |
17 Nov 2015 | AR01 |
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
|
|
29 Oct 2015 | AD01 | Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1TF to Ditton Park Riding Court Road Datchet Berkshire SL3 9LL on 29 October 2015 | |
24 Sep 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
10 Sep 2015 | TM01 | Termination of appointment of Paul David Gibson as a director on 9 September 2015 | |
10 Sep 2015 | AP01 | Appointment of Gordon James Wilson as a director on 9 September 2015 | |
25 Jun 2015 | AP01 | Appointment of Mr Bret Bolin as a director on 24 June 2015 | |
01 Jun 2015 | TM01 | Termination of appointment of Vinodka Murria as a director on 18 May 2015 | |
02 Apr 2015 | TM01 | Termination of appointment of Barbara Ann Firth as a director on 31 March 2015 | |
16 Dec 2014 | CH01 | Director's details changed for Ms Vinodka Murria on 6 December 2014 | |
30 Oct 2014 | AR01 |
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
|
|
14 Jul 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
28 Oct 2013 | AR01 |
Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
|
|
13 Aug 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
08 Jan 2013 | AP01 | Appointment of Mr Paul David Gibson as a director | |
17 Dec 2012 | CH01 | Director's details changed for Mrs Barbara Ann Firth on 11 December 2012 | |
30 Oct 2012 | AR01 | Annual return made up to 27 October 2012 with full list of shareholders | |
11 Jul 2012 | AA | Full accounts made up to 29 February 2012 | |
01 Nov 2011 | AR01 | Annual return made up to 27 October 2011 with full list of shareholders | |
26 Jul 2011 | TM02 | Termination of appointment of Hilary Anne Lowe as a secretary | |
22 Jul 2011 | AA | Full accounts made up to 28 February 2011 | |
03 Mar 2011 | AUD | Auditor's resignation | |
01 Dec 2010 | AA | Full accounts made up to 28 February 2010 | |
05 Nov 2010 | AR01 | Annual return made up to 27 October 2010 with full list of shareholders | |
05 Nov 2010 | CH01 | Director's details changed for Mrs Barbara Ann Firth on 1 September 2010 |