Advanced company searchLink opens in new window

HEALTHY SOFTWARE LIMITED

Company number 03656609

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)
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
  • GBP 1,164,672
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
  • GBP 1,164,672
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
  • GBP 1,164,672
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