- Company Overview for HEALES BUSINESS SERVICES LTD (03779908)
- Filing history for HEALES BUSINESS SERVICES LTD (03779908)
- People for HEALES BUSINESS SERVICES LTD (03779908)
- Charges for HEALES BUSINESS SERVICES LTD (03779908)
- Insolvency for HEALES BUSINESS SERVICES LTD (03779908)
- More for HEALES BUSINESS SERVICES LTD (03779908)
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) |
---|---|---|---|
29 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
07 Feb 2024 | CS01 | Confirmation statement made on 24 January 2024 with no updates | |
02 Mar 2023 | CS01 | Confirmation statement made on 24 January 2023 with updates | |
28 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
28 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
04 Feb 2022 | CS01 | Confirmation statement made on 24 January 2022 with updates | |
17 Dec 2021 | PSC04 | Change of details for Mr Eamonn John Swanton as a person with significant control on 13 March 2021 | |
26 Oct 2021 | RP04CS01 | Second filing of Confirmation Statement dated 24 January 2021 | |
06 Oct 2021 | PSC05 | Change of details for Heales Innovation Limited as a person with significant control on 22 January 2021 | |
13 Mar 2021 | CS01 |
Confirmation statement made on 24 January 2021 with updates
|
|
13 Mar 2021 | PSC01 | Notification of Eamonn John Swanton as a person with significant control on 25 May 2016 | |
03 Mar 2021 | AD02 | Register inspection address has been changed from C/O Heales Medical Ltd 27 Bridge Street Hitchin Hertfordshire SG5 2DF United Kingdom to 29 Bridge Street Hitchin SG5 2DF | |
26 Feb 2021 | PSC05 | Change of details for Heales Limited as a person with significant control on 22 January 2021 | |
26 Feb 2021 | AA | Micro company accounts made up to 31 May 2020 | |
28 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
24 Jan 2020 | CS01 | Confirmation statement made on 24 January 2020 with no updates | |
01 Jan 2020 | AD01 | Registered office address changed from 146 Sundon Park Road Luton Bedfordshire LU3 3AH to 29 Bridge St Bridge Street Hitchin SG5 2DF on 1 January 2020 | |
08 Feb 2019 | CS01 | Confirmation statement made on 24 January 2019 with no updates | |
06 Nov 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
06 Jul 2018 | MR04 | Satisfaction of charge 1 in full | |
06 Jul 2018 | MR04 | Satisfaction of charge 2 in full | |
06 Jul 2018 | MR04 | Satisfaction of charge 037799080003 in full | |
26 Feb 2018 | CS01 | Confirmation statement made on 24 January 2018 with updates | |
14 Feb 2018 | CVA4 | Notice of completion of voluntary arrangement | |
17 Jan 2018 | AA | Total exemption full accounts made up to 31 May 2017 |