Advanced company searchLink opens in new window

HEALTHCHECK SERVICES LIMITED

Company number 04003007

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)
10 Jun 2016 CH03 Secretary's details changed for Kevin Paul Wood on 9 June 2016
09 Jun 2016 CH01 Director's details changed for Michael Joseph Peake on 9 June 2016
09 Jun 2016 CH01 Director's details changed for Mr Eric George Peake on 9 June 2016
09 Jun 2016 CH01 Director's details changed for Kevin Paul Wood on 9 June 2016
09 Jun 2016 CH01 Director's details changed for Kim Charles Brown on 9 June 2016
29 Oct 2015 CERTNM Company name changed leisure vend operating LIMITED\certificate issued on 29/10/15
  • RES15 ‐ Change company name resolution on 2015-10-08
29 Oct 2015 CONNOT Change of name notice
29 Jun 2015 SH01 Statement of capital following an allotment of shares on 1 December 2014
  • GBP 1,003
29 Jun 2015 SH01 Statement of capital following an allotment of shares on 1 December 2014
  • GBP 1,003
29 Jun 2015 SH01 Statement of capital following an allotment of shares on 1 December 2014
  • GBP 1,003
29 Jun 2015 AA Total exemption small company accounts made up to 31 October 2014
01 Jun 2015 AR01 Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,003
17 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
09 Jun 2014 AR01 Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,000
06 Dec 2013 MR04 Satisfaction of charge 2 in full
25 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
27 Jun 2013 AR01 Annual return made up to 26 May 2013 with full list of shareholders
27 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
28 May 2012 AR01 Annual return made up to 26 May 2012 with full list of shareholders
14 Nov 2011 AD01 Registered office address changed from Unit 49 Riverside 2 Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4DP on 14 November 2011
06 Jun 2011 AR01 Annual return made up to 26 May 2011 with full list of shareholders
01 Jun 2011 AA Total exemption small company accounts made up to 31 October 2010
07 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
02 Jul 2010 AR01 Annual return made up to 26 May 2010 with full list of shareholders
05 Aug 2009 363a Return made up to 26/05/09; full list of members