- Company Overview for ACM HEALTH SOLUTIONS LIMITED (04364773)
- Filing history for ACM HEALTH SOLUTIONS LIMITED (04364773)
- People for ACM HEALTH SOLUTIONS LIMITED (04364773)
- More for ACM HEALTH SOLUTIONS LIMITED (04364773)
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) |
---|---|---|---|
01 Oct 2018 | PSC05 | Change of details for Carillion Jm Limited as a person with significant control on 1 October 2018 | |
01 Oct 2018 | AD01 | Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR United Kingdom to Crown House Birch Street Wolverhampton WV1 4JX on 1 October 2018 | |
13 Sep 2018 | TM02 | Termination of appointment of Westley Maffei as a secretary on 11 September 2018 | |
06 Feb 2018 | TM01 | Termination of appointment of Grant Richmond Ling as a director on 30 November 2017 | |
01 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with no updates | |
01 Dec 2017 | AP01 | Appointment of Mr William George Setter as a director on 30 November 2017 | |
06 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
10 Jul 2017 | AP03 | Appointment of Westley Maffei as a secretary on 1 July 2017 | |
07 Jul 2017 | TM02 | Termination of appointment of Timothy Francis George as a secretary on 30 June 2017 | |
06 Mar 2017 | AP01 | Appointment of Emma Louise Mercer as a director on 2 March 2017 | |
01 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
10 Jan 2017 | TM01 | Termination of appointment of Alan Hayward as a director on 6 January 2017 | |
21 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
01 Feb 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
11 Jun 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
07 Apr 2015 | CH01 | Director's details changed for Mr Alan Hayward on 2 March 2015 | |
09 Mar 2015 | CH03 | Secretary's details changed for Mr Timothy Francis George on 2 March 2015 | |
02 Mar 2015 | AD01 | Registered office address changed from 24 Birch Street Wolverhampton West Midlands WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015 | |
02 Feb 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-02
|
|
28 Mar 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
03 Feb 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
15 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
04 Feb 2013 | AR01 | Annual return made up to 1 February 2013 with full list of shareholders | |
04 Feb 2013 | AP01 | Appointment of Mr Alan Hayward as a director | |
04 Feb 2013 | TM01 | Termination of appointment of Matthew Gill as a director |