Advanced company searchLink opens in new window

SELECT HEALTHCARE (SOUTH) LIMITED

Company number 04461938

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)
27 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
01 May 2021 DS01 Application to strike the company off the register
30 Mar 2021 AA Micro company accounts made up to 31 March 2020
24 Jun 2020 CS01 Confirmation statement made on 14 June 2020 with no updates
28 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
25 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with no updates
31 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
22 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with no updates
29 Dec 2017 AA Audited abridged accounts made up to 31 March 2017
22 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with updates
22 Jun 2017 CH01 Director's details changed for Mr Delisser Roy Bernard on 22 June 2017
22 Jun 2017 CH01 Director's details changed for Mr Brett Roy Bernard on 22 June 2017
11 Jan 2017 AA Accounts for a small company made up to 31 March 2016
08 Jul 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1
15 Mar 2016 AD01 Registered office address changed from C/O Select Healthcare (South) Limited Victoria Lodge 32 Victoria Street Brierley Hill Dudley West Midlands DY5 1rd to Wellington House 120 Wellington Road Dudley West Midlands DY1 1UB on 15 March 2016
04 Feb 2016 AP01 Appointment of Mr Delisser Roy Bernard as a director on 4 February 2016
12 Jan 2016 AA Group of companies' accounts made up to 31 March 2015
06 Jul 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
13 Jan 2015 AA Group of companies' accounts made up to 31 March 2014
07 Oct 2014 AP01 Appointment of Mr Peter Michael Cooke as a director on 11 September 2014
26 Jun 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
23 Dec 2013 AA Group of companies' accounts made up to 31 March 2013
10 Jul 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders
08 Jan 2013 AA Group of companies' accounts made up to 31 March 2012