- Company Overview for HEALTH E-SOLUTIONS LIMITED (05376658)
- Filing history for HEALTH E-SOLUTIONS LIMITED (05376658)
- People for HEALTH E-SOLUTIONS LIMITED (05376658)
- More for HEALTH E-SOLUTIONS LIMITED (05376658)
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 Mar 2024 | AA | Micro company accounts made up to 29 June 2023 | |
19 Mar 2024 | CS01 | Confirmation statement made on 26 February 2024 with no updates | |
24 Mar 2023 | AA | Micro company accounts made up to 29 June 2022 | |
01 Mar 2023 | CS01 | Confirmation statement made on 26 February 2023 with no updates | |
16 May 2022 | AA | Micro company accounts made up to 29 June 2021 | |
07 Mar 2022 | CS01 | Confirmation statement made on 26 February 2022 with updates | |
28 Feb 2022 | AD01 | Registered office address changed from Aldwych House Winchester Street Andover Hampshire SP10 2EA United Kingdom to Suite 2 Healey House, Dene Road Andover Hampshire SP10 2AA on 28 February 2022 | |
18 Feb 2022 | AD01 | Registered office address changed from Springpark House Basing View Basingstoke Hampshire RG21 4HG to Aldwych House Winchester Street Andover Hampshire SP10 2EA on 18 February 2022 | |
20 Jul 2021 | AA | Micro company accounts made up to 29 June 2020 | |
08 Mar 2021 | CS01 | Confirmation statement made on 26 February 2021 with no updates | |
07 Jan 2021 | AA | Micro company accounts made up to 29 June 2019 | |
04 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2020 | AA01 | Current accounting period shortened from 30 June 2019 to 29 June 2019 | |
16 Mar 2020 | CS01 | Confirmation statement made on 26 February 2020 with updates | |
05 Apr 2019 | AA | Micro company accounts made up to 30 June 2018 | |
12 Mar 2019 | CS01 | Confirmation statement made on 26 February 2019 with updates | |
12 Mar 2019 | CH01 | Director's details changed for Peter Graham Lloyd on 12 March 2019 | |
12 Mar 2019 | CH03 | Secretary's details changed for Peter Graham Lloyd on 12 March 2019 | |
20 Jul 2018 | CH01 | Director's details changed for Dr Timothy Richard Thomas Stevenson on 20 July 2018 | |
18 Jul 2018 | AA | Micro company accounts made up to 30 June 2017 | |
09 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Mar 2018 | CS01 | Confirmation statement made on 26 February 2018 with updates | |
22 Jun 2017 | AA | Total exemption small company accounts made up to 30 June 2016 |