Advanced company searchLink opens in new window

CARDIO SOLUTIONS (UK) LIMITED

Company number 05443377

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)
17 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Nov 2022 SOAS(A) Voluntary strike-off action has been suspended
11 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
04 Oct 2022 DS01 Application to strike the company off the register
27 Sep 2022 SH19 Statement of capital on 27 September 2022
  • GBP 1
27 Sep 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share premium account 27/09/2022
  • RES06 ‐ Resolution of reduction in issued share capital
27 Sep 2022 CAP-SS Solvency Statement dated 27/09/22
27 Sep 2022 SH20 Statement by Directors
16 May 2022 CS01 Confirmation statement made on 4 May 2022 with no updates
05 Sep 2021 AA Full accounts made up to 30 December 2020
16 Jun 2021 CS01 Confirmation statement made on 4 May 2021 with updates
25 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
23 Jun 2020 PSC02 Notification of Aquilant Limited as a person with significant control on 12 June 2020
23 Jun 2020 PSC07 Cessation of Healthcare 21 (Uk) Limited as a person with significant control on 12 June 2020
05 May 2020 AA01 Previous accounting period shortened from 31 May 2020 to 31 December 2019
05 May 2020 CS01 Confirmation statement made on 4 May 2020 with no updates
21 Apr 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Apr 2020 MA Memorandum and Articles of Association
17 Mar 2020 PSC07 Cessation of Mark Richard Woolley as a person with significant control on 10 March 2020
17 Mar 2020 PSC07 Cessation of Mark Edward Bailham as a person with significant control on 10 March 2020
17 Mar 2020 PSC02 Notification of Healthcare 21 (Uk) Limited as a person with significant control on 10 March 2020
17 Mar 2020 AD01 Registered office address changed from 1 Victoria Court, Bank Square Morley Leeds West Yorkshire LS27 9SE to Unit B1 B2 Bond Close Kingsland Business Park Basingstoke RG24 8PZ on 17 March 2020
17 Mar 2020 TM01 Termination of appointment of Mark Edward Bailham as a director on 10 March 2020
17 Mar 2020 TM01 Termination of appointment of Mark Richard Woolley as a director on 10 March 2020
17 Mar 2020 TM02 Termination of appointment of Rebecca Louise Bailham as a secretary on 10 March 2020