ADP HEALTHCARE ACQUISITIONS LIMITED
Company number 06070000
- Company Overview for ADP HEALTHCARE ACQUISITIONS LIMITED (06070000)
- Filing history for ADP HEALTHCARE ACQUISITIONS LIMITED (06070000)
- People for ADP HEALTHCARE ACQUISITIONS LIMITED (06070000)
- Charges for ADP HEALTHCARE ACQUISITIONS LIMITED (06070000)
- Insolvency for ADP HEALTHCARE ACQUISITIONS LIMITED (06070000)
- Registers for ADP HEALTHCARE ACQUISITIONS LIMITED (06070000)
- More for ADP HEALTHCARE ACQUISITIONS LIMITED (06070000)
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) |
---|---|---|---|
16 Oct 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 | |
16 Oct 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
30 Jan 2018 | CS01 | Confirmation statement made on 26 January 2018 with no updates | |
12 Jan 2018 | AA | Audit exemption subsidiary accounts made up to 31 March 2017 | |
27 Oct 2017 | AP01 | Appointment of Mr Mohammed Omar Shafi Khan as a director on 16 October 2017 | |
23 Aug 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 | |
23 Aug 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 | |
23 Aug 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 | |
09 Aug 2017 | TM01 | Termination of appointment of Stephen Robert Williams as a director on 31 July 2017 | |
09 Aug 2017 | TM01 | Termination of appointment of William Henry Mark Robson as a director on 31 July 2017 | |
09 Aug 2017 | AP01 | Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017 | |
09 Aug 2017 | AP03 | Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 | |
09 Aug 2017 | TM02 | Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 | |
06 Jun 2017 | AP01 | Appointment of Mr Tom Riall as a director on 8 May 2017 | |
30 May 2017 | TM01 | Termination of appointment of Terence Joseph Scicluna as a director on 31 March 2017 | |
26 Jan 2017 | CS01 | Confirmation statement made on 26 January 2017 with updates | |
05 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
04 Nov 2016 | AD04 | Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG | |
19 Aug 2016 | MR04 | Satisfaction of charge 060700000004 in full | |
22 Apr 2016 | MR04 | Satisfaction of charge 1 in full | |
16 Feb 2016 | AR01 |
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
06 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
23 Feb 2015 | AR01 |
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
30 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
12 Nov 2014 | AP03 | Appointment of William Henry Mark Robson as a secretary on 31 October 2014 |