Advanced company searchLink opens in new window

HEALTHCARE EMPLOYMENT GROUP LIMITED

Company number 06713669

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)
14 Feb 2017 AD01 Registered office address changed from 41 Whitcomb Street London WC2H 7DT to Solar House 1-9 Romford Road London E15 4LJ on 14 February 2017
03 Oct 2016 CS01 Confirmation statement made on 2 October 2016 with updates
19 Apr 2016 AA Accounts for a dormant company made up to 30 September 2015
27 Oct 2015 AR01 Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
31 Mar 2015 CERTNM Company name changed specialist nurse locums LIMITED\certificate issued on 31/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-30
25 Feb 2015 AA Accounts for a dormant company made up to 30 September 2014
09 Oct 2014 AR01 Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
20 Jun 2014 AP03 Appointment of Mr Michael Guy Stewart as a secretary
20 Jun 2014 TM02 Termination of appointment of Stephen Shipley as a secretary
04 Mar 2014 AA Accounts for a dormant company made up to 30 September 2013
21 Oct 2013 AR01 Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
06 Mar 2013 AA Accounts for a dormant company made up to 30 September 2012
17 Oct 2012 AR01 Annual return made up to 2 October 2012 with full list of shareholders
11 May 2012 AA Accounts for a dormant company made up to 30 September 2011
12 Oct 2011 AR01 Annual return made up to 2 October 2011 with full list of shareholders
07 Mar 2011 AA Accounts for a dormant company made up to 30 September 2010
19 Oct 2010 AR01 Annual return made up to 2 October 2010 with full list of shareholders
07 Oct 2010 CH01 Director's details changed for Mr Andrew Mark Victor Church on 1 October 2010
29 Jun 2010 CERTNM Company name changed international security & surveillance LIMITED\certificate issued on 29/06/10
  • NM06 ‐
29 Jun 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-11
29 Jun 2010 CONNOT Change of name notice
02 Mar 2010 AA Accounts for a dormant company made up to 30 September 2009
20 Feb 2010 AP01 Appointment of Andrew Mark Victor Church as a director
20 Feb 2010 TM01 Termination of appointment of Miles Davis as a director
09 Oct 2009 AR01 Annual return made up to 2 October 2009 with full list of shareholders