- Company Overview for WARNERSHEALTH LIMITED (07190822)
- Filing history for WARNERSHEALTH LIMITED (07190822)
- People for WARNERSHEALTH LIMITED (07190822)
- More for WARNERSHEALTH LIMITED (07190822)
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) |
---|---|---|---|
08 Jun 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jun 2024 | CS01 | Confirmation statement made on 16 March 2024 with updates | |
04 Jun 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
16 Mar 2023 | CS01 | Confirmation statement made on 16 March 2023 with updates | |
30 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
27 Apr 2022 | CS01 | Confirmation statement made on 16 March 2022 with updates | |
31 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
17 Mar 2021 | CS01 | Confirmation statement made on 16 March 2021 with updates | |
23 Feb 2021 | CH01 | Director's details changed for Mr Keith Warner on 23 February 2021 | |
23 Feb 2021 | PSC04 | Change of details for Mr Keith Warner as a person with significant control on 23 February 2021 | |
22 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 Mar 2020 | CS01 | Confirmation statement made on 16 March 2020 with updates | |
24 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
09 May 2019 | CS01 | Confirmation statement made on 16 March 2019 with updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 16 March 2018 with updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
08 May 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Dec 2016 | TM01 | Termination of appointment of Emma Jane Barraclough as a director on 17 March 2016 | |
11 May 2016 | AR01 |
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Nov 2015 | AD03 | Register(s) moved to registered inspection location Regent's Court Princess Street Hull East Yorkshire HU2 8BA | |
30 Oct 2015 | AD02 | Register inspection address has been changed from Regent's Court Princess Street Hull East Yorkshire HU2 8BA England to Regent's Court Princess Street Hull East Yorkshire HU2 8BA |