- Company Overview for PI HEALTHCARE LIMITED (07526749)
- Filing history for PI HEALTHCARE LIMITED (07526749)
- People for PI HEALTHCARE LIMITED (07526749)
- Charges for PI HEALTHCARE LIMITED (07526749)
- More for PI HEALTHCARE LIMITED (07526749)
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 Oct 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
22 Feb 2024 | CS01 | Confirmation statement made on 11 February 2024 with updates | |
22 Feb 2024 | CH01 | Director's details changed for Mrs Johanna Marie Jarvis on 14 December 2023 | |
14 Dec 2023 | AD01 | Registered office address changed from Victoria Works Little Lane Ilkley West Yorkshire LS29 8EA England to Marsel House Stephensons Way Ilkley LS29 8DD on 14 December 2023 | |
13 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
14 Feb 2023 | CS01 | Confirmation statement made on 11 February 2023 with updates | |
13 Feb 2023 | CH01 | Director's details changed for Mrs Johanna Marie Jarvis on 11 February 2023 | |
13 Feb 2023 | AD02 | Register inspection address has been changed from Carlton House Grammar School Street Bradford BD1 4NS United Kingdom to 28 Leeds Road Ilkley LS29 8DS | |
13 Feb 2023 | AD04 | Register(s) moved to registered office address Victoria Works Little Lane Ilkley West Yorkshire LS29 8EA | |
24 Nov 2022 | AD01 | Registered office address changed from Wells Road Business Centre Ilkley Leeds LS29 9JB United Kingdom to Victoria Works Little Lane Ilkley West Yorkshire LS29 8EA on 24 November 2022 | |
18 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
18 Mar 2022 | CS01 | Confirmation statement made on 11 February 2022 with updates | |
18 Mar 2022 | CH01 | Director's details changed for Mrs Johanna Marie Jarvis on 10 February 2022 | |
20 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
02 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
16 Feb 2021 | CS01 | Confirmation statement made on 11 February 2021 with no updates | |
29 Aug 2020 | MR01 | Registration of charge 075267490001, created on 27 August 2020 | |
17 Feb 2020 | CS01 | Confirmation statement made on 11 February 2020 with no updates | |
01 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Feb 2019 | CS01 | Confirmation statement made on 11 February 2019 with no updates | |
19 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Aug 2018 | AD01 | Registered office address changed from Millbrook Wells Road Ilkley West Yorkshire LS29 9JH to Wells Road Business Centre Ilkley Leeds LS29 9JB on 21 August 2018 | |
26 Feb 2018 | CS01 | Confirmation statement made on 11 February 2018 with updates | |
04 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
29 Sep 2017 | SH10 | Particulars of variation of rights attached to shares |