Advanced company searchLink opens in new window

HEALTHCARE BUSINESS SOLUTIONS (UK) LIMITED

Company number 07959430

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)
22 Mar 2020 AP01 Appointment of Mr Mark Edward Harvey Emerton as a director on 13 March 2020
22 Mar 2020 AP01 Appointment of Mr Charles James Byrne as a director on 13 March 2020
27 Aug 2019 CS01 Confirmation statement made on 22 August 2019 with no updates
16 Jul 2019 AP01 Appointment of Mr Michael Craig Nutt as a director on 15 July 2019
07 Jun 2019 AA Total exemption full accounts made up to 28 February 2019
10 Sep 2018 AA Total exemption full accounts made up to 28 February 2018
22 Aug 2018 CS01 Confirmation statement made on 22 August 2018 with updates
20 Jun 2018 AD01 Registered office address changed from 6 Thorpe Road Brough North Humberside HU15 1BS to Cantoma House 127 Nottingham Road Ravenshead Nottingham NG15 9HJ on 20 June 2018
20 Jun 2018 PSC01 Notification of Mark Andrew Fountain as a person with significant control on 1 June 2018
05 Sep 2017 CS01 Confirmation statement made on 22 August 2017 with no updates
08 Aug 2017 AA Total exemption full accounts made up to 28 February 2017
22 Aug 2016 CS01 Confirmation statement made on 22 August 2016 with updates
03 Aug 2016 AA Total exemption small company accounts made up to 28 February 2016
17 Mar 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
04 Dec 2015 AA Total exemption small company accounts made up to 28 February 2015
25 Feb 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
16 Sep 2014 AA Total exemption small company accounts made up to 28 February 2014
24 Feb 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
18 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
21 Feb 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
21 Feb 2013 AD01 Registered office address changed from Moyola House 31 Hawthorn Grove York North Yorkshire YO31 7YA United Kingdom on 21 February 2013
21 Feb 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)