Advanced company searchLink opens in new window

CERTUS LIFE SOLUTIONS LIMITED

Company number 08716497

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)
04 Nov 2024 CS01 Confirmation statement made on 3 October 2024 with no updates
30 Aug 2024 AA Micro company accounts made up to 31 October 2023
30 Jan 2024 AD01 Registered office address changed from Serenity House, 31 Gate Lane Boldmere Sutton Coldfield B73 5TR England to Unit 28 Falling Park Industrial Estate Park Lane Wolverhampton WV10 9QA on 30 January 2024
29 Jan 2024 AA Micro company accounts made up to 31 October 2022
30 Oct 2023 CS01 Confirmation statement made on 3 October 2023 with no updates
30 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
26 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
12 Oct 2022 CS01 Confirmation statement made on 3 October 2022 with no updates
28 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
21 Oct 2021 CS01 Confirmation statement made on 3 October 2021 with updates
17 Sep 2021 PSC02 Notification of Protect & Serve Home Security Ltd as a person with significant control on 1 June 2021
17 Sep 2021 PSC07 Cessation of Lee Vernon Hosking as a person with significant control on 1 June 2021
20 Apr 2021 AA Total exemption full accounts made up to 31 October 2020
14 Apr 2021 CH01 Director's details changed for Mr Lee Vernon Hosking on 14 April 2021
14 Apr 2021 PSC04 Change of details for Mr Lee Vernon Hosking as a person with significant control on 14 April 2021
30 Mar 2021 AP01 Appointment of Mr Michael Bernard Vry as a director on 30 March 2021
19 Oct 2020 CS01 Confirmation statement made on 3 October 2020 with updates
19 Oct 2020 PSC07 Cessation of Ranjit Singh Dhillon as a person with significant control on 20 February 2020
19 Oct 2020 PSC07 Cessation of Denise Anne Hosking as a person with significant control on 20 February 2020
19 Oct 2020 PSC07 Cessation of Nalini Dhillon as a person with significant control on 20 February 2020
05 Oct 2020 AD01 Registered office address changed from Unit 2a Second Floor Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6BN England to Serenity House, 31 Gate Lane Boldmere Sutton Coldfield B73 5TR on 5 October 2020
20 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
02 Mar 2020 TM01 Termination of appointment of Ranjit Singh Dhillon as a director on 2 March 2020
16 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with no updates
23 Jul 2019 AA Total exemption full accounts made up to 31 October 2018