- Company Overview for CERTUS LIFE SOLUTIONS LIMITED (08716497)
- Filing history for CERTUS LIFE SOLUTIONS LIMITED (08716497)
- People for CERTUS LIFE SOLUTIONS LIMITED (08716497)
- More for CERTUS LIFE SOLUTIONS LIMITED (08716497)
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 |