- 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) |
---|---|---|---|
19 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
19 Jun 2019 | SH10 | Particulars of variation of rights attached to shares | |
17 Jun 2019 | AD01 | Registered office address changed from 3 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ England to Unit 2a Second Floor Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6BN on 17 June 2019 | |
28 Jan 2019 | AD01 | Registered office address changed from 4 Emmanuel Court, Reddcroft Sutton Coldfield West Midlands B73 6AZ to 3 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ on 28 January 2019 | |
16 Oct 2018 | CS01 | Confirmation statement made on 3 October 2018 with no updates | |
24 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
16 Oct 2017 | CS01 | Confirmation statement made on 3 October 2017 with no updates | |
16 Oct 2017 | PSC01 | Notification of Lee Vernon Hosking as a person with significant control on 6 April 2016 | |
19 Jul 2017 | AA | Micro company accounts made up to 31 October 2016 | |
11 Oct 2016 | CS01 | Confirmation statement made on 3 October 2016 with updates | |
14 Jul 2016 | AA | Micro company accounts made up to 31 October 2015 | |
20 Oct 2015 | AR01 |
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
09 Jun 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
15 Oct 2014 | AR01 |
Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
08 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 23 December 2013
|
|
12 Jun 2014 | MEM/ARTS | Memorandum and Articles of Association | |
30 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2014 | SH08 | Change of share class name or designation | |
27 Jan 2014 | SH08 | Change of share class name or designation | |
27 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
11 Oct 2013 | TM01 | Termination of appointment of David Thomas Price as a director on 3 October 2013 | |
10 Oct 2013 | TM01 | Termination of appointment of Denise Anne Hosking as a director on 3 October 2013 | |
10 Oct 2013 | TM01 | Termination of appointment of Nalini Dhillon as a director on 3 October 2013 | |
10 Oct 2013 | TM01 | Termination of appointment of Jane Adele Price as a director on 3 October 2013 | |
03 Oct 2013 | NEWINC | Incorporation |