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)
19 Jun 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 12
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
  • GBP 12
08 Oct 2014 SH01 Statement of capital following an allotment of shares on 23 December 2013
  • GBP 12
12 Jun 2014 MEM/ARTS Memorandum and Articles of Association
30 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company business 23/12/2013
  • RES10 ‐ Resolution of allotment of securities
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
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