Advanced company searchLink opens in new window

CONNECT HEALTH SOLUTIONS UK LIMITED

Company number 08738693

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)
27 Feb 2017 CS01 Confirmation statement made on 27 February 2017 with updates
21 Feb 2017 AD01 Registered office address changed from 20 Beechfield House Winterton Way Lyme Green Business Park Macclesfield SK11 0LP England to Suite 1a, Bailey Court Green Street Macclesfield Cheshire SK10 1JQ on 21 February 2017
20 Feb 2017 CS01 Confirmation statement made on 20 February 2017 with updates
01 Feb 2017 SH01 Statement of capital following an allotment of shares on 25 November 2016
  • GBP 1,394
19 Dec 2016 CS01 Confirmation statement made on 18 October 2016 with updates
21 Sep 2016 SH01 Statement of capital following an allotment of shares on 1 June 2016
  • GBP 1,239
22 Aug 2016 AD01 Registered office address changed from Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX to 20 Beechfield House Winterton Way Lyme Green Business Park Macclesfield SK11 0LP on 22 August 2016
28 Jul 2016 AA Micro company accounts made up to 31 October 2015
03 Dec 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,143
24 Sep 2015 SH01 Statement of capital following an allotment of shares on 11 September 2015
  • GBP 1,143
23 Jul 2015 SH01 Statement of capital following an allotment of shares on 17 July 2015
  • GBP 1,000
17 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
16 Dec 2014 SH08 Change of share class name or designation
08 Dec 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,000
08 Dec 2014 CH01 Director's details changed for Mr Simon James Padgham Dempsey on 1 October 2014
04 Aug 2014 AD01 Registered office address changed from King Edward House 1 Jordangate Macclesfield Cheshire SK10 1EE England to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 4 August 2014
15 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Apr 2014 SH08 Change of share class name or designation
04 Dec 2013 SH01 Statement of capital following an allotment of shares on 25 November 2013
  • GBP 1,000.00
04 Dec 2013 SH01 Statement of capital following an allotment of shares on 21 November 2013
  • GBP 800.00
18 Oct 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted