- Company Overview for CONNECT HEALTH SOLUTIONS UK LIMITED (08738693)
- Filing history for CONNECT HEALTH SOLUTIONS UK LIMITED (08738693)
- People for CONNECT HEALTH SOLUTIONS UK LIMITED (08738693)
- Insolvency for CONNECT HEALTH SOLUTIONS UK LIMITED (08738693)
- More for CONNECT HEALTH SOLUTIONS UK LIMITED (08738693)
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
|
|
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
|
|
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
|
|
24 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 11 September 2015
|
|
23 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 17 July 2015
|
|
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
|
|
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
|
|
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
|
|
04 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 21 November 2013
|
|
18 Oct 2013 | NEWINC |
Incorporation
|