- Company Overview for HEALTHCARE SOLUTION SERVICES LIMITED (09459200)
- Filing history for HEALTHCARE SOLUTION SERVICES LIMITED (09459200)
- People for HEALTHCARE SOLUTION SERVICES LIMITED (09459200)
- Charges for HEALTHCARE SOLUTION SERVICES LIMITED (09459200)
- More for HEALTHCARE SOLUTION SERVICES LIMITED (09459200)
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 Sep 2018 | PSC07 | Cessation of Lisa Eastwell as a person with significant control on 4 September 2018 | |
04 Sep 2018 | TM01 | Termination of appointment of Ian Eastwell as a director on 4 September 2018 | |
04 Sep 2018 | PSC07 | Cessation of Ian James Eastwell as a person with significant control on 4 September 2018 | |
04 Sep 2018 | AD01 | Registered office address changed from Rydal Mount North Road Havering-Atte-Bower Romford Essex RM4 1QA England to C/O Your World Recruitment 5th Floor, Broadgate Tower 20 Primrose Street London EC2A 2EW on 4 September 2018 | |
30 Aug 2018 | AA | Unaudited abridged accounts made up to 30 November 2017 | |
06 Aug 2018 | PSC04 | Change of details for Mr Ian James Eastwell as a person with significant control on 4 July 2018 | |
01 Aug 2018 | PSC01 | Notification of Lisa Eastwell as a person with significant control on 4 July 2018 | |
29 Nov 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
07 Nov 2017 | CS01 | Confirmation statement made on 7 November 2017 with updates | |
07 Nov 2017 | PSC07 | Cessation of Barter Holdings Limited as a person with significant control on 31 October 2017 | |
06 Nov 2017 | TM01 | Termination of appointment of Tina Jessop as a director on 31 October 2017 | |
20 Oct 2017 | PSC02 | Notification of Barter Holdings Limited as a person with significant control on 20 October 2017 | |
20 Oct 2017 | PSC01 | Notification of Ian Eastwell as a person with significant control on 20 October 2017 | |
20 Oct 2017 | PSC07 | Cessation of Tina Jessop as a person with significant control on 20 October 2017 | |
20 Oct 2017 | CS01 | Confirmation statement made on 20 October 2017 with updates | |
19 Sep 2017 | AP01 | Appointment of Mr Ian Eastwell as a director on 19 September 2017 | |
31 Aug 2017 | AA01 | Previous accounting period shortened from 30 November 2016 to 29 November 2016 | |
29 Jun 2017 | CS01 | Confirmation statement made on 11 May 2017 with updates | |
29 Jun 2017 | PSC01 | Notification of Tina Jessop as a person with significant control on 6 April 2016 | |
29 Jun 2017 | CH01 | Director's details changed for Mrs Tina Jessop on 10 May 2017 | |
29 Jun 2017 | CH01 | Director's details changed for Mrs Tina Jessop on 1 March 2017 | |
29 Jun 2017 | AD01 | Registered office address changed from Regis Business Centre, Jubilee House 3 the Drive Great Warley Brentwood CM13 3FR England to Rydal Mount North Road Havering-Atte-Bower Romford Essex RM4 1QA on 29 June 2017 | |
24 Feb 2017 | AA | Total exemption small company accounts made up to 30 November 2015 | |
03 Feb 2017 | AD01 | Registered office address changed from 1 Old Court Mews 311 Chase Road London N14 6JS England to Regis Business Centre, Jubilee House 3 the Drive Great Warley Brentwood CM13 3FR on 3 February 2017 | |
26 Nov 2016 | AA01 | Previous accounting period shortened from 31 July 2016 to 30 November 2015 |