Advanced company searchLink opens in new window

HEALTHCARE SOLUTION SERVICES LIMITED

Company number 09459200

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)
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