- Company Overview for HOSPITAL SERVICES EBT LIMITED (10274502)
- Filing history for HOSPITAL SERVICES EBT LIMITED (10274502)
- People for HOSPITAL SERVICES EBT LIMITED (10274502)
- More for HOSPITAL SERVICES EBT LIMITED (10274502)
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) |
---|---|---|---|
07 Feb 2025 | AA01 | Current accounting period extended from 30 September 2025 to 31 December 2025 | |
07 Feb 2025 | AP01 | Appointment of Mr Thomas Philip Moss as a director on 4 February 2025 | |
07 Feb 2025 | AP01 | Appointment of Mr Carl Peter Matthias Gustafsson as a director on 4 February 2025 | |
07 Feb 2025 | TM01 | Termination of appointment of Graham Norman Stewart as a director on 4 February 2025 | |
07 Feb 2025 | TM01 | Termination of appointment of James Allan Livingston as a director on 4 February 2025 | |
07 Feb 2025 | TM01 | Termination of appointment of Christopher James Langley as a director on 4 February 2025 | |
19 Sep 2024 | PSC02 | Notification of Hospital Services Group Limited as a person with significant control on 12 July 2016 | |
05 Sep 2024 | PSC09 | Withdrawal of a person with significant control statement on 5 September 2024 | |
22 Jul 2024 | CS01 | Confirmation statement made on 11 July 2024 with no updates | |
02 Jul 2024 | AA | Accounts for a dormant company made up to 30 September 2023 | |
24 Apr 2024 | AD01 | Registered office address changed from 81 Market Street Draycott Derby DE72 3NB England to Unit 1 Riverside Park East Service Road Raynesway Derby DE21 7BF on 24 April 2024 | |
13 Jul 2023 | CS01 | Confirmation statement made on 11 July 2023 with no updates | |
11 Jul 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
19 Aug 2022 | CS01 | Confirmation statement made on 11 July 2022 with no updates | |
27 Jun 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
25 Aug 2021 | CS01 | Confirmation statement made on 11 July 2021 with no updates | |
26 May 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
01 Apr 2021 | AD01 | Registered office address changed from Bramley House Bramley Road Long Eaton Nottingham NG10 3SX England to 81 Market Street Draycott Derby DE72 3NB on 1 April 2021 | |
24 Aug 2020 | CS01 | Confirmation statement made on 11 July 2020 with no updates | |
12 May 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
18 Jul 2019 | CS01 | Confirmation statement made on 11 July 2019 with no updates | |
21 Mar 2019 | AA01 | Current accounting period extended from 31 March 2019 to 30 September 2019 | |
21 Mar 2019 | AD01 | Registered office address changed from C/O Foresight Group Llp 32 London Bridge Street London SE1 9SG United Kingdom to Bramley House Bramley Road Long Eaton Nottingham NG10 3SX on 21 March 2019 | |
31 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
10 Aug 2018 | CS01 | Confirmation statement made on 11 July 2018 with no updates |