- Company Overview for HEALTHCARE LOGISTICS LIMITED (11025360)
- Filing history for HEALTHCARE LOGISTICS LIMITED (11025360)
- People for HEALTHCARE LOGISTICS LIMITED (11025360)
- Charges for HEALTHCARE LOGISTICS LIMITED (11025360)
- More for HEALTHCARE LOGISTICS LIMITED (11025360)
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 Nov 2024 | CS01 | Confirmation statement made on 22 October 2024 with updates | |
28 Oct 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
23 Oct 2023 | CS01 | Confirmation statement made on 22 October 2023 with updates | |
12 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
24 Oct 2022 | CS01 | Confirmation statement made on 22 October 2022 with updates | |
29 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
15 Nov 2021 | CS01 | Confirmation statement made on 22 October 2021 with updates | |
28 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
11 Dec 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
22 Oct 2020 | CS01 | Confirmation statement made on 22 October 2020 with updates | |
06 Apr 2020 | MR01 | Registration of charge 110253600002, created on 20 March 2020 | |
22 Oct 2019 | CS01 | Confirmation statement made on 22 October 2019 with updates | |
19 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
12 Jul 2019 | CH01 | Director's details changed for Mr Leslie Harry Carver on 5 July 2019 | |
11 Jul 2019 | PSC01 | Notification of Leslie Harry Carver as a person with significant control on 23 October 2017 | |
11 Jul 2019 | PSC09 | Withdrawal of a person with significant control statement on 11 July 2019 | |
03 Jul 2019 | MR01 | Registration of charge 110253600001, created on 2 July 2019 | |
13 Jun 2019 | AD01 | Registered office address changed from Unit 23 Caker Stream Road Alton GU34 2QA England to Sovereign House 155 High Street Aldershot Hampshire GU11 1TT on 13 June 2019 | |
24 Oct 2018 | CS01 | Confirmation statement made on 22 October 2018 with no updates | |
14 May 2018 | AD01 | Registered office address changed from 91 Coronation Road Aldershot GU11 3QA England to Unit 23 Caker Stream Road Alton GU34 2QA on 14 May 2018 | |
31 Oct 2017 | AD01 | Registered office address changed from Unit 23 Caker Stream Road Alton GU34 2QA England to 91 Coronation Road Aldershot GU11 3QA on 31 October 2017 | |
31 Oct 2017 | AD01 | Registered office address changed from 23 Caker Stream Road Alton Gu34 23Qa United Kingdom to Unit 23 Caker Stream Road Alton GU34 2QA on 31 October 2017 | |
23 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-23
|