Advanced company searchLink opens in new window

HEALTHCARE LOGISTICS LIMITED

Company number 11025360

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)
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
  • GBP 1