Advanced company searchLink opens in new window

FRONTLINE HEALTHCARE SOLUTIONS LTD

Company number 11715922

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)
10 Oct 2024 CS01 Confirmation statement made on 4 October 2024 with no updates
23 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
20 Nov 2023 CS01 Confirmation statement made on 4 October 2023 with no updates
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
05 May 2023 CH01 Director's details changed for Mr Thomson Thomas on 1 May 2023
05 Apr 2023 AD01 Registered office address changed from Office-3 Wellesley House Wellesley Street Stoke-on-Trent ST1 4NF England to Brampton House Office No-16 10 Queen Street Newcastle ST5 1ED on 5 April 2023
24 Feb 2023 CH01 Director's details changed for Mr Thomson Thomas on 24 February 2023
04 Nov 2022 CS01 Confirmation statement made on 4 October 2022 with no updates
26 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
30 Sep 2022 AA01 Previous accounting period shortened from 31 December 2021 to 30 December 2021
04 Oct 2021 CS01 Confirmation statement made on 4 October 2021 with updates
04 Oct 2021 AP01 Appointment of Mr Meljo Mathew as a director on 1 October 2021
04 Oct 2021 AP01 Appointment of Mr Thomson Thomas as a director on 1 October 2021
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
17 Jun 2021 CS01 Confirmation statement made on 14 May 2021 with no updates
03 Dec 2020 AA Micro company accounts made up to 31 December 2019
14 May 2020 CS01 Confirmation statement made on 14 May 2020 with updates
14 May 2020 PSC07 Cessation of Jansirani Govindan as a person with significant control on 1 May 2020
31 Mar 2020 AD01 Registered office address changed from 10 Seaford Street Stoke-on-Trent ST4 2EU United Kingdom to Office-3 Wellesley House Wellesley Street Stoke-on-Trent ST1 4NF on 31 March 2020
16 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with no updates
07 Mar 2019 TM01 Termination of appointment of Jansirani Govindan as a director on 1 March 2019
06 Dec 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-12-06
  • GBP 2