Advanced company searchLink opens in new window

HEALTH SPACES LIMITED

Company number 13305967

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)
31 Jan 2025 CS01 Confirmation statement made on 31 January 2025 with updates
13 Jan 2025 CS01 Confirmation statement made on 31 December 2024 with updates
21 Mar 2024 AA Full accounts made up to 31 December 2023
30 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with updates
30 Jan 2024 CH01 Director's details changed for Mr Warrick Fentiman on 30 December 2023
17 Jan 2024 MA Memorandum and Articles of Association
17 Jan 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Jan 2024 AP01 Appointment of Mr Kelvin Moulding as a director on 22 December 2023
08 Jan 2024 SH01 Statement of capital following an allotment of shares on 22 December 2023
  • GBP 100
28 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
04 Apr 2023 CS01 Confirmation statement made on 30 March 2023 with no updates
20 Dec 2022 AA Accounts for a dormant company made up to 31 December 2021
25 Oct 2022 CERTNM Company name changed healthspaces LIMITED\certificate issued on 25/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-20
26 Sep 2022 AA01 Previous accounting period shortened from 31 December 2021 to 29 December 2021
21 Sep 2022 AA01 Current accounting period shortened from 31 December 2022 to 30 December 2022
07 Apr 2022 PSC05 Change of details for Specialist Health Solutions Limited as a person with significant control on 5 April 2022
06 Apr 2022 CS01 Confirmation statement made on 30 March 2022 with no updates
05 Apr 2022 AD01 Registered office address changed from 307 Euston Road London NW1 3AD to Ashurst House Bakewell Road Orton Southgate Peterborough PE2 6YS on 5 April 2022
09 Sep 2021 CH01 Director's details changed for Mr Warrick Fentiman on 9 September 2021
04 Sep 2021 AD01 Registered office address changed from 307 Euston Road London NW1 3AD England to 307 Euston Road London NW1 3AD on 4 September 2021
09 Aug 2021 AD01 Registered office address changed from Maple House Hamlin Way Hardwick Industrial Estate Kings Lynn Norfolk PE30 4NG United Kingdom to 307 Euston Road London NW1 3AD on 9 August 2021
01 Jul 2021 AA01 Current accounting period shortened from 31 March 2022 to 31 December 2021
12 May 2021 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2021-04-28
12 May 2021 CONNOT Change of name notice
31 Mar 2021 NEWINC Incorporation
Statement of capital on 2021-03-31
  • GBP 1