- Company Overview for HEALTHCARE ESSENTIALS LIMITED (NI067701)
- Filing history for HEALTHCARE ESSENTIALS LIMITED (NI067701)
- People for HEALTHCARE ESSENTIALS LIMITED (NI067701)
- Charges for HEALTHCARE ESSENTIALS LIMITED (NI067701)
- Insolvency for HEALTHCARE ESSENTIALS LIMITED (NI067701)
- More for HEALTHCARE ESSENTIALS LIMITED (NI067701)
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) |
---|---|---|---|
18 Sep 2024 | 4.69(NI) | Statement of receipts and payments to 5 September 2024 | |
06 Oct 2023 | 4.69(NI) | Statement of receipts and payments to 5 September 2023 | |
12 Sep 2022 | 4.21(NI) | Statement of affairs | |
09 Sep 2022 | VL1 | Appointment of a liquidator | |
09 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
07 Sep 2022 | AD01 | Registered office address changed from D3 Jubilee Road Newtownards BT23 4YH Northern Ireland to Six Northland Row Dungannon BT71 6AW on 7 September 2022 | |
28 Apr 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
31 Mar 2022 | CS01 | Confirmation statement made on 2 March 2022 with no updates | |
05 May 2021 | CS01 | Confirmation statement made on 2 March 2021 with updates | |
27 Apr 2021 | PSC01 | Notification of Shauna Dinsmore as a person with significant control on 6 April 2021 | |
18 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
31 Jul 2020 | MR01 | Registration of charge NI0677010002, created on 30 July 2020 | |
02 Mar 2020 | CS01 | Confirmation statement made on 2 March 2020 with no updates | |
02 Mar 2020 | CS01 | Confirmation statement made on 9 January 2020 with no updates | |
07 Nov 2019 | CH01 | Director's details changed for Mr Mark Dinsmore on 10 April 2019 | |
21 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
09 Jan 2019 | CS01 | Confirmation statement made on 9 January 2019 with no updates | |
06 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 Jan 2018 | CS01 | Confirmation statement made on 11 January 2018 with no updates | |
11 Jan 2018 | AD01 | Registered office address changed from Unit O3 Jubilee Road Newtownards County Down BT23 4YH to D3 Jubilee Road Newtownards BT23 4YH on 11 January 2018 | |
02 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
11 Jan 2017 | CS01 | Confirmation statement made on 11 January 2017 with updates | |
06 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Jan 2016 | AR01 |
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
|
|
20 Jan 2016 | AD01 | Registered office address changed from 14 the Cottages Mill Village Comber BT23 5PF to Unit O3 Jubilee Road Newtownards County Down BT23 4YH on 20 January 2016 |