- Company Overview for H1 HEALTHCARE SOLUTIONS LTD (SC365203)
- Filing history for H1 HEALTHCARE SOLUTIONS LTD (SC365203)
- People for H1 HEALTHCARE SOLUTIONS LTD (SC365203)
- Charges for H1 HEALTHCARE SOLUTIONS LTD (SC365203)
- More for H1 HEALTHCARE SOLUTIONS LTD (SC365203)
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) |
---|---|---|---|
14 Mar 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
15 Nov 2017 | MR04 | Satisfaction of charge 1 in full | |
07 Sep 2017 | CS01 | Confirmation statement made on 7 September 2017 with no updates | |
30 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Oct 2016 | CS01 | Confirmation statement made on 7 September 2016 with updates | |
23 Aug 2016 | MR01 | Registration of charge SC3652030002, created on 19 August 2016 | |
04 Dec 2015 | CH01 | Director's details changed for Mr Sam Dylan Easen on 1 October 2015 | |
03 Dec 2015 | CH03 | Secretary's details changed for Mr Sam Easen on 1 October 2015 | |
03 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Sep 2015 | AR01 |
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
|
|
15 Sep 2014 | AR01 | Annual return made up to 7 September 2014 with full list of shareholders | |
29 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Mar 2014 | AD01 | Registered office address changed from 203 Bath Street Glasgow G2 4HZ Scotland on 24 March 2014 | |
03 Feb 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 Oct 2013 | AR01 |
Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
|
|
28 May 2013 | AD01 | Registered office address changed from C/O Active Corporate Audit Llp Dundas Business Centre 38 - 40 New City Road Glasgow G4 9JT United Kingdom on 28 May 2013 | |
17 Apr 2013 | AAMD | Amended accounts made up to 31 March 2012 | |
27 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Dec 2012 | AR01 | Annual return made up to 7 September 2012 with full list of shareholders | |
03 Dec 2012 | AP01 | Appointment of Mr Alan Logan Mackenzie as a director | |
23 Oct 2012 | AP01 | Appointment of Mr Alan Lovat Mackenzie as a director | |
26 Sep 2012 | AA01 | Previous accounting period extended from 28 February 2012 to 31 March 2012 | |
27 Feb 2012 | AD01 | Registered office address changed from C/O Active Corporate Llp 221 West George Street Glasgow Glasgow G2 2ND Scotland on 27 February 2012 | |
04 Oct 2011 | AR01 | Annual return made up to 7 September 2011 with full list of shareholders | |
04 Oct 2011 | CH01 | Director's details changed for Mrs Pamela Carol Easen on 1 August 2011 |