Advanced company searchLink opens in new window

H1 HEALTHCARE SOLUTIONS LTD

Company number SC365203

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)
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
  • GBP 1,000
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
  • GBP 1,000
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