- Company Overview for SOFTWARE FOR HEALTHCARE LIMITED (SC507181)
- Filing history for SOFTWARE FOR HEALTHCARE LIMITED (SC507181)
- People for SOFTWARE FOR HEALTHCARE LIMITED (SC507181)
- More for SOFTWARE FOR HEALTHCARE LIMITED (SC507181)
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 Jun 2018 | PSC04 | Change of details for Mr David Andrew John Grant as a person with significant control on 15 December 2017 | |
14 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 20 May 2018
|
|
08 Jun 2018 | AP01 | Appointment of Dr Michael John Simpson as a director on 29 May 2018 | |
26 Mar 2018 | TM01 | Termination of appointment of David Michael Hughes as a director on 23 March 2018 | |
26 Mar 2018 | TM01 | Termination of appointment of Torsten Beutlhauser as a director on 23 March 2018 | |
20 Dec 2017 | AA | Micro company accounts made up to 30 September 2017 | |
23 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
14 Sep 2017 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 30 July 2015
|
|
14 Sep 2017 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 30 June 2015
|
|
14 Sep 2017 | RP04AR01 | Second filing of the annual return made up to 1 June 2016 | |
13 Sep 2017 | AA01 | Current accounting period extended from 30 June 2017 to 30 September 2017 | |
20 Jul 2017 | AD01 | Registered office address changed from C/O Milne Craig 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland to C/O Campbell Dallas Llp Titanium 1 Kings Inch Place Renfrew Glasgow PA4 8WF on 20 July 2017 | |
13 Jul 2017 | AP01 | Appointment of Dr. Med. Torsten Beutlhauser as a director on 10 July 2017 | |
13 Jul 2017 | AP01 | Appointment of Mr David Vincent Carrick as a director on 10 July 2017 | |
13 Jul 2017 | AP01 | Appointment of Mr Zachariah Mcintosh Pearce as a director on 10 July 2017 | |
13 Jul 2017 | AP01 | Appointment of Mr David Michael Hughes as a director on 10 July 2017 | |
13 Jul 2017 | AP01 | Appointment of Mr Stephen John Langmead as a director on 10 July 2017 | |
13 Jul 2017 | AP01 | Appointment of Mr Robert Andrew Fulton as a director on 10 July 2017 | |
13 Jul 2017 | AP01 | Appointment of Mr Colin Coffey as a director on 10 July 2017 | |
08 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jul 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
05 Jul 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
05 Jul 2017 | PSC01 | Notification of David Andrew John Grant as a person with significant control on 6 April 2016 | |
20 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 May 2017 | RESOLUTIONS |
Resolutions
|