HEALTHSPACE SOUTH LTD

07981422
AILSA HOUSE 3 TURNBERRY HOUSE THE LINKE 4400 PARKWAY WHITELEY FAREHAM PO15 7FJ

Documents

Documents
Date Category Description Pages
29 Jun 2021 gazette Gazette Dissolved Voluntary 1 Buy now
13 Apr 2021 gazette Gazette Notice Voluntary 1 Buy now
31 Mar 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
08 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Apr 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Apr 2020 address Move Registers To Sail Company With New Address 1 Buy now
24 Apr 2020 address Change Sail Address Company With New Address 1 Buy now
17 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jan 2020 accounts Annual Accounts 2 Buy now
13 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2019 accounts Annual Accounts 2 Buy now
14 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2018 accounts Annual Accounts 2 Buy now
09 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Mar 2017 officers Termination of appointment of director (Lee Francis Hasell) 1 Buy now
02 Mar 2017 officers Termination of appointment of director (Lee Francis Hasell) 1 Buy now
11 Jan 2017 accounts Annual Accounts 2 Buy now
08 Mar 2016 annual-return Annual Return 4 Buy now
08 Mar 2016 officers Change of particulars for secretary (Ms Kate Elizabeth Minion) 1 Buy now
14 Jan 2016 accounts Annual Accounts 2 Buy now
13 Oct 2015 officers Appointment of director (Mr Lee Francis Hasell) 2 Buy now
13 Oct 2015 officers Termination of appointment of director (Timothy Samuel Wright) 1 Buy now
13 Oct 2015 officers Termination of appointment of director (Antony John Walters) 1 Buy now
13 Oct 2015 officers Termination of appointment of director (Michael Johns) 1 Buy now
03 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 May 2015 officers Change of particulars for director (Mr Antony John Walters) 2 Buy now
18 Mar 2015 annual-return Annual Return 5 Buy now
16 Jan 2015 accounts Annual Accounts 2 Buy now
19 Aug 2014 officers Appointment of director (Mr Antony John Walters) 2 Buy now
19 Aug 2014 officers Termination of appointment of director (Jonathan Holmes) 1 Buy now
02 Apr 2014 annual-return Annual Return 5 Buy now
02 Apr 2014 officers Change of particulars for director (Mr Stephen Gregory Minion) 2 Buy now
02 Apr 2014 officers Change of particulars for director (Dr Timothy Samuel Wright) 2 Buy now
02 Apr 2014 officers Change of particulars for director (Mr Jonathan Holmes) 2 Buy now
02 Apr 2014 officers Change of particulars for director (Dr Michael Johns) 2 Buy now
05 Nov 2013 accounts Annual Accounts 2 Buy now
26 Mar 2013 annual-return Annual Return 7 Buy now
12 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Jan 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
06 Jul 2012 officers Change of particulars for secretary (Ms Kate Centauro) 3 Buy now
26 Mar 2012 officers Appointment of director (Dr Timothy Samuel Wright) 3 Buy now
26 Mar 2012 officers Appointment of director (Dr Micheal Johns) 3 Buy now
26 Mar 2012 officers Appointment of director (Jonathan Holmes) 3 Buy now
08 Mar 2012 incorporation Incorporation Company 25 Buy now