HEALIX MEDICAL SERVICES LIMITED

08918624
HEALIX HOUSE ESHER GREEN ESHER SURREY KT10 8AB

Documents

Documents
Date Category Description Pages
05 Jan 2025 accounts Annual Accounts 8 Buy now
01 May 2024 officers Appointment of director (Mr James Conroy Henderson) 2 Buy now
05 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2024 accounts Annual Accounts 8 Buy now
07 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2022 accounts Annual Accounts 8 Buy now
09 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2021 accounts Annual Accounts 8 Buy now
07 Apr 2021 accounts Annual Accounts 6 Buy now
10 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2020 accounts Annual Accounts 6 Buy now
07 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Jan 2019 accounts Annual Accounts 7 Buy now
22 Aug 2018 miscellaneous Second filing of Confirmation Statement dated 03/03/2017 11 Buy now
09 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Jan 2018 accounts Annual Accounts 8 Buy now
19 Dec 2017 mortgage Statement of satisfaction of a charge 1 Buy now
06 Dec 2017 officers Termination of appointment of director (Myles Finnegan Morgan) 1 Buy now
06 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Mar 2017 resolution Resolution 2 Buy now
09 Jan 2017 accounts Annual Accounts 7 Buy now
03 Mar 2016 annual-return Annual Return 8 Buy now
25 Jan 2016 mortgage Registration of a charge 5 Buy now
11 Jan 2016 officers Change of particulars for director (Mr John David Pugh) 2 Buy now
11 Jan 2016 officers Change of particulars for director (Dr Myles Finnegan Morgan) 2 Buy now
11 Jan 2016 officers Change of particulars for director (Mr Charles Edward Butcher) 2 Buy now
11 Jan 2016 officers Change of particulars for director (Dr Paul Geoffrey Hassan Beven) 2 Buy now
08 Dec 2015 accounts Annual Accounts 7 Buy now
23 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Mar 2015 annual-return Annual Return 8 Buy now
03 Mar 2014 incorporation Incorporation Company 12 Buy now