HEALTHCARE SOLUTION SERVICES LIMITED

09459200
5TH FLOOR, BROADGATE TOWER 20 PRIMROSE STREET LONDON ENGLAND EC2A 2EW

Documents

Documents
Date Category Description Pages
02 Jan 2024 gazette Gazette Dissolved Voluntary 1 Buy now
17 Oct 2023 gazette Gazette Notice Voluntary 1 Buy now
04 Oct 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
25 Sep 2023 capital Statement of capital (Section 108) 3 Buy now
25 Sep 2023 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
25 Sep 2023 insolvency Solvency Statement dated 21/09/23 1 Buy now
25 Sep 2023 resolution Resolution 1 Buy now
29 Aug 2023 accounts Annual Accounts 10 Buy now
30 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jul 2022 accounts Annual Accounts 9 Buy now
23 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2021 accounts Annual Accounts 9 Buy now
10 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2020 accounts Annual Accounts 10 Buy now
03 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2019 accounts Annual Accounts 12 Buy now
15 Jul 2019 mortgage Registration of a charge 14 Buy now
15 Jan 2019 mortgage Registration of a charge 23 Buy now
08 Nov 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
08 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Nov 2018 mortgage Registration of a charge 27 Buy now
05 Sep 2018 mortgage Statement of satisfaction of a charge 1 Buy now
04 Sep 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Sep 2018 officers Appointment of director (Mr Simon Peter Taylor) 2 Buy now
04 Sep 2018 officers Appointment of director (Mr Richard Keith Olney) 2 Buy now
04 Sep 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Sep 2018 officers Termination of appointment of director (Ian Eastwell) 1 Buy now
04 Sep 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Aug 2018 accounts Annual Accounts 8 Buy now
06 Aug 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Nov 2017 accounts Annual Accounts 6 Buy now
07 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Nov 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Nov 2017 officers Termination of appointment of director (Tina Jessop) 1 Buy now
20 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
20 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Sep 2017 officers Appointment of director (Mr Ian Eastwell) 2 Buy now
31 Aug 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Jun 2017 officers Change of particulars for director (Mrs Tina Jessop) 2 Buy now
29 Jun 2017 officers Change of particulars for director (Mrs Tina Jessop) 2 Buy now
29 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Feb 2017 accounts Annual Accounts 6 Buy now
03 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Nov 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 Nov 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
23 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Aug 2016 mortgage Registration of a charge 23 Buy now
09 Jul 2016 mortgage Statement of satisfaction of a charge 4 Buy now
11 May 2016 annual-return Annual Return 3 Buy now
11 May 2016 capital Return of Allotment of shares 3 Buy now
22 Mar 2016 annual-return Annual Return 3 Buy now
06 May 2015 mortgage Registration of a charge 24 Buy now
15 Apr 2015 mortgage Statement of satisfaction of a charge 1 Buy now
26 Mar 2015 mortgage Registration of a charge 35 Buy now
26 Feb 2015 incorporation Incorporation Company 28 Buy now