CHS HEALTHCARE SOFTWARE LIMITED

11582111
9 APPOLD STREET LONDON UNITED KINGDOM EC2A 2AP

Documents

Documents
Date Category Description Pages
01 Oct 2024 accounts Annual Accounts 13 Buy now
01 Oct 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/23 58 Buy now
01 Oct 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/23 3 Buy now
01 Oct 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/23 1 Buy now
23 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2023 accounts Annual Accounts 17 Buy now
21 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2023 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
02 Feb 2023 officers Change of particulars for director (Mr Thomas Christopher Richards) 2 Buy now
02 Feb 2023 officers Change of particulars for director (Mr Michael David Barnard) 2 Buy now
01 Feb 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Feb 2023 officers Change of particulars for secretary (Mr Daniel Francis Toner) 1 Buy now
01 Feb 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Sep 2022 accounts Annual Accounts 18 Buy now
20 Sep 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 May 2022 resolution Resolution 2 Buy now
19 May 2022 capital Return of Allotment of shares 3 Buy now
29 Apr 2022 officers Termination of appointment of secretary (Thomas Christopher Richards) 1 Buy now
29 Apr 2022 officers Appointment of secretary (Mr Daniel Francis Toner) 2 Buy now
24 Mar 2022 change-of-name Certificate Change Of Name Company 3 Buy now
30 Sep 2021 accounts Annual Accounts 14 Buy now
21 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2021 mortgage Registration of a charge 23 Buy now
26 Feb 2021 officers Termination of appointment of director (Richard David Philip Newland) 1 Buy now
26 Feb 2021 officers Appointment of secretary (Thomas Christopher Richards) 2 Buy now
26 Feb 2021 officers Appointment of director (Mr Thomas Christopher Richards) 2 Buy now
26 Feb 2021 officers Appointment of director (Mr Michael David Barnard) 2 Buy now
28 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2020 accounts Annual Accounts 18 Buy now
03 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Nov 2018 resolution Resolution 11 Buy now
15 Nov 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Nov 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Nov 2018 officers Termination of appointment of director (Giles Derek Lee) 1 Buy now
15 Nov 2018 officers Appointment of director (Dr Richard David Philip Newland) 2 Buy now
15 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Nov 2018 capital Return of Allotment of shares 3 Buy now
24 Sep 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
21 Sep 2018 incorporation Incorporation Company 31 Buy now