(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 3rd, November 2023
| resolution
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 25th October 2023: 592.94 GBP
filed on: 25th, October 2023
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(9 pages)
|
(TM01) 28th June 2023 - the day director's appointment was terminated
filed on: 29th, June 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st April 2023
filed on: 5th, April 2023
| officers
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 9th, February 2023
| incorporation
|
Free Download
(44 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 9th, February 2023
| resolution
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2nd February 2023: 581.84 GBP
filed on: 7th, February 2023
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 31st January 2023
filed on: 6th, February 2023
| officers
|
Free Download
(2 pages)
|
(TM01) 31st January 2023 - the day director's appointment was terminated
filed on: 6th, February 2023
| officers
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on 1st November 2016
filed on: 19th, October 2022
| capital
|
Free Download
(4 pages)
|
(AD01) Address change date: 19th October 2022. New Address: Milton Gate 60 Chiswell Street London EC1Y 4AG. Previous address: Milton Gate 60 Chiswell Street London United Kingdom EC1Y 4AG United Kingdom
filed on: 19th, October 2022
| address
|
Free Download
(1 page)
|
(CH01) On 12th October 2022 director's details were changed
filed on: 19th, October 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 12th October 2022 director's details were changed
filed on: 19th, October 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 30th September 2022
filed on: 19th, October 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 12th October 2022 director's details were changed
filed on: 19th, October 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 12th October 2022. New Address: Milton Gate 60 Chiswell Street London United Kingdom EC1Y 4AG. Previous address: 161 8 Trinity (First and Second Floor) 161 Old Christchurch Road Bournemouth BH1 1JU England
filed on: 12th, October 2022
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 1st, October 2022
| resolution
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 1st November 2016: 400.00 GBP
filed on: 29th, September 2022
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 6th, April 2022
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 10th, February 2022
| resolution
|
Free Download
(4 pages)
|
(MA) Articles and Memorandum of Association
filed on: 9th, February 2022
| incorporation
|
Free Download
(45 pages)
|
(SH01) Statement of Capital on 14th January 2022: 559.47 GBP
filed on: 1st, February 2022
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 14th January 2022
filed on: 1st, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 2nd, July 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 12th, January 2021
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 22nd June 2020
filed on: 22nd, June 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 19th November 2019 - the day director's appointment was terminated
filed on: 3rd, December 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 1st, October 2019
| accounts
|
Free Download
(7 pages)
|
(TM01) 28th February 2019 - the day director's appointment was terminated
filed on: 28th, February 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 24th February 2019
filed on: 28th, February 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st December 2018
filed on: 7th, December 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 8th November 2018: 553.87 GBP
filed on: 5th, December 2018
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 28th, November 2018
| resolution
|
Free Download
(51 pages)
|
(CH01) On 10th October 2018 director's details were changed
filed on: 14th, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 8th, October 2018
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: 30th November 2017. New Address: 161 8 Trinity (First and Second Floor) 161 Old Christchurch Road Bournemouth BH1 1JU. Previous address: Suite 5 Lansdowne Place 17 Holdenhurst Road Bournemouth Dorset BH8 8EW
filed on: 30th, November 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 9th, October 2017
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 7th, December 2016
| resolution
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 7th, December 2016
| resolution
|
Free Download
(29 pages)
|
(SH01) Statement of Capital on 1st November 2016: 542.85 GBP
filed on: 5th, December 2016
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 1st November 2016
filed on: 29th, November 2016
| officers
|
Free Download
(3 pages)
|
(TM01) 1st November 2016 - the day director's appointment was terminated
filed on: 29th, November 2016
| officers
|
Free Download
(2 pages)
|
(TM02) 15th September 2016 - the day secretary's appointment was terminated
filed on: 26th, September 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 24th September 2016 director's details were changed
filed on: 26th, September 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 26th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 20th May 2016. New Address: Suite 5 Lansdowne Place 17 Holdenhurst Road Bournemouth Dorset BH8 8EW. Previous address: 2 Venture Road, Southampton Science Park Chilworth Southampton SO16 7NP
filed on: 20th, May 2016
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 14th December 2015 with full list of members
filed on: 25th, January 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 25th January 2016: 200.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 1st, October 2015
| accounts
|
Free Download
(8 pages)
|
(CERTNM) Company name changed healthquest solutions LIMITEDcertificate issued on 06/02/15
filed on: 6th, February 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AP01) New director was appointed on 5th January 2015
filed on: 3rd, February 2015
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 19th January 2015
filed on: 2nd, February 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 14th December 2014 with full list of members
filed on: 6th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 6th January 2015: 200.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 7th, October 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 14th December 2013 with full list of members
filed on: 4th, January 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 5th, November 2013
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 6 Henbest Close Wimborne BH21 2EX England on 30th April 2013
filed on: 30th, April 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 14th December 2012 with full list of members
filed on: 18th, December 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On 30th March 2012 director's details were changed
filed on: 19th, April 2012
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 14th, December 2011
| incorporation
|
Free Download
(25 pages)
|