(CS01) Confirmation statement with no updates November 5, 2023
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control June 4, 2023
filed on: 4th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to October 30, 2022
filed on: 5th, March 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates November 5, 2022
filed on: 8th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 30, 2021
filed on: 20th, July 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates November 5, 2021
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates November 5, 2020
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2019
filed on: 27th, October 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates November 5, 2019
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2018
filed on: 26th, June 2019
| accounts
|
Free Download
(9 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, November 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, November 2018
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 20, 2018
filed on: 20th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates November 5, 2018
filed on: 16th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(9 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 26th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 26th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 19, 2017
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 6th, October 2017
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 074021730002, created on September 15, 2017
filed on: 26th, September 2017
| mortgage
|
Free Download
(25 pages)
|
(AA01) Previous accounting period shortened from October 31, 2016 to October 30, 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 19, 2016
filed on: 6th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 25th, July 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Craven Park Enterprise and Training Centre Preston Road Hull HU9 5HE England to 213 - 217 Melton Court Gibson Lane Melton North Ferriby North Humberside HU14 3HH on July 5, 2016
filed on: 5th, July 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Office 18 Preston Road Hull East Yorkshire HU9 5HE to Craven Park Enterprise and Training Centre Preston Road Hull HU9 5HE on January 31, 2016
filed on: 31st, January 2016
| address
|
Free Download
|
(AD01) Registered office address changed from Office 18 Preston Road Hull East Yorkshire HU9 5HE England to Office 18 Preston Road Hull East Yorkshire HU9 5HE on December 15, 2015
filed on: 15th, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 19, 2015 with full list of members
filed on: 15th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 15, 2015: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from Office 36, Kc Lightstream Stadium Preston Road Hull HU9 5HE to Office 18 Preston Road Hull East Yorkshire HU9 5HE on December 15, 2015
filed on: 15th, December 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2014
filed on: 11th, September 2015
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 074021730001, created on July 9, 2015
filed on: 15th, July 2015
| mortgage
|
Free Download
(13 pages)
|
(TM01) Director appointment termination date: March 13, 2015
filed on: 18th, March 2015
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed bs health solutions LIMITEDcertificate issued on 19/12/14
filed on: 19th, December 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CH01) On December 1, 2014 director's details were changed
filed on: 16th, December 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to November 19, 2014 with full list of members
filed on: 16th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 16, 2014: 1.00 GBP
capital
|
|
(AP01) On December 1, 2014 new director was appointed.
filed on: 16th, December 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 17 Easter Wood Close Bransholme Hull North Humberside HU7 4ZR to Office 36, Kc Lightstream Stadium Preston Road Hull HU9 5HE on December 16, 2014
filed on: 16th, December 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2013
filed on: 12th, December 2014
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, November 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, November 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 19, 2013 with full list of members
filed on: 20th, February 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 1st, August 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to November 19, 2012 with full list of members
filed on: 19th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 13th, August 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to October 11, 2011 with full list of members
filed on: 7th, November 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, October 2010
| incorporation
|
Free Download
(20 pages)
|