Advanced company searchLink opens in new window

STANDARD HEALTHCARE SERVICES LIMITED

Company number 03775660

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Dec 2023 AA Accounts for a dormant company made up to 30 March 2023
23 Aug 2023 AA Accounts for a small company made up to 30 March 2022
24 May 2023 CS01 Confirmation statement made on 18 May 2023 with no updates
31 Mar 2023 AA01 Current accounting period shortened from 31 March 2022 to 30 March 2022
26 May 2022 CS01 Confirmation statement made on 18 May 2022 with no updates
11 Oct 2021 AA Accounts for a dormant company made up to 31 March 2021
30 Sep 2021 AP01 Appointment of Mrs Sherry Andree Feldman as a director on 28 September 2021
18 May 2021 CS01 Confirmation statement made on 18 May 2021 with no updates
14 Jan 2021 AA Accounts for a dormant company made up to 31 March 2020
09 Dec 2020 PSC05 Change of details for Fountain Diagnostic Limited as a person with significant control on 9 December 2020
09 Dec 2020 CH03 Secretary's details changed for Dr Stephen Mark Feldman on 9 December 2020
27 May 2020 CS01 Confirmation statement made on 18 May 2020 with no updates
28 Jan 2020 AA Accounts for a dormant company made up to 31 March 2019
26 Nov 2019 AA01 Previous accounting period shortened from 30 September 2019 to 31 March 2019
08 Jul 2019 AA Accounts for a dormant company made up to 30 September 2018
28 Jun 2019 AA01 Previous accounting period extended from 28 September 2018 to 30 September 2018
20 May 2019 CS01 Confirmation statement made on 18 May 2019 with no updates
20 May 2019 AD01 Registered office address changed from Ground Floor 6 Queen Street Leeds West Yorkshire LS1 2TW England to 4215 Park Approach Leeds West Yorkshire LS15 8GB on 20 May 2019
20 May 2019 AD02 Register inspection address has been changed from Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL England to 4215 Park Approach Leeds West Yorkshire LS15 8GB
20 May 2019 AD01 Registered office address changed from Central Square 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL to Ground Floor 6 Queen Street Leeds West Yorkshire LS1 2TW on 20 May 2019
25 Jun 2018 AA Micro company accounts made up to 30 September 2017
21 May 2018 AD02 Register inspection address has been changed from 96 Marsh Lane Leeds LS9 8SR England to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL
21 May 2018 CS01 Confirmation statement made on 18 May 2018 with no updates
29 Sep 2017 AD01 Registered office address changed from , 4th Floor Springfield House 76 Wellington Street, Leeds, LS1 2AY to Central Square 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 29 September 2017
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016