Advanced company searchLink opens in new window

ISOFT HEALTH (HOLDINGS) LIMITED

Company number 04204273

Filter by category

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)
28 Oct 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jul 2014 DS01 Application to strike the company off the register
23 May 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
20 Dec 2013 AA01 Previous accounting period extended from 31 March 2013 to 30 September 2013
22 Nov 2013 AP03 Appointment of Michael Charles Woodfine as a secretary
22 Nov 2013 AP01 Appointment of Stuart Malcolm Adams as a director
22 Nov 2013 TM02 Termination of appointment of David Gray as a secretary
23 Sep 2013 TM01 Termination of appointment of Andrew Thomson as a director
08 May 2013 AR01 Annual return made up to 24 April 2013 with full list of shareholders
08 May 2013 AD04 Register(s) moved to registered office address
10 Apr 2013 AP03 Appointment of David William Hart Gray as a secretary
09 Apr 2013 TM02 Termination of appointment of Gareth Wilson as a secretary
05 Apr 2013 AA Full accounts made up to 31 March 2012
08 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Jul 2012 TM01 Termination of appointment of Adrian Stevens as a director
24 Apr 2012 AR01 Annual return made up to 24 April 2012 with full list of shareholders
28 Mar 2012 AA Full accounts made up to 30 June 2011
06 Dec 2011 AA01 Current accounting period shortened from 30 June 2012 to 31 March 2012
13 Sep 2011 CH01 Director's details changed for Mr Andrew James Edward Thomson on 12 September 2011
12 Sep 2011 CH01 Director's details changed for Mr Adrian Charles Stevens on 12 September 2011
12 Sep 2011 CH03 Secretary's details changed for Mr Gareth Antony Wilson on 12 September 2011
12 Sep 2011 CH01 Director's details changed for Mr Andrea Fiumicelli on 12 September 2011
18 Aug 2011 AD01 Registered office address changed from C/O Csc Computer Sciences International Ltd Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ United Kingdom on 18 August 2011
05 Aug 2011 AD01 Registered office address changed from C/O Isoft Group Plc Daventry Road Banbury Oxfordshire OX16 3JT on 5 August 2011