- Company Overview for A I HEALTHCARE LIMITED (06158807)
- Filing history for A I HEALTHCARE LIMITED (06158807)
- People for A I HEALTHCARE LIMITED (06158807)
- More for A I HEALTHCARE LIMITED (06158807)
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) |
---|---|---|---|
10 May 2018 | RESOLUTIONS |
Resolutions
|
|
28 Feb 2018 | RP04CS01 | Second filing of Confirmation Statement dated 20/01/2017 | |
22 Feb 2018 | CS01 | Confirmation statement made on 20 January 2018 with no updates | |
26 Jan 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
05 Jan 2018 | TM01 | Termination of appointment of Michael Anthony Jones as a director on 5 December 2017 | |
05 Jan 2018 | TM01 | Termination of appointment of Neil Llewellyn-Roberts as a director on 31 October 2017 | |
26 May 2017 | CH01 | Director's details changed for Mr Ian Roberts on 20 January 2017 | |
23 Feb 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
17 Feb 2017 | AP01 | Appointment of Mr Neil Llewellyn-Roberts as a director on 1 December 2016 | |
17 Feb 2017 | AP01 | Appointment of Mr Neil Duncan Eaton as a director on 1 December 2016 | |
25 Jan 2017 | CS01 |
Confirmation statement made on 20 January 2017 with updates
|
|
06 Dec 2016 | AD01 | Registered office address changed from Wychwood Louches Lane Naphill High Wycombe Buckinghamshire HP14 4QJ to 2nd Floor, Aquis House, 49-51 Blagrave Street Reading RG1 1PL on 6 December 2016 | |
11 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
01 Feb 2016 | AR01 |
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
22 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
23 Jan 2015 | AR01 |
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
|
|
13 Jan 2015 | AP01 | Appointment of Mr Michael Anthony Jones as a director on 1 September 2014 | |
09 Dec 2014 | AA01 | Previous accounting period extended from 31 March 2014 to 31 August 2014 | |
21 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 19 August 2014
|
|
06 Apr 2014 | AR01 |
Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-04-06
|
|
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 Apr 2013 | AR01 | Annual return made up to 14 March 2013 with full list of shareholders | |
10 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Apr 2012 | AR01 | Annual return made up to 14 March 2012 with full list of shareholders | |
07 Apr 2012 | CH01 | Director's details changed for Mr Ian Roberts on 24 November 2011 |