- Company Overview for FIRST HEALTH IMAGING LIMITED (06219932)
- Filing history for FIRST HEALTH IMAGING LIMITED (06219932)
- People for FIRST HEALTH IMAGING LIMITED (06219932)
- Charges for FIRST HEALTH IMAGING LIMITED (06219932)
- More for FIRST HEALTH IMAGING LIMITED (06219932)
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) |
---|---|---|---|
24 Apr 2024 | CS01 | Confirmation statement made on 19 April 2024 with no updates | |
20 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
19 Oct 2023 | PSC01 | Notification of Catherine Helen Holland as a person with significant control on 1 February 2020 | |
19 Oct 2023 | PSC01 | Notification of Steven Michael Baskett as a person with significant control on 1 February 2020 | |
20 Apr 2023 | CS01 | Confirmation statement made on 19 April 2023 with updates | |
17 Apr 2023 | PSC01 | Notification of Sarah Ann Caplan as a person with significant control on 31 January 2023 | |
17 Apr 2023 | PSC07 | Cessation of Mark Paul Caplan as a person with significant control on 31 January 2023 | |
17 Apr 2023 | CH01 | Director's details changed for Catherine Helen Green on 29 January 2014 | |
17 Feb 2023 | TM01 | Termination of appointment of Mark Paul Caplan as a director on 31 January 2023 | |
17 Feb 2023 | AP01 | Appointment of Mrs Sarah Ann Caplan as a director on 31 January 2023 | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
20 Apr 2022 | CS01 | Confirmation statement made on 19 April 2022 with no updates | |
17 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 May 2021 | CS01 | Confirmation statement made on 19 April 2021 with updates | |
01 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 Sep 2020 | AD01 | Registered office address changed from 19 Crown Park Drive Newton-Le-Willows Merseyside WA12 0JN England to 8 Winmarleigh Street Warrington Cheshire WA1 1JW on 10 September 2020 | |
20 Apr 2020 | CS01 | Confirmation statement made on 19 April 2020 with updates | |
12 Mar 2020 | AD01 | Registered office address changed from The Old Court House New Road Lymm Cheshire WA13 9DX to 19 Crown Park Drive Newton-Le-Willows Merseyside WA12 0JN on 12 March 2020 | |
06 Mar 2020 | TM01 | Termination of appointment of Neil James Holland as a director on 1 February 2020 | |
06 Mar 2020 | AP01 | Appointment of Mr Steven Michael Baskett as a director on 1 February 2020 | |
18 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
21 Jun 2019 | CS01 | Confirmation statement made on 19 April 2019 with no updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
26 Jun 2018 | CS01 | Confirmation statement made on 19 April 2018 with no updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 |