Advanced company searchLink opens in new window

ACTIVE HEALTHCARE SOLUTIONS LTD

Company number 07634634

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)
08 Apr 2024 AP01 Appointment of Mr Pieter Marinus Oostlander as a director on 1 April 2024
05 Apr 2024 TM01 Termination of appointment of Jennifer Mary Marzullo as a director on 31 March 2024
28 Oct 2023 AA Unaudited abridged accounts made up to 30 June 2023
20 Oct 2023 AP01 Appointment of Mr Louis Mclean Wait as a director on 20 October 2023
13 Sep 2023 TM01 Termination of appointment of Byrne Professional Services Ltd as a director on 31 August 2023
21 Aug 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Jul 2023 CS01 Confirmation statement made on 22 June 2023 with updates
14 Nov 2022 AA Total exemption full accounts made up to 30 June 2022
01 Oct 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Oct 2022 MA Memorandum and Articles of Association
01 Jul 2022 CS01 Confirmation statement made on 22 June 2022 with updates
09 Jun 2022 AA01 Current accounting period extended from 31 May 2022 to 30 June 2022
15 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
19 Jul 2021 CS01 Confirmation statement made on 22 June 2021 with no updates
23 Feb 2021 AA Total exemption full accounts made up to 31 May 2020
06 Jan 2021 TM01 Termination of appointment of Claire Elizabeth Byrne as a director on 7 December 2020
06 Jan 2021 AP02 Appointment of Byrne Professional Services Ltd as a director on 7 December 2020
04 Jan 2021 CH01 Director's details changed for Mr Stewart Black on 1 January 2021
18 Dec 2020 CH01 Director's details changed for Ms Jennifer Mary Marzullo on 16 December 2020
15 Dec 2020 AP01 Appointment of Claire Elizabeth Byrne as a director on 7 July 2020
14 Dec 2020 TM01 Termination of appointment of Christopher Jeremy Wright as a director on 14 December 2020
06 Jul 2020 CS01 Confirmation statement made on 22 June 2020 with updates
28 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
13 Jan 2020 SH01 Statement of capital following an allotment of shares on 7 January 2020
  • GBP 187.72
29 Nov 2019 AD01 Registered office address changed from 117 Charterhouse Street London EC1M 6AA to 72 Leonard Street London EC2A 4QX on 29 November 2019