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)
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
23 Jun 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 129.2
23 Jun 2016 CH01 Director's details changed for Mr Stuart Mccallum on 10 May 2016
23 Jun 2016 CH01 Director's details changed for Mr Martin Riley on 1 June 2016
04 Apr 2016 RP04 Second filing of SH01 previously delivered to Companies House
14 Mar 2016 AP01 Appointment of Mr Stuart Mccallum as a director on 7 March 2016
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
24 Feb 2016 SH01 Statement of capital following an allotment of shares on 24 December 2015
  • GBP 111.12
  • ANNOTATION Clarification This document is a duplicate of form SH01 registered on 05/01/2016 for with allotment date of 24/12/2015.
05 Jan 2016 SH01 Statement of capital following an allotment of shares on 24 December 2015
  • GBP 111.12
04 Jan 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
29 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
26 May 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 111.12
09 Mar 2015 AD01 Registered office address changed from , 74 Rivington Street, London, EC2A 3AY to 117 Charterhouse Street London EC1M 6AA on 9 March 2015
03 Dec 2014 AP01 Appointment of Mr Stewart Black as a director on 26 November 2014
03 Dec 2014 AP01 Appointment of Mrs Mary Collis as a director on 26 November 2014
30 Oct 2014 AP01 Appointment of Mr Martin Riley as a director on 14 October 2014
30 Oct 2014 TM01 Termination of appointment of Oena Marion Windibank as a director on 14 October 2014
30 Sep 2014 AA Total exemption small company accounts made up to 31 May 2014
07 Aug 2014 CH01 Director's details changed for Mr Benjamin Atkinson-Willes on 1 May 2013
23 May 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 111.12
15 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
29 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Jan 2014 AP01 Appointment of Mrs Oena Marion Windibank as a director
22 Jan 2014 SH01 Statement of capital following an allotment of shares on 16 January 2014
  • GBP 100
28 Oct 2013 AD01 Registered office address changed from , Unit 14 14-22 Coleman Fields, London, N1 7AD, England on 28 October 2013