- Company Overview for A&S HEALTHCARE LTD (08560688)
- Filing history for A&S HEALTHCARE LTD (08560688)
- People for A&S HEALTHCARE LTD (08560688)
- More for A&S HEALTHCARE LTD (08560688)
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) |
---|---|---|---|
09 Sep 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
29 Aug 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Aug 2023 | DS01 | Application to strike the company off the register | |
29 Jun 2023 | CS01 | Confirmation statement made on 7 June 2023 with no updates | |
16 Mar 2023 | PSC07 | Cessation of Syed Asim Ansar as a person with significant control on 10 March 2023 | |
16 Mar 2023 | TM01 | Termination of appointment of Syed Asim Ansar as a director on 10 March 2023 | |
09 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
27 Jul 2022 | CS01 | Confirmation statement made on 7 June 2022 with updates | |
09 Mar 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
25 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
16 Jun 2021 | CS01 | Confirmation statement made on 7 June 2021 with updates | |
16 Jun 2021 | AD01 | Registered office address changed from The Technocentre Coventry University Technology Park, Puma Way Coventry CV1 2TT England to 28 Watersmeet Road Coventry CV2 3HX on 16 June 2021 | |
10 Jun 2020 | CS01 | Confirmation statement made on 7 June 2020 with no updates | |
01 Apr 2020 | AA | Micro company accounts made up to 30 June 2019 | |
07 Jun 2019 | CS01 | Confirmation statement made on 7 June 2019 with updates | |
27 Dec 2018 | AD01 | Registered office address changed from St Augustine Sports Centre Heathcote Street Coventry CV6 3BL United Kingdom to The Technocentre Coventry University Technology Park, Puma Way Coventry CV1 2TT on 27 December 2018 | |
25 Oct 2018 | CH01 | Director's details changed for Mr Syed Asim Ansar on 25 October 2018 | |
25 Oct 2018 | PSC04 | Change of details for Mr Syed Asim Ansar as a person with significant control on 25 October 2018 | |
05 Oct 2018 | AA | Micro company accounts made up to 30 June 2018 | |
25 Jul 2018 | PSC04 | Change of details for Mr Syed Asim Ansar as a person with significant control on 25 July 2018 | |
25 Jul 2018 | CH01 | Director's details changed for Mr Syed Asim Ansar on 25 July 2018 | |
04 Jul 2018 | CS01 | Confirmation statement made on 7 June 2018 with no updates | |
16 Apr 2018 | AA | Micro company accounts made up to 30 June 2017 | |
23 Feb 2018 | AD01 | Registered office address changed from Citibase Coventry 101 Lockhurst Lane Coventry CV6 5SF England to St Augustine Sports Centre Heathcote Street Coventry CV6 3BL on 23 February 2018 | |
20 Jul 2017 | PSC01 | Notification of Syed Asim Ansar as a person with significant control on 20 July 2017 |