Advanced company searchLink opens in new window

A&S HEALTHCARE LTD

Company number 08560688

Filter by category

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)
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