Advanced company searchLink opens in new window

A.Y.S HEALTHCARE LTD

Company number 13255964

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)
28 Jan 2024 MA Memorandum and Articles of Association
19 Jan 2024 SH10 Particulars of variation of rights attached to shares
19 Jan 2024 SH08 Change of share class name or designation
08 Jan 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
08 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with no updates
18 Apr 2023 MR01 Registration of charge 132559640003, created on 15 April 2023
06 Apr 2023 MR01 Registration of charge 132559640002, created on 1 April 2023
28 Feb 2023 MR01 Registration of charge 132559640001, created on 22 February 2023
16 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with no updates
04 Nov 2022 PSC04 Change of details for Mr Ankit Chandrakant Shah as a person with significant control on 3 November 2021
04 Nov 2022 CH01 Director's details changed for Mrs Yogeeta Shah on 3 November 2021
04 Nov 2022 CH01 Director's details changed for Mr Ankit Chandrakant Shah on 3 November 2021
24 Oct 2022 AA Accounts for a dormant company made up to 31 March 2022
20 Dec 2021 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mrs yogeeta shah
08 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with updates
08 Nov 2021 PSC04 Change of details for Mr Ankit Chandrakant Shah as a person with significant control on 15 October 2021
08 Nov 2021 PSC01 Notification of Yogeeta Shah as a person with significant control on 15 October 2021
03 Nov 2021 AD01 Registered office address changed from 61-63 Alexandra Road Walsall West Midlands WS1 4DX United Kingdom to Office 1, 21 Hatherton Street Walsall WS4 2LA on 3 November 2021
02 Nov 2021 CH01 Director's details changed for Ms Yogeeta Bhupal on 15 October 2021
10 Mar 2021 NEWINC Incorporation
Statement of capital on 2021-03-10
  • GBP 100
  • ANNOTATION Part Rectified The Directors date of birth on the IN01 was removed from the public register on 17/12/2021 as it was factually inaccurate or was derived from something factually inaccurate