Advanced company searchLink opens in new window

HEART LINK HEALTH CARE SERVICES LTD

Company number SC532634

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)
18 Apr 2024 CS01 Confirmation statement made on 13 April 2024 with no updates
20 Mar 2024 AD01 Registered office address changed from Unit 20 Dunfermline Business Centre Izatt Avenue Dunfermline Fife KY11 3BZ Scotland to Unit 6, Dunfermline Business Centre Izatt Avenue Dunfermline Fife KY11 3BZ on 20 March 2024
30 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
24 Apr 2023 PSC04 Change of details for Ms Nyaradzo Chengeta as a person with significant control on 24 April 2023
24 Apr 2023 CS01 Confirmation statement made on 13 April 2023 with no updates
24 Apr 2023 PSC01 Notification of Tamuka Mtsvanga as a person with significant control on 24 April 2023
24 Apr 2023 PSC04 Change of details for Ms Nyaradzo Chengeta as a person with significant control on 24 April 2023
24 Apr 2023 CH01 Director's details changed for Mr Tamuka Tidings Idzai Mtsvanga on 24 April 2023
24 Apr 2023 CH01 Director's details changed for Ms Nyaradzo Chengeta on 24 April 2023
07 Feb 2023 AD01 Registered office address changed from Edinburgh Palette 525 Ferry Road Edinburgh EH5 2FF Scotland to Unit 20 Dunfermline Business Centre Izatt Avenue Dunfermline Fife KY11 3BZ on 7 February 2023
20 May 2022 AA Total exemption full accounts made up to 30 April 2022
19 Apr 2022 CS01 Confirmation statement made on 13 April 2022 with no updates
12 Jul 2021 AA Total exemption full accounts made up to 30 April 2021
26 Apr 2021 AD01 Registered office address changed from 28 Hawkiesfauld Way Dunfermline KY12 9FQ Scotland to Edinburgh Palette 525 Ferry Road Edinburgh EH5 2FF on 26 April 2021
20 Apr 2021 CS01 Confirmation statement made on 13 April 2021 with no updates
25 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
14 Apr 2020 CS01 Confirmation statement made on 13 April 2020 with no updates
27 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-26
06 Jul 2019 AD01 Registered office address changed from C/O Tamuka Mtsvanga 3 Sighthill Street Edinburgh EH11 4QQ United Kingdom to 28 Hawkiesfauld Way Dunfermline KY12 9FQ on 6 July 2019
30 May 2019 AA Micro company accounts made up to 30 April 2019
24 Apr 2019 CS01 Confirmation statement made on 13 April 2019 with no updates
03 Jan 2019 AA Micro company accounts made up to 30 April 2018
25 Apr 2018 CS01 Confirmation statement made on 13 April 2018 with no updates
01 Jun 2017 AA Micro company accounts made up to 30 April 2017
24 Apr 2017 CS01 Confirmation statement made on 13 April 2017 with updates