Advanced company searchLink opens in new window

SELECT HOSPITALS SERVICES LIMITED

Company number 02754967

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)
06 Jan 1998 288b Director resigned
06 Jan 1998 287 Registered office changed on 06/01/98 from: 455 green lanes london N13 4BT
06 Jan 1998 288a New secretary appointed
06 Jan 1998 288b Secretary resigned
06 Jan 1998 AA Accounts made up to 31 December 1996
06 Jan 1998 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
06 Jan 1998 AA Accounts made up to 31 December 1995
06 Jan 1998 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
17 Nov 1997 363a Return made up to 12/10/97; full list of members
14 Nov 1997 288c Secretary's particulars changed;director's particulars changed
10 Dec 1996 363a Return made up to 12/10/96; full list of members
10 Dec 1996 288c Director's particulars changed
10 Dec 1996 288c Secretary's particulars changed;director's particulars changed
13 Jul 1995 363a Return made up to 12/10/94; no change of members
13 Jun 1995 225(1) Accounting reference date extended from 31/10 to 31/12
25 May 1995 AA Accounts for a small company made up to 31 October 1994
22 May 1995 287 Registered office changed on 22/05/95 from: 133 southwark bridge road london SE1 oey
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
13 Dec 1994 AA Full accounts made up to 31 October 1993
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 31 October 1993
27 May 1994 DISS40 Compulsory strike-off action has been discontinued
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompulsory strike-off action has been discontinued
27 May 1994 363s Return made up to 12/10/93; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 12/10/93; full list of members
03 May 1994 GAZ1 First Gazette notice for compulsory strike-off
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFirst Gazette notice for compulsory strike-off
10 May 1993 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
29 Apr 1993 288 Secretary resigned;new secretary appointed;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;new director appointed
29 Apr 1993 287 Registered office changed on 29/04/93 from: colman house king stret maidstone kent ME14 1JE
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 29/04/93 from: colman house king stret maidstone kent ME14 1JE