Advanced company searchLink opens in new window

HEALTHCARE SERVICES GROUP LIMITED

Company number 03290933

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)
25 Jul 2023 CH02 Director's details changed for Movianto Holding Uk Limited on 25 July 2023
25 Jul 2023 PSC05 Change of details for Movianto Holding Uk Limited as a person with significant control on 25 July 2023
25 Jul 2023 AD01 Registered office address changed from 1 Progress Park Elstow Bedford MK42 9XE England to Unit 1 Bedford Link Logistics Park Bell Farm Way Kempston Bedford MK43 9SS on 25 July 2023
12 Jun 2023 AA Accounts for a small company made up to 31 December 2022
02 Jun 2023 CH01 Director's details changed for Stephane Jean-Francois Baudry on 1 February 2023
26 May 2023 CS01 Confirmation statement made on 26 May 2023 with no updates
16 Jun 2022 AA Accounts for a small company made up to 31 December 2021
26 May 2022 CS01 Confirmation statement made on 26 May 2022 with no updates
16 Feb 2022 AD01 Registered office address changed from Progress Park Bedford Bedfordshire MK42 9XE to 1 Progress Park Elstow Bedford MK42 9XE on 16 February 2022
11 Sep 2021 AA Accounts for a small company made up to 31 December 2020
26 May 2021 CS01 Confirmation statement made on 26 May 2021 with updates
11 Sep 2020 AA Full accounts made up to 31 December 2019
10 Jul 2020 CH02 Director's details changed for O&M-Movianto Uk Holdings Ltd. on 10 July 2020
10 Jul 2020 PSC05 Change of details for O&M-Movianto Uk Holdings Ltd. as a person with significant control on 10 July 2020
10 Jul 2020 AP02 Appointment of O&M-Movianto Uk Holdings Ltd. as a director on 18 June 2020
10 Jul 2020 AP01 Appointment of Stephane Jean-Francois Baudry as a director on 18 June 2020
10 Jul 2020 TM01 Termination of appointment of Kamaljit Singh Hunjan as a director on 18 June 2020
10 Jul 2020 TM01 Termination of appointment of Alistair Matthew Howes as a director on 18 June 2020
10 Jul 2020 TM01 Termination of appointment of Nicholas Joseph Pace as a director on 18 June 2020
11 Jun 2020 CS01 Confirmation statement made on 26 May 2020 with updates
08 Oct 2019 AA Full accounts made up to 31 December 2018
04 Jul 2019 AP01 Appointment of Alistair Matthew Howes as a director on 27 June 2019
04 Jul 2019 TM01 Termination of appointment of Julia M. Munzinger as a director on 27 June 2019
30 May 2019 CS01 Confirmation statement made on 26 May 2019 with updates
23 May 2019 SH01 Statement of capital following an allotment of shares on 20 December 2018
  • GBP 268,205