Advanced company searchLink opens in new window

HEALTHCARE SERVICES GROUP LIMITED

Company number 03290933

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)
02 Apr 2019 TM01 Termination of appointment of David John Tinsley as a director on 1 April 2019
31 Jan 2019 AP01 Appointment of Kamaljit Singh Hunjan as a director on 18 January 2019
03 Oct 2018 AA Full accounts made up to 31 December 2017
08 Jun 2018 CS01 Confirmation statement made on 26 May 2018 with updates
22 May 2018 AP01 Appointment of Nicholas Joseph Pace as a director on 21 May 2018
22 May 2018 TM01 Termination of appointment of Charles Craig Colpo as a director on 21 May 2018
22 May 2018 TM01 Termination of appointment of Mark Litten James as a director on 21 May 2018
22 May 2018 AP01 Appointment of Julia M. Munzinger as a director on 21 May 2018
16 Oct 2017 AA Full accounts made up to 31 December 2016
12 Jun 2017 CS01 Confirmation statement made on 26 May 2017 with updates
12 Jun 2017 AD02 Register inspection address has been changed from 100 Barbirolli Square Manchester Lancashire M2 3AB to One St Peter's Square Manchester M2 3DE
09 Jun 2017 AD03 Register(s) moved to registered inspection location 100 Barbirolli Square Manchester Lancashire M2 3AB
09 Jun 2017 CH04 Secretary's details changed for A G Secretarial Limited on 9 June 2017
01 Feb 2017 AP01 Appointment of David John Tinsley as a director on 30 November 2016
30 Jan 2017 TM01 Termination of appointment of David Richard Evans as a director on 30 November 2016
15 Aug 2016 AA Full accounts made up to 31 December 2015
08 Jun 2016 AR01 Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 268,204
01 Feb 2016 SH01 Statement of capital following an allotment of shares on 11 December 2015
  • GBP 268,204.50
08 Oct 2015 AA Full accounts made up to 31 December 2014
03 Jun 2015 AR01 Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 268,204
18 May 2015 TM01 Termination of appointment of Robert Siegel as a director on 31 March 2015
09 Jan 2015 AP01 Appointment of Mr Mark Litten James as a director on 15 December 2014
09 Jan 2015 AP01 Appointment of Charles Craig Colpo as a director on 15 December 2014
09 Jan 2015 TM01 Termination of appointment of Marinus Groeneveld as a director on 2 December 2014
09 Oct 2014 AA Full accounts made up to 31 December 2013