Advanced company searchLink opens in new window

HEALTH-CARE EQUIPMENT AND SUPPLIES CO LTD

Company number 04155946

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)
22 Apr 2024 CS01 Confirmation statement made on 25 March 2024 with updates
21 Jan 2024 SH10 Particulars of variation of rights attached to shares
18 Jan 2024 SH10 Particulars of variation of rights attached to shares
08 Jan 2024 SH08 Change of share class name or designation
08 Jan 2024 MA Memorandum and Articles of Association
08 Jan 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Dec 2023 PSC01 Notification of Madhubala Chandel as a person with significant control on 21 December 2023
28 Dec 2023 PSC01 Notification of Raj Singh as a person with significant control on 21 December 2023
28 Dec 2023 PSC07 Cessation of Hce Medical Group Limited as a person with significant control on 21 December 2023
21 Dec 2023 SH01 Statement of capital following an allotment of shares on 20 December 2023
  • GBP 2,300
15 Dec 2023 MR04 Satisfaction of charge 041559460003 in full
26 May 2023 AA01 Current accounting period extended from 30 June 2023 to 31 December 2023
31 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
27 Mar 2023 CS01 Confirmation statement made on 25 March 2023 with no updates
22 Apr 2022 CS01 Confirmation statement made on 25 March 2022 with no updates
22 Apr 2022 PSC05 Change of details for Hce Medical Group Limited as a person with significant control on 19 October 2020
31 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
15 Feb 2022 CH01 Director's details changed for Mr Raj Shekhar Singh on 15 February 2022
24 May 2021 AD01 Registered office address changed from Cumberland House Drake Avenue Staines-upon-Thames TW18 2AW England to Blays Cottage Blays Lane Englefield Green Egham Surrey TW20 0PB on 24 May 2021
08 Apr 2021 CS01 Confirmation statement made on 25 March 2021 with no updates
06 Apr 2021 RP04CS01 Second filing of Confirmation Statement dated 25 March 2020
08 Feb 2021 AA Total exemption full accounts made up to 30 June 2020
22 Jan 2021 AD01 Registered office address changed from Blays Cottage Blays Lane Englefield Green Egham Surrey TW20 0PB England to Cumberland House Drake Avenue Staines-upon-Thames TW18 2AW on 22 January 2021
19 Oct 2020 AD01 Registered office address changed from Cumberland House Drake Avenue Staines-upon-Thames Middlesex TW18 2AW England to Blays Cottage Blays Lane Englefield Green Egham Surrey TW20 0PB on 19 October 2020
25 Jun 2020 CS01 25/03/20 Statement of Capital gbp 2000
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 06/04/21