Advanced company searchLink opens in new window

UKS HEALTH GROUP LIMITED

Company number 04913718

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)
05 Dec 2023 AA Total exemption full accounts made up to 30 March 2023
07 Nov 2023 RP04CS01 Second filing of Confirmation Statement dated 29 September 2020
03 Nov 2023 CS01 Confirmation statement made on 29 September 2023 with updates
19 Jul 2023 CH01 Director's details changed for Mr Gordon Harold Simister on 19 July 2023
03 Mar 2023 MR01 Registration of charge 049137180004, created on 22 February 2023
14 Oct 2022 CS01 Confirmation statement made on 29 September 2022 with no updates
31 Aug 2022 MR01 Registration of charge 049137180003, created on 31 August 2022
08 Jul 2022 AA Total exemption full accounts made up to 30 March 2022
26 Jan 2022 MR04 Satisfaction of charge 049137180002 in full
30 Nov 2021 AA Total exemption full accounts made up to 30 March 2021
06 Oct 2021 CS01 Confirmation statement made on 29 September 2021 with no updates
30 Nov 2020 CS01 Confirmation statement made on 29 September 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 07/11/2023
16 Oct 2020 AA Total exemption full accounts made up to 30 March 2020
16 Sep 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Re-approve share transfer 27/03/2020
09 Sep 2020 CH01 Director's details changed for Michael Jason Simister on 1 January 2020
09 Sep 2020 CH01 Director's details changed for Mr Gordon Harold Simister on 24 August 2020
09 Sep 2020 CH01 Director's details changed for Mr Gordon Harold Simister on 24 August 2020
09 Sep 2020 CH03 Secretary's details changed for Miss Victoria Michelle Simister on 1 January 2020
09 Sep 2020 CH01 Director's details changed for Miss Victoria Michelle Simister on 1 January 2020
09 Sep 2020 CH01 Director's details changed for Miss Victoria Michelle Simister on 1 January 2020
07 Sep 2020 PSC02 Notification of Simister Holdings Ltd as a person with significant control on 27 March 2020
07 Sep 2020 PSC07 Cessation of Victoria Michelle Simister as a person with significant control on 27 March 2020
07 Sep 2020 PSC07 Cessation of Gordon Harold Simister as a person with significant control on 27 March 2020
19 Mar 2020 AA Total exemption full accounts made up to 30 March 2019
23 Dec 2019 AA01 Previous accounting period shortened from 30 March 2019 to 29 March 2019