Advanced company searchLink opens in new window

LIFE STREAM HEALTHCARE LIMITED

Company number 06146821

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)
27 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
09 May 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
21 Dec 2022 AA Micro company accounts made up to 31 March 2022
10 Nov 2022 SOAS(A) Voluntary strike-off action has been suspended
18 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
07 Oct 2022 CH01 Director's details changed for Mr John Matthew Cooper on 7 October 2022
07 Oct 2022 CH01 Director's details changed for Mr John Matthew Cooper on 7 October 2022
07 Oct 2022 CH03 Secretary's details changed for Kay Louise Cooper on 7 October 2022
07 Oct 2022 CH03 Secretary's details changed for Kay Louise Cooper on 7 October 2022
07 Oct 2022 PSC04 Change of details for Mr John Matthew Cooper as a person with significant control on 7 October 2022
06 Oct 2022 DS01 Application to strike the company off the register
11 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
28 Dec 2021 AA Micro company accounts made up to 31 March 2021
12 Mar 2021 CS01 Confirmation statement made on 8 March 2021 with no updates
05 Jan 2021 AA Micro company accounts made up to 31 March 2020
30 Nov 2020 AD01 Registered office address changed from April Cottage School Road Nomansland Salisbury SP5 2BY England to 8 Oxlease Close Romsey SO51 7HA on 30 November 2020
10 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with no updates
27 Dec 2019 AA Micro company accounts made up to 31 March 2019
05 Sep 2019 AD01 Registered office address changed from Cobb Cottage Lyndhurst Road Landford Salisbury SP5 2AS England to April Cottage School Road Nomansland Salisbury SP5 2BY on 5 September 2019
13 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with no updates
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
10 Jul 2018 AD01 Registered office address changed from Unit 14D Chatmohr Business Estate Crawley Hill West Wellow Romsey SO51 6AP England to Cobb Cottage Lyndhurst Road Landford Salisbury SP5 2AS on 10 July 2018
05 Jun 2018 AD01 Registered office address changed from Outfield Cottage North Lane Nomansland Salisbury SP5 2BU England to Unit 14D Chatmohr Business Estate Crawley Hill West Wellow Romsey SO51 6AP on 5 June 2018
12 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with no updates
30 Dec 2017 AA Micro company accounts made up to 31 March 2017