Advanced company searchLink opens in new window

HEALTHCARE LEADERSHIP SYSTEMS LTD

Company number 06883397

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)
24 May 2016 AR01 Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 7
11 Mar 2016 AD01 Registered office address changed from C/O C/O Impact Hub - Westminster 1st Floor - New Zealand House 80 Haymarket London SW1Y 4TE England to 91 Belmont Hill London SE13 5AX on 11 March 2016
28 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
07 Aug 2015 AD01 Registered office address changed from C/O Impact Hub - Westminster 1st Floor - New Zealand House Haymarket London SW1Y 4TE to C/O C/O Impact Hub - Westminster 1st Floor - New Zealand House 80 Haymarket London SW1Y 4TE on 7 August 2015
17 Jul 2015 AR01 Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 7
17 Jul 2015 AP01 Appointment of Dr Bhupinder Kohli as a director on 1 May 2015
17 Jul 2015 AD01 Registered office address changed from 68 Lombard Street London EC3V 9LJ to C/O Impact Hub - Westminster 1st Floor - New Zealand House Haymarket London SW1Y 4TE on 17 July 2015
30 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
20 May 2014 AR01 Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 7
29 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
04 Sep 2013 DISS40 Compulsory strike-off action has been discontinued
03 Sep 2013 AR01 Annual return made up to 21 April 2013 with full list of shareholders
20 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
23 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
11 Dec 2012 CERTNM Company name changed uk mediators LIMITED\certificate issued on 11/12/12
  • RES15 ‐ Change company name resolution on 2012-12-10
  • NM01 ‐ Change of name by resolution
25 Oct 2012 AD01 Registered office address changed from 3 More London Place London SE1 2RE United Kingdom on 25 October 2012
17 Jul 2012 TM02 Termination of appointment of Shirley Paul as a secretary
17 Jul 2012 AD01 Registered office address changed from Carradale Townsend Road Streatley Reading Berks RG8 9LH United Kingdom on 17 July 2012
14 May 2012 AR01 Annual return made up to 21 April 2012 with full list of shareholders
24 May 2011 AR01 Annual return made up to 21 April 2011 with full list of shareholders
24 May 2011 AD03 Register(s) moved to registered inspection location
23 May 2011 AD01 Registered office address changed from 8 Blackstock Mews Islington London N4 2BT United Kingdom on 23 May 2011
23 May 2011 AD02 Register inspection address has been changed
23 May 2011 AA Accounts for a dormant company made up to 30 April 2011
18 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010