- Company Overview for ASSURA CVSK LIMITED (07630948)
- Filing history for ASSURA CVSK LIMITED (07630948)
- People for ASSURA CVSK LIMITED (07630948)
- Charges for ASSURA CVSK LIMITED (07630948)
- More for ASSURA CVSK LIMITED (07630948)
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) |
---|---|---|---|
21 Sep 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
01 Aug 2023 | CH02 | Director's details changed for Assura Cs Limited on 3 July 2023 | |
31 Jul 2023 | CH01 | Director's details changed for Mrs Orla Marie Ball on 3 July 2023 | |
09 Jul 2023 | PSC05 | Change of details for Assura Financing Plc as a person with significant control on 4 July 2023 | |
02 Jul 2023 | AD01 | Registered office address changed from The Brew House Greenalls Avenue Warrington Cheshire WA4 6HL to 3 Barrington Road Altrincham WA14 1GY on 2 July 2023 | |
15 May 2023 | CS01 | Confirmation statement made on 11 May 2023 with no updates | |
27 Sep 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
24 May 2022 | CS01 | Confirmation statement made on 11 May 2022 with updates | |
04 Nov 2021 | PSC02 | Notification of Assura Financing Plc as a person with significant control on 4 November 2021 | |
04 Nov 2021 | PSC07 | Cessation of Assura Primary Care Properties Limited as a person with significant control on 4 November 2021 | |
04 Oct 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
20 May 2021 | CS01 | Confirmation statement made on 11 May 2021 with no updates | |
20 Nov 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
11 May 2020 | CS01 | Confirmation statement made on 11 May 2020 with no updates | |
19 Nov 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
15 May 2019 | CS01 | Confirmation statement made on 11 May 2019 with updates | |
01 Oct 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
31 May 2018 | CS01 | Confirmation statement made on 11 May 2018 with updates | |
06 Feb 2018 | SH20 | Statement by Directors | |
06 Feb 2018 | SH19 |
Statement of capital on 6 February 2018
|
|
06 Feb 2018 | CAP-SS | Solvency Statement dated 29/01/18 | |
06 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2018 | TM01 | Termination of appointment of Jonathan Stewart Murphy as a director on 8 January 2018 | |
10 Jan 2018 | TM01 | Termination of appointment of Spencer Adrian Kenyon as a director on 8 January 2018 | |
10 Jan 2018 | TM01 | Termination of appointment of Andrew Simon Darke as a director on 8 January 2018 |