Advanced company searchLink opens in new window

HEALTHSPACE SOUTH LTD

Company number 07981422

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)
29 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
31 Mar 2021 DS01 Application to strike the company off the register
08 Mar 2021 CS01 Confirmation statement made on 8 March 2021 with no updates
24 Apr 2020 CS01 Confirmation statement made on 8 March 2020 with updates
24 Apr 2020 PSC05 Change of details for Best Practice (South of England) Limited as a person with significant control on 1 March 2020
24 Apr 2020 AD03 Register(s) moved to registered inspection location Brockholes Farm Brockholes Lane Branton Doncaster DN3 3NH
24 Apr 2020 AD02 Register inspection address has been changed to Brockholes Farm Brockholes Lane Branton Doncaster DN3 3NH
17 Mar 2020 AD01 Registered office address changed from Unit 1, Barnes Wallis Court Wellington Road Cressex Business Park High Wycombe Buckinghamshire HP12 3PS England to Ailsa House 3 Turnberry House the Linke 4400 Parkway Whiteley Fareham PO15 7FJ on 17 March 2020
02 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
13 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with no updates
05 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
14 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with no updates
02 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
09 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
02 Mar 2017 TM01 Termination of appointment of Lee Francis Hasell as a director on 28 February 2017
02 Mar 2017 TM01 Termination of appointment of Lee Francis Hasell as a director on 28 February 2017
11 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
08 Mar 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
08 Mar 2016 CH03 Secretary's details changed for Ms Kate Elizabeth Minion on 17 June 2015
14 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
13 Oct 2015 AP01 Appointment of Mr Lee Francis Hasell as a director on 31 July 2015
13 Oct 2015 TM01 Termination of appointment of Timothy Samuel Wright as a director on 31 July 2015
13 Oct 2015 TM01 Termination of appointment of Antony John Walters as a director on 31 July 2015
13 Oct 2015 TM01 Termination of appointment of Michael Johns as a director on 31 July 2015