Advanced company searchLink opens in new window

A&S HEALTHCARE LTD

Company number 08560688

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)
20 Jul 2017 PSC01 Notification of Sajjad Ul Hassan as a person with significant control on 20 July 2017
12 Jul 2017 CS01 Confirmation statement made on 7 June 2017 with updates
14 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
13 Mar 2017 CH01 Director's details changed for Mr Sajjad Ul Hassan on 24 December 2016
16 Jan 2017 AD01 Registered office address changed from 17 Woodgate Street Bolton BL3 2HW to Citibase Coventry 101 Lockhurst Lane Coventry CV6 5SF on 16 January 2017
07 Aug 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-08-07
  • GBP 100
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
21 Jul 2015 CH01 Director's details changed for Mr Sajjad Ul Hassan on 10 July 2015
21 Jul 2015 CH01 Director's details changed for Mr Syed Asim Ansar on 10 July 2015
14 Jul 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
14 Jul 2015 CH01 Director's details changed for Mr Syed Asim Ansar on 10 July 2015
14 Jul 2015 CH01 Director's details changed for Mr Sajjad Ul Hassan on 10 July 2015
17 Apr 2015 AD01 Registered office address changed from 17 Woodgate Street Woodgate Street Bolton BL3 2HW England to 17 Woodgate Street Bolton BL3 2HW on 17 April 2015
06 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
09 Sep 2014 AD01 Registered office address changed from 25 Maidcroft Road Oxford OX4 3EN to 17 Woodgate Street Woodgate Street Bolton BL3 2HW on 9 September 2014
25 Jun 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
15 Mar 2014 CH01 Director's details changed for Mr Syed Asim Ansar on 10 February 2014
12 Jun 2013 CERTNM Company name changed a and s healthcare LTD\certificate issued on 12/06/13
  • RES15 ‐ Change company name resolution on 2013-06-11
  • NM01 ‐ Change of name by resolution
07 Jun 2013 NEWINC Incorporation