- Company Overview for A&S HEALTHCARE LTD (08560688)
- Filing history for A&S HEALTHCARE LTD (08560688)
- People for A&S HEALTHCARE LTD (08560688)
- More for A&S HEALTHCARE LTD (08560688)
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
|
|
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
|
|
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
|
|
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
|
|
07 Jun 2013 | NEWINC | Incorporation |