Advanced company searchLink opens in new window

AWESOME HEALTHCARE SOLUTIONS LIMITED

Company number 08973696

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 Feb 2024 COCOMP Order of court to wind up
31 Aug 2023 PSC07 Cessation of Nhlanhla Moyo as a person with significant control on 23 June 2023
31 Aug 2023 AD01 Registered office address changed from 211 Carbrook Street Sheffield S9 2JN England to 4 Norfolk Park Road Sheffield S2 3QE on 31 August 2023
29 Aug 2023 TM01 Termination of appointment of Nhlanhla Moyo as a director on 17 June 2023
29 Aug 2023 PSC04 Change of details for Mr Nhlanhla Moyop as a person with significant control on 16 June 2023
25 Mar 2023 CS01 Confirmation statement made on 25 March 2023 with updates
25 Mar 2023 AA Unaudited abridged accounts made up to 30 April 2022
29 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2022 CS01 Confirmation statement made on 2 April 2022 with no updates
30 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
29 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2022 AA Micro company accounts made up to 30 April 2021
01 Jul 2021 AA Micro company accounts made up to 30 April 2020
01 Jul 2021 CS01 Confirmation statement made on 2 April 2021 with no updates
15 Jun 2020 PSC01 Notification of Nhlanhla Moyop as a person with significant control on 14 April 2016
15 Jun 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
31 Jan 2020 AA Micro company accounts made up to 30 April 2019
04 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with no updates
05 May 2018 AA Unaudited abridged accounts made up to 30 April 2018
04 May 2018 CS01 Confirmation statement made on 2 April 2018 with no updates
27 Mar 2018 AD01 Registered office address changed from Bizspace Bow Bridge Close, Office 3 Rotherham South Yorkshire S60 1BY to 211 Carbrook Street Sheffield S9 2JN on 27 March 2018
15 Feb 2018 AP01 Appointment of Mr Nhlanhla Moyo as a director on 1 February 2018
01 Feb 2018 AA Unaudited abridged accounts made up to 30 April 2017
16 Jan 2018 MR04 Satisfaction of charge 089736960001 in full