Advanced company searchLink opens in new window

AP8 HEALTHCARE SOLUTIONS LIMITED

Company number 09984473

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)
19 Mar 2024 CS01 Confirmation statement made on 2 December 2023 with no updates
29 Nov 2023 AA Micro company accounts made up to 28 February 2023
08 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2023 CS01 Confirmation statement made on 2 December 2022 with no updates
01 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2022 AA Micro company accounts made up to 28 February 2022
26 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
25 Feb 2022 CS01 Confirmation statement made on 2 December 2021 with no updates
22 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2021 AA Micro company accounts made up to 28 February 2021
15 Mar 2021 AA Micro company accounts made up to 29 February 2020
27 Feb 2021 CS01 Confirmation statement made on 2 December 2020 with no updates
28 Jan 2020 CS01 Confirmation statement made on 2 December 2019 with no updates
27 Nov 2019 AA Micro company accounts made up to 28 February 2019
05 Jan 2019 PSC04 Change of details for Ms Alisha Peart as a person with significant control on 3 December 2017
05 Jan 2019 CH01 Director's details changed for Ms Alisha Peart on 3 December 2017
05 Jan 2019 CS01 Confirmation statement made on 2 December 2018 with updates
30 Nov 2018 AA Micro company accounts made up to 28 February 2018
12 Dec 2017 CS01 Confirmation statement made on 2 December 2017 with no updates
08 Nov 2017 AD01 Registered office address changed from 73 Ivy Road Southgate London N14 4LL England to 22 Gallants Farm Road Hertfordshire EN4 8ET on 8 November 2017
28 Oct 2017 AA Micro company accounts made up to 28 February 2017
11 Dec 2016 AD01 Registered office address changed from Windsor House Troon Way Business Centre Humberstone Lane Thurmaston Leicestershire LE4 9HA England to 73 Ivy Road Southgate London N14 4LL on 11 December 2016
02 Dec 2016 CS01 Confirmation statement made on 2 December 2016 with updates
03 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted