- Company Overview for H.A MEDICAL SERVICES (UK) LIMITED (10087330)
- Filing history for H.A MEDICAL SERVICES (UK) LIMITED (10087330)
- People for H.A MEDICAL SERVICES (UK) LIMITED (10087330)
- More for H.A MEDICAL SERVICES (UK) LIMITED (10087330)
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) |
---|---|---|---|
10 Apr 2024 | AA | Micro company accounts made up to 31 March 2024 | |
12 Mar 2024 | CS01 | Confirmation statement made on 11 March 2024 with no updates | |
16 Jun 2023 | AAMD | Amended total exemption full accounts made up to 31 March 2023 | |
05 May 2023 | AA | Micro company accounts made up to 31 March 2023 | |
13 Mar 2023 | CS01 | Confirmation statement made on 11 March 2023 with no updates | |
13 Apr 2022 | AA | Micro company accounts made up to 31 March 2022 | |
14 Mar 2022 | CS01 | Confirmation statement made on 11 March 2022 with no updates | |
19 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
06 May 2021 | CS01 | Confirmation statement made on 11 March 2021 with no updates | |
13 Jul 2020 | AA | Micro company accounts made up to 31 March 2020 | |
12 Mar 2020 | CS01 | Confirmation statement made on 11 March 2020 with no updates | |
21 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
28 Mar 2019 | CS01 | Confirmation statement made on 11 March 2019 with no updates | |
22 Jan 2019 | PSC04 | Change of details for Dr Akeh Woha as a person with significant control on 22 January 2019 | |
22 Jan 2019 | AD01 | Registered office address changed from 23 Lima Way Peterborough PE2 8GN England to 1st Floor North Westgate House Harlow CM20 1YS on 22 January 2019 | |
06 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
11 May 2018 | CS01 | Confirmation statement made on 11 May 2018 with updates | |
06 Apr 2018 | CS01 | Confirmation statement made on 28 March 2018 with no updates | |
01 Aug 2017 | AA | Micro company accounts made up to 31 March 2017 | |
17 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jun 2017 | CS01 | Confirmation statement made on 28 March 2017 with updates | |
13 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Apr 2016 | CH01 | Director's details changed for Dr Akeh Woha on 21 April 2016 | |
22 Apr 2016 | CH01 | Director's details changed for Dr Akeh Woha on 21 April 2016 | |
22 Apr 2016 | AD01 | Registered office address changed from 374 Ley Street Ilford Essex IG1 4AE England to 23 Lima Way Peterborough PE2 8GN on 22 April 2016 |