ABSOLUTE REHABILITATION AND HEALTHCARE SERVICES LIMITED
Company number 10180509
- Company Overview for ABSOLUTE REHABILITATION AND HEALTHCARE SERVICES LIMITED (10180509)
- Filing history for ABSOLUTE REHABILITATION AND HEALTHCARE SERVICES LIMITED (10180509)
- People for ABSOLUTE REHABILITATION AND HEALTHCARE SERVICES LIMITED (10180509)
- More for ABSOLUTE REHABILITATION AND HEALTHCARE SERVICES LIMITED (10180509)
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) |
---|---|---|---|
05 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
06 May 2023 | CS01 | Confirmation statement made on 2 May 2023 with updates | |
17 Jan 2023 | AA | Micro company accounts made up to 31 May 2022 | |
02 May 2022 | CS01 | Confirmation statement made on 2 May 2022 with updates | |
22 Dec 2021 | AA | Micro company accounts made up to 31 May 2021 | |
17 May 2021 | CS01 | Confirmation statement made on 15 May 2021 with updates | |
02 Mar 2021 | AA | Micro company accounts made up to 31 May 2020 | |
29 May 2020 | CS01 | Confirmation statement made on 15 May 2020 with updates | |
19 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
24 Sep 2019 | PSC04 | Change of details for Mr Rohit Singh as a person with significant control on 24 September 2019 | |
24 May 2019 | CS01 | Confirmation statement made on 15 May 2019 with updates | |
13 Mar 2019 | CH01 | Director's details changed for Mr Rohit Singh on 12 March 2019 | |
13 Mar 2019 | AD01 | Registered office address changed from Flat 2 the Poplars 4 Devonshire Road Pinner HA5 4NX England to 1 Harry Mews Broughton Aylesbury HP22 7AT on 13 March 2019 | |
28 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
05 Oct 2018 | PSC04 | Change of details for Mr Rohit Singh as a person with significant control on 5 October 2018 | |
16 May 2018 | CS01 | Confirmation statement made on 15 May 2018 with no updates | |
15 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
17 May 2017 | CS01 | Confirmation statement made on 15 May 2017 with updates | |
21 Aug 2016 | AD01 | Registered office address changed from Flat 2 Devonshire Road Pinner HA5 4NX England to Flat 2 the Poplars 4 Devonshire Road Pinner HA5 4NX on 21 August 2016 | |
17 Aug 2016 | AD01 | Registered office address changed from 5 Dalmeny Close, Wembley, London Wembley Middlesex HA0 2EU United Kingdom to Flat 2 Devonshire Road Pinner HA5 4NX on 17 August 2016 | |
16 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-16
|