Advanced company searchLink opens in new window

IMPERIAL HEALTH LTD

Company number 10979169

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)
14 Nov 2023 AD01 Registered office address changed from Suite 5, Blueprint Workspace Ltd Community Stadium Worksop Road Sheffield S9 3TL England to 47 Medlock Drive Sheffield S13 9BB on 14 November 2023
30 Oct 2023 AD01 Registered office address changed from Office 13 Sheffield Business Centre Europe Link Sheffield S9 1XY England to Suite 5, Blueprint Workspace Ltd Community Stadium Worksop Road Sheffield S9 3TL on 30 October 2023
09 Oct 2023 CS01 Confirmation statement made on 24 September 2023 with no updates
28 Apr 2023 AA Micro company accounts made up to 31 October 2022
10 Jan 2023 CH01 Director's details changed for Miss Melissa Eleanor Beevor on 6 August 2022
05 Oct 2022 CS01 Confirmation statement made on 24 September 2022 with no updates
14 Jul 2022 AA Micro company accounts made up to 31 October 2021
16 May 2022 AP01 Appointment of Miss Melissa Eleanor Beevor as a director on 3 May 2022
17 Dec 2021 AD01 Registered office address changed from Spaces Acero Spaces Acero 1 Concourse Way Sheffield S1 2BJ England to Office 13 Sheffield Business Centre Europe Link Sheffield S9 1XY on 17 December 2021
24 Sep 2021 CS01 Confirmation statement made on 24 September 2021 with no updates
29 Jun 2021 AA Micro company accounts made up to 31 October 2020
23 Dec 2020 AD01 Registered office address changed from Aizlewood's Mill Nursery Street Sheffield S3 8GG to Spaces Acero Spaces Acero 1 Concourse Way Sheffield S1 2BJ on 23 December 2020
24 Sep 2020 CS01 Confirmation statement made on 24 September 2020 with no updates
07 May 2020 AA Micro company accounts made up to 31 October 2019
24 Sep 2019 CS01 Confirmation statement made on 24 September 2019 with no updates
31 Jul 2019 AD01 Registered office address changed from The Portergate 257 Ecclesall Road Suite 244, Floor 2 Sheffield S11 8NX England to Aizlewood’S Mill Nursery Street Sheffield S3 8GG on 31 July 2019
21 Jun 2019 AA Micro company accounts made up to 31 October 2018
23 Feb 2019 AA01 Previous accounting period extended from 30 September 2018 to 31 October 2018
26 Sep 2018 CS01 Confirmation statement made on 24 September 2018 with updates
01 Aug 2018 AD01 Registered office address changed from Suite 15/16 Orgreave Road Sheffield S13 9LQ England to The Portergate 257 Ecclesall Road Suite 244, Floor 2 Sheffield S11 8NX on 1 August 2018
20 Dec 2017 AD01 Registered office address changed from 102 Halesworth Road Sheffield S13 9AB United Kingdom to Suite 15/16 Orgreave Road Sheffield S13 9LQ on 20 December 2017
20 Oct 2017 SH01 Statement of capital following an allotment of shares on 11 October 2017
  • GBP 100
18 Oct 2017 SH08 Change of share class name or designation
18 Oct 2017 SH10 Particulars of variation of rights attached to shares
25 Sep 2017 NEWINC Incorporation
Statement of capital on 2017-09-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted