Advanced company searchLink opens in new window

INVENT HEALTH LIMITED

Company number SC289550

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)
16 Sep 2021 TM01 Termination of appointment of Gregory Leslie Minns as a director on 28 August 2021
16 Sep 2021 TM01 Termination of appointment of Nicholas John Yarrow as a director on 28 August 2021
16 Sep 2021 PSC07 Cessation of Berkeley Home Health Holdco Limited as a person with significant control on 28 August 2021
31 Aug 2021 CS01 Confirmation statement made on 21 August 2021 with updates
27 Jul 2021 AD01 Registered office address changed from Unit 4 Unit 4 128 Almada Street Hamilton South Lanarkshire ML3 0EW Scotland to 272 Bath Street Glasgow G2 4JR on 27 July 2021
12 Mar 2021 MR04 Satisfaction of charge 2 in full
12 Mar 2021 MR04 Satisfaction of charge 3 in full
24 Feb 2021 PSC02 Notification of Berkeley Home Health Holdco Limited as a person with significant control on 15 February 2021
24 Feb 2021 AP01 Appointment of Ms Nicola Ward as a director on 15 February 2021
24 Feb 2021 AP01 Appointment of Mr Gregory Leslie Minns as a director on 15 February 2021
24 Feb 2021 AP01 Appointment of Mr Nicholas John Yarrow as a director on 15 February 2021
22 Feb 2021 TM01 Termination of appointment of Paul Edward Di Mambro as a director on 15 February 2021
22 Feb 2021 TM01 Termination of appointment of Carolyn Michele Sappa as a director on 15 February 2021
22 Feb 2021 TM01 Termination of appointment of Ellen Mary Agnes Di Mambro as a director on 15 February 2021
22 Feb 2021 PSC07 Cessation of Paul Edward Di Mambro as a person with significant control on 15 February 2021
22 Feb 2021 TM02 Termination of appointment of Ellen Mary Agnes Di Mambro as a secretary on 15 February 2021
22 Feb 2021 AA01 Current accounting period shortened from 31 August 2021 to 31 March 2021
01 Dec 2020 AA Total exemption full accounts made up to 31 August 2020
03 Sep 2020 CS01 Confirmation statement made on 21 August 2020 with no updates
07 Jan 2020 AA Total exemption full accounts made up to 31 August 2019
23 Sep 2019 CS01 Confirmation statement made on 21 August 2019 with no updates
21 Mar 2019 AA Total exemption full accounts made up to 31 August 2018
06 Sep 2018 CS01 Confirmation statement made on 21 August 2018 with no updates
21 May 2018 AA Total exemption full accounts made up to 31 August 2017
03 Nov 2017 AD01 Registered office address changed from 8 Bell Street Wishaw Lanarkshire ML2 7NU to Unit 4 Unit 4 128 Almada Street Hamilton South Lanarkshire ML3 0EW on 3 November 2017