08000 HEALTH LIMITED

Bury Lodge Bury Lodge, Stowmarket, IP14 1JA, Suffolk
StatusACTIVE
Company No.06616307
CategoryPrivate Limited Company
Incorporated11 Jun 2008
Age15 years, 11 months, 23 days
JurisdictionEngland Wales

SUMMARY

08000 HEALTH LIMITED is an active private limited company with number 06616307. It was incorporated 15 years, 11 months, 23 days ago, on 11 June 2008. The company address is Bury Lodge Bury Lodge, Stowmarket, IP14 1JA, Suffolk.



Company Fillings

Accounts with accounts type micro entity

Date: 29 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2023

Action Date: 11 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2022

Action Date: 11 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2021

Action Date: 11 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2020

Action Date: 11 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2019

Action Date: 11 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Feb 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA01

Made up date: 2018-05-31

New date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2018

Action Date: 11 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 11 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Sep 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2016

Action Date: 11 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-11

Documents

View document PDF

Gazette notice compulsory

Date: 06 Sep 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2015

Action Date: 11 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2014

Action Date: 11 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-11

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2014

Action Date: 16 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-16

Officer name: Doctor Dean Malcolm Dorsett

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2014

Action Date: 16 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Lucia Francillia Pacquette

Change date: 2014-06-16

Documents

View document PDF

Change person secretary company with change date

Date: 16 Jun 2014

Action Date: 16 Jun 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Lucia Francillia Pacquette

Change date: 2014-06-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2013

Action Date: 11 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2012

Action Date: 11 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Nov 2011

Action Date: 30 Nov 2011

Category: Address

Type: AD01

Old address: Woodridge House Earlsbrook Bacton Stowmarket Suffolk IP14 4UA United Kingdom

Change date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2011

Action Date: 11 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2010

Action Date: 11 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-11

Documents

View document PDF

Change person secretary company with change date

Date: 26 Aug 2010

Action Date: 15 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Lucia Francillia Pacquette

Change date: 2010-01-15

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2010

Action Date: 15 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-15

Officer name: Ms Lucia Francillia Pacquette

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2010

Action Date: 15 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Doctor Dean Malcolm Dorsett

Change date: 2010-01-15

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jul 2010

Action Date: 26 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-26

Old address: 122B North Street Hornchurch Essex RM11 1SU United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Jan 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA01

New date: 2009-05-31

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/06/09; full list of members

Documents

View document PDF

Incorporation company

Date: 11 Jun 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C AND R DESIGN LTD

3 MARCONI PLACE,LONDON,N11 1PE

Number:05800563
Status:ACTIVE
Category:Private Limited Company

ENERGICIAN LIMITED

1 WATERSIDE,HARPENDEN,AL5 4US

Number:09071214
Status:ACTIVE
Category:Private Limited Company

GRETTON WARD ELECTRICAL LIMITED

3 MURRAY BUSINESS CENTRE,ORPINGTON,BR5 3RE

Number:01156878
Status:ACTIVE
Category:Private Limited Company

GUINEA PIG PRODUCTIONS LTD

22-24 ST PANCRAS WAY,LONDON,NW1 0NT

Number:09481375
Status:ACTIVE
Category:Private Limited Company

MIDOS CH LIMITED

147 STAMFORD HILL,LONDON,N16 5LG

Number:11455712
Status:ACTIVE
Category:Private Limited Company

PWR BIOHEAT LIMITED

ROBSTONE FARM,AYRSHIRE,KA26 9PZ

Number:SC456100
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source