H & H MEDICAL SERVICES LTD
Status | ACTIVE |
Company No. | 06916161 |
Category | Private Limited Company |
Incorporated | 27 May 2009 |
Age | 14 years, 11 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
H & H MEDICAL SERVICES LTD is an active private limited company with number 06916161. It was incorporated 14 years, 11 months, 2 days ago, on 27 May 2009. The company address is 21 Church Road 21 Church Road, Poole, BH14 8UF, Dorset.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 16 Jun 2023
Action Date: 27 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-27
Documents
Change to a person with significant control
Date: 09 Feb 2023
Action Date: 04 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Dr Ajmal Syed Hussain
Change date: 2023-01-04
Documents
Change person secretary company with change date
Date: 09 Feb 2023
Action Date: 04 Jan 2023
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Dr Ajmal Syed Hussain
Change date: 2023-01-04
Documents
Change to a person with significant control
Date: 09 Feb 2023
Action Date: 04 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Bethan Jane Havard
Change date: 2023-01-04
Documents
Change person director company with change date
Date: 09 Feb 2023
Action Date: 04 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Ajmal Syed Hussain
Change date: 2023-01-04
Documents
Change person director company with change date
Date: 09 Feb 2023
Action Date: 04 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-01-04
Officer name: Mrs Bethan Jane Havard
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 23 Jun 2022
Action Date: 27 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-27
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 01 Jul 2021
Action Date: 27 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-27
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 28 May 2020
Action Date: 27 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-27
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 27 Jun 2019
Action Date: 27 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-27
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Notification of a person with significant control
Date: 08 Aug 2018
Action Date: 21 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-08-21
Psc name: Bethan Jane Havard
Documents
Cessation of a person with significant control
Date: 08 Aug 2018
Action Date: 21 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-08-21
Psc name: Stephanie West
Documents
Confirmation statement with updates
Date: 30 May 2018
Action Date: 27 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-27
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination director company with name termination date
Date: 05 Sep 2017
Action Date: 21 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephanie West
Termination date: 2017-08-21
Documents
Appoint person director company with name date
Date: 05 Sep 2017
Action Date: 21 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-08-21
Officer name: Mrs Bethan Jane Havard
Documents
Resolution
Date: 05 Sep 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company previous extended
Date: 28 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
New date: 2016-12-31
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 01 Jun 2017
Action Date: 27 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-27
Documents
Change person director company with change date
Date: 30 Jan 2017
Action Date: 03 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Stephanie West
Change date: 2017-01-03
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2016
Action Date: 27 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-27
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2015
Action Date: 27 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-27
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2014
Action Date: 27 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-27
Documents
Change person secretary company with change date
Date: 14 Feb 2014
Action Date: 24 Jan 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-01-24
Officer name: Dr Ajmal Syed Hussain
Documents
Change person director company with change date
Date: 14 Feb 2014
Action Date: 24 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-24
Officer name: Dr Ajmal Syed Hussain
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2013
Action Date: 27 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-27
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2012
Action Date: 27 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-27
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2011
Action Date: 27 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-27
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Change account reference date company previous extended
Date: 22 Dec 2010
Action Date: 30 Sep 2010
Category: Accounts
Type: AA01
Made up date: 2010-05-31
New date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2010
Action Date: 27 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-27
Documents
Legacy
Date: 15 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / stephanie west / 01/07/2009
Documents
Resolution
Date: 22 Jun 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
ATLANTIC RESEARCH LABORATORIES LIMITED
UNIT AB STRATTON BUSINESS PARK,BUDE,EX23 9NR
Number: | 07138620 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 VIEWPOINT OFFICE VILLAGE,STEVENAGE,SG1 2EQ
Number: | 11256531 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 ST. MARYS ROAD,WEYBRIDGE,KT13 9QA
Number: | 09094607 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1, STAPLE HOUSE,DUNSTABLE,LU6 1SU
Number: | OC411808 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
324 STAFFORD ROAD,CROYDON,CR0 4NH
Number: | 04003172 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRATHAVEN DEVELOPMENTS RISCA LIMITED
STRATHAVEN,RISCA,NP11 6JZ
Number: | 05099510 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |