5 HEALTH SOLUTIONS LTD

Suit 2, Parkway 5 Parkway Business Centre Suit 2, Parkway 5 Parkway Business Centre, Manchester, M14 7HR, England
StatusACTIVE
Company No.09525644
CategoryPrivate Limited Company
Incorporated02 Apr 2015
Age9 years, 1 month, 15 days
JurisdictionEngland Wales

SUMMARY

5 HEALTH SOLUTIONS LTD is an active private limited company with number 09525644. It was incorporated 9 years, 1 month, 15 days ago, on 02 April 2015. The company address is Suit 2, Parkway 5 Parkway Business Centre Suit 2, Parkway 5 Parkway Business Centre, Manchester, M14 7HR, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Dec 2023

Action Date: 29 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2023-03-30

New date: 2023-03-29

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2023

Action Date: 03 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2023

Action Date: 30 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-30

Documents

View document PDF

Notification of a person with significant control

Date: 24 Mar 2023

Action Date: 02 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Naqavi Ltd

Notification date: 2023-03-02

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Mar 2023

Action Date: 02 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ma'asuma Amir Naqvi

Cessation date: 2023-03-02

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Dec 2022

Action Date: 30 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2022-03-31

New date: 2022-03-30

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2022

Action Date: 16 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Naqavi Ltd

Termination date: 2022-08-16

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2022

Action Date: 03 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2022

Action Date: 10 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-10

New address: Suit 2, Parkway 5 Parkway Business Centre 300 Princess Road Manchester M14 7HR

Old address: Suite 1 Parkway 5 Parkway Business Centre 300 Princess Road Manchester M14 7HR England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2021

Action Date: 24 Aug 2021

Category: Address

Type: AD01

Old address: Suite 1 Parkway 5 Parkway Business Centre 300 Princess Road Manchester M14 7HR England

Change date: 2021-08-24

New address: Suite 1 Parkway 5 Parkway Business Centre 300 Princess Road Manchester M14 7HR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2021

Action Date: 24 Aug 2021

Category: Address

Type: AD01

Old address: Unit 3 Brenton Business Complex Bond Street Bury BL9 7BE England

Change date: 2021-08-24

New address: Suite 1 Parkway 5 Parkway Business Centre 300 Princess Road Manchester M14 7HR

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2021

Action Date: 03 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2020

Action Date: 03 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095256440001

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2019

Action Date: 03 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2018

Action Date: 03 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-03

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jun 2018

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-04-06

Psc name: Ma'asuma Amir Naqvi

Documents

View document PDF

Capital allotment shares

Date: 19 Jun 2018

Action Date: 16 Oct 2016

Category: Capital

Type: SH01

Date: 2016-10-16

Capital : 6 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2018

Action Date: 22 May 2018

Category: Address

Type: AD01

Change date: 2018-05-22

New address: Unit 3 Brenton Business Complex Bond Street Bury BL9 7BE

Old address: Ela Mill Suite 25 Cork Street Bury BL9 7BW England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2017

Action Date: 09 Nov 2017

Category: Address

Type: AD01

Old address: 136 Elliott Street Tyldesley Manchester M29 8FJ England

Change date: 2017-11-09

New address: Ela Mill Suite 25 Cork Street Bury BL9 7BW

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2017

Action Date: 03 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-03

Documents

View document PDF

Appoint corporate director company with name date

Date: 14 Oct 2016

Action Date: 14 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Naqavi Ltd

Appointment date: 2016-10-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2016

Action Date: 14 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-14

Officer name: Syed Mohammad Baqir Naqvi

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-04-30

New date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2016

Action Date: 03 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-03

Documents

View document PDF

Capital allotment shares

Date: 03 Jun 2016

Action Date: 01 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-01

Capital : 4 GBP

Documents

View document PDF

Capital allotment shares

Date: 03 Jun 2016

Action Date: 01 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-01

Capital : 5 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2016

Action Date: 03 Jun 2016

Category: Address

Type: AD01

Old address: Room F10, Kath Locke Community Resource Centre 123 Moss Lane East Hulme Manchester M15 5DD England

Change date: 2016-06-03

New address: 136 Elliott Street Tyldesley Manchester M29 8FJ

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 May 2016

Action Date: 11 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-05-11

Charge number: 095256440001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2016

Action Date: 30 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2016

Action Date: 02 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-02

Officer name: Syed Mohammed Baqir Naqvi

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2016

Action Date: 02 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Syed Mohammad Baqir Naqvi

Appointment date: 2015-04-02

Documents

View document PDF

Incorporation company

Date: 02 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOCCONCINI LIMITED

UNIT 1 THE SIDINGS,SWANAGE,BH19 1AU

Number:10612292
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CHAUFFEURS HORIZONS UK LIMITED

111A HIGH STREET,HARROW,HA3 5DL

Number:11289560
Status:ACTIVE
Category:Private Limited Company
Number:02910573
Status:ACTIVE
Category:Private Limited Company

ENGINEERING IN MEDICINE LIMITED

UNIT 1A TRING BUSINESS ESTATE,TRING,HP23 4JX

Number:02205710
Status:ACTIVE
Category:Private Limited Company

LANEPARK LIMITED

HOLFORD HOUSE HOLFORD COURT,SWADLINCOTE,DE11 9BX

Number:03771108
Status:ACTIVE
Category:Private Limited Company

PENDLE NARROW BOATS LTD

1 FULSHAW HEAD FARM,NELSON,BB9 6RA

Number:07065097
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