FAS HEALTHCARE LIMITED - HUDDERSFIEID


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-06 View Report
Accounts. Accounts type total exemption full. 2023-05-24 View Report
Confirmation statement. Statement with no updates. 2022-09-29 View Report
Officers. Termination date: 2022-09-26. Officer name: Joanna Melkowski. 2022-09-26 View Report
Officers. Appointment date: 2022-09-26. Officer name: Mr Nicholas John Mighall. 2022-09-26 View Report
Officers. Appointment date: 2022-09-26. Officer name: Miss Julia Marie Tanner. 2022-09-26 View Report
Officers. Officer name: Mr Nicholas John Mighall. Appointment date: 2022-09-26. 2022-09-26 View Report
Officers. Change date: 2022-09-14. Officer name: Mr Jonathan David Armitage. 2022-09-26 View Report
Accounts. Accounts type total exemption full. 2022-05-17 View Report
Officers. Termination date: 2022-03-31. Officer name: Stephen James Franks. 2022-04-05 View Report
Confirmation statement. Statement with no updates. 2021-10-01 View Report
Officers. Change date: 2021-04-08. Officer name: Mr Jonathan David Armitage. 2021-04-08 View Report
Accounts. Accounts type total exemption full. 2021-01-15 View Report
Confirmation statement. Statement with updates. 2020-10-13 View Report
Persons with significant control. Change to a person with significant control without name date. 2020-09-09 View Report
Persons with significant control. Change date: 2020-07-20. Psc name: Matrix Podiatry Limited. 2020-09-08 View Report
Officers. Officer name: Mr Jonathan David Armitage. Change date: 2020-08-24. 2020-09-08 View Report
Persons with significant control. Cessation date: 2020-07-20. Psc name: Stephen James Franks. 2020-09-08 View Report
Persons with significant control. Psc name: Matrix Podiatry Limited. Notification date: 2018-02-19. 2020-09-08 View Report
Persons with significant control. Psc name: Joanna Melkowski. Cessation date: 2020-05-12. 2020-09-08 View Report
Persons with significant control. Psc name: Jonathan David Armitage. Cessation date: 2018-02-19. 2020-09-08 View Report
Persons with significant control. Cessation date: 2018-02-19. Psc name: Deborah Armitage. 2020-09-08 View Report
Accounts. Accounts type total exemption full. 2020-06-30 View Report
Persons with significant control. Change date: 2020-02-11. Psc name: Mr Jonathan David Armitage. 2020-02-17 View Report
Officers. Change date: 2020-02-11. Officer name: Mr Jonathan David Armitage. 2020-02-17 View Report
Persons with significant control. Change date: 2020-02-11. Psc name: Mrs Deborah Armitage. 2020-02-11 View Report
Confirmation statement. Statement with updates. 2019-09-20 View Report
Officers. Change date: 2019-07-23. Officer name: Mrs Joanna Melkowski. 2019-07-23 View Report
Persons with significant control. Change date: 2019-07-23. Psc name: Mrs Joanna Melkowski. 2019-07-23 View Report
Accounts. Change account reference date company current shortened. 2019-07-02 View Report
Accounts. Accounts type total exemption full. 2019-06-26 View Report
Persons with significant control. Change date: 2018-11-21. Psc name: Mrs Deborah Armitage. 2018-11-21 View Report
Persons with significant control. Cessation date: 2018-11-21. Psc name: Darren Malcolm Sandy. 2018-11-21 View Report
Confirmation statement. Statement with updates. 2018-10-30 View Report
Accounts. Accounts type total exemption full. 2018-07-26 View Report
Confirmation statement. Statement with updates. 2018-01-30 View Report
Accounts. Accounts type total exemption full. 2017-06-06 View Report
Confirmation statement. Statement with updates. 2017-02-06 View Report
Accounts. Accounts type total exemption small. 2016-07-08 View Report
Address. Old address: 84 Birkby Lodge Road Birkby Huddersfield West Yorkshire HD2 2BL. New address: Riverside Court Stoney Battery Road Longroyd Bridge Huddersfieid West Yorkshire HD1 4TW. Change date: 2016-02-26. 2016-02-26 View Report
Annual return. With made up date full list shareholders. 2016-02-18 View Report
Accounts. Accounts type total exemption small. 2015-09-07 View Report
Annual return. With made up date full list shareholders. 2015-01-28 View Report
Accounts. Accounts type total exemption small. 2014-09-25 View Report
Annual return. With made up date full list shareholders. 2014-02-03 View Report
Officers. Officer name: Miss Joanna Sandy. Change date: 2013-12-10. 2013-12-13 View Report
Accounts. Change account reference date company current extended. 2013-11-08 View Report
Incorporation. Incorporation company. 2013-01-28 View Report