Healthcare Technology Support LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 31, 2017)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
VAT Number of Healthcare Technology Support Limited |
|
Last balance sheet date | 2017-03-31 | |
Net Income | £7,767 | 0% |
Cash in hand | £11 | 0% |
Net Worth | £5 | -4,660% |
Liabilities | £3,184 | -63.73% |
Fixed Assets | £689 | -28.02% |
Trade Debtors | £2,500 | -89.36% |
Total assets | £3,189 | -76.46% |
Shareholder's funds | £5 | -4,660% |
Total liabilities | £3,360 | -60.39% |
ROB CHADDOCK LIMITED
SMART RENEWABLE ENERGY SYSTEMS LIMITED
Company type | Private Limited Company, Active |
Company Number | 07375155 |
Record last updated | Thursday, September 22, 2016 12:51:07 AM UTC |
Official Address | 41 Chestnut Drive Holmes Chapel Crewe Cheshire Cw47qe Dane Valley There are 9 companies registered at this street |
Postal Code | CW47QE |
Sector | Repair of other equipment |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 6, 2016 | Appointment of a man as Shareholder (Above 75%) | |
Financials | Jul 15, 2015 | Annual accounts | |
Registry | Sep 29, 2014 | Annual return | |
Financials | Jul 16, 2014 | Annual accounts | |
Registry | Sep 23, 2013 | Annual return | |
Financials | Jul 16, 2013 | Annual accounts | |
Registry | Sep 16, 2012 | Annual return | |
Financials | Jul 30, 2012 | Annual accounts | |
Financials | May 16, 2012 | Annual accounts 7375... | |
Registry | May 16, 2012 | Change of accounting reference date | |
Registry | Dec 28, 2011 | Change of name certificate | |
Registry | Dec 28, 2011 | Company name change | |
Registry | Sep 21, 2011 | Annual return | |
Registry | Oct 26, 2010 | Change of name certificate | |
Registry | Oct 26, 2010 | Notice of change of name nm01 - resolution | |
Registry | Oct 26, 2010 | Company name change | |
Registry | Sep 14, 2010 | Appointment of a man as Director | |