UKBizDB.co.uk

HEALTH IMAGING SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Health Imaging Solutions Limited. The company was founded 7 years ago and was given the registration number 10473406. The firm's registered office is in LONDON. You can find them at 5 Fitzhardinge Street, , London, England And Wales. This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.

Company Information

Name:HEALTH IMAGING SOLUTIONS LIMITED
Company Number:10473406
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:5 Fitzhardinge Street, London, England And Wales, United Kingdom, W1H 6ED
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
91 Wimpole Street, London, United Kingdom, W1G 0EF

Secretary26 September 2019Active
91 Wimpole Street,, London, United Kingdom, W1G 0EF

Director10 November 2016Active
91 Wimpole Street, London, United Kingdom, W1G 0EF

Director23 November 2023Active
91 Wimpole Street, London, United Kingdom, W1G 0EF

Director13 January 2020Active
3, Burnt Lane, Gorleston, Great Yarmouth, United Kingdom, NR31 0PF

Secretary28 February 2017Active
5, Fitzhardinge Street, London, United Kingdom, W1H 6ED

Director05 January 2017Active
5, Fitzhardinge Street, London, United Kingdom, W1H 6ED

Director05 January 2017Active
5, Fitzhardinge Street, London, United Kingdom, W1H 6ED

Director06 September 2017Active

People with Significant Control

Fairford Medical Limited
Notified on:22 November 2018
Status:Active
Country of residence:United Kingdom
Address:5, Fitzhardinge Street, London, United Kingdom, W1H 6ED
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Michael Stephen Bradfield
Notified on:10 November 2016
Status:Active
Date of birth:January 1952
Nationality:British
Country of residence:United Kingdom
Address:5, Fitzhardinge Street, London, United Kingdom, W1H 6ED
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Confirmation statement

Confirmation statement with updates.

Download
2023-12-05Officers

Appoint person director company with name date.

Download
2023-10-26Change of name

Certificate change of name company.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-21Officers

Change person director company with change date.

Download
2023-09-21Address

Change registered office address company with date old address new address.

Download
2023-05-24Accounts

Accounts with accounts type total exemption full.

Download
2022-12-20Gazette

Gazette filings brought up to date.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-04-04Address

Change registered office address company with date old address new address.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Gazette

Gazette filings brought up to date.

Download
2021-05-05Address

Change registered office address company with date old address new address.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-01-15Officers

Appoint person director company with name date.

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-26Officers

Appoint person secretary company with name date.

Download
2019-01-08Officers

Termination director company with name termination date.

Download
2018-12-13Capital

Capital name of class of shares.

Download
2018-12-12Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.