Htls Therapies Ltd is a private limited company. Registered at 34 The Ridgeway, Holywell CH8 7SN, this 4 years old firm was incorporated on 2019-10-23 and is officially classified as "other human health activities" (SIC code: 86900). 1 director can be found in this company: Hannah H. (appointed on 23 October 2019). Moving on to the secretaries (1 in total), we can name: Steven S. (appointed on 28 April 2021).
About
Name: Htls Therapies Ltd
Number: 12277817
Incorporation date: 2019-10-23
End of financial year: 31 October
Address:
34 The Ridgeway
Holywell
CH8 7SN
SIC code:
86900 - Other human health activities
Company staff
People with significant control
Steven S.
21 October 2022
Nature of control:
25-50% voting rights
right to appoint and remove directors
25-50% shares
Hannah H.
23 October 2019
Nature of control:
25-50% voting rights
right to appoint and remove directors
25-50% shares
Financial data
Date of Accounts
2020-10-31
2021-10-31
Current Assets
99
1,663
Total Assets Less Current Liabilities
-431
86
The date for Htls Therapies Ltd confirmation statement filing is 2023-11-05. The latest confirmation statement was filed on 2022-10-22. The due date for a subsequent annual accounts filing is 31 July 2023. Latest accounts filing was filed for the time up to 31 October 2021.
2 persons of significant control are listed in the official register, namely: Steven S. that has 1/2 or less of shares, 1/2 or less of voting rights. Hannah H. that has 1/2 or less of shares, 1/2 or less of voting rights.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Persons with significant control
Type
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 5th, December 2023
| gazette
Free Download
(1 page)
Type
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 5th, December 2023
| gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 19th, September 2023
| gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 8th, September 2023
| dissolution
Free Download
(3 pages)
CS01
Confirmation statement with no updates 2022-10-22
filed on: 24th, October 2022
| confirmation statement
Free Download
(3 pages)
PSC04
Change to a person with significant control 2022-10-21
filed on: 24th, October 2022
| persons with significant control
Free Download
(2 pages)
PSC01
Notification of a person with significant control 2022-10-21
filed on: 24th, October 2022
| persons with significant control
Free Download
(2 pages)
AA
Micro company accounts made up to 2021-10-31
filed on: 27th, July 2022
| accounts
Free Download
(5 pages)
CS01
Confirmation statement with no updates 2021-10-22
filed on: 24th, November 2021
| confirmation statement
Free Download
(3 pages)
AD01
New registered office address 34 the Ridgeway Holywell Flintshire CH8 7SN. Change occurred on 2021-11-24. Company's previous address: 209 Liverpool Road Southport Merseyside PR8 4PH England.
filed on: 24th, November 2021
| address
Free Download
(1 page)
AD01
New registered office address 209 Liverpool Road Southport Merseyside PR8 4PH. Change occurred on 2021-11-16. Company's previous address: 34 the Ridgeway the Ridgeway Holywell CH8 7SN Wales.
filed on: 16th, November 2021
| address
Free Download
(1 page)
AA
Total exemption full accounts data made up to 2020-10-31
filed on: 28th, May 2021
| accounts
Free Download
(6 pages)
AP03
Appointment (date: 2021-04-28) of a secretary
filed on: 28th, April 2021
| officers
Free Download
(2 pages)
AD01
New registered office address 34 the Ridgeway the Ridgeway Holywell CH8 7SN. Change occurred on 2021-02-05. Company's previous address: 39 Ffordd Pentre Carmel Holywell Clwyd CH8 8SL United Kingdom.
filed on: 5th, February 2021
| address
Free Download
(1 page)
CS01
Confirmation statement with no updates 2020-10-22
filed on: 5th, February 2021
| confirmation statement
Free Download
(3 pages)
NEWINC
Incorporation
filed on: 23rd, October 2019
| incorporation