Date | Description |
2024-04-07 |
update account_ref_month 6 => 11 |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-11-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-08-31 |
2023-11-23 |
update statutory_documents 30/06/23 UNAUDITED ABRIDGED |
2023-11-13 |
update statutory_documents CESSATION OF PATRICK JAMES POWER AS A PSC |
2023-11-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARISA GHAFOOR |
2023-11-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL BOYCE |
2023-07-10 |
delete general_emails in..@e-sehha.sa |
2023-07-10 |
delete address Office: Sheikh Zayed Road, 126247 Dubai, UAE Dubai |
2023-07-10 |
delete address PO Box 126247 Dubai, UAE |
2023-07-10 |
delete contact_pages_linkeddomain e-sehha.sa |
2023-07-10 |
delete contact_pages_linkeddomain sbs-me.com |
2023-07-10 |
delete email in..@e-sehha.sa |
2023-07-10 |
delete email sb..@sbs-me.com |
2023-07-10 |
delete fax +966 1 222 2274 |
2023-07-10 |
delete fax +971 4 327 3609 |
2023-07-10 |
delete phone +966 1 222 2273 |
2023-07-10 |
delete phone +971 4 331 3885 |
2023-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-03-14 |
update statutory_documents 30/06/22 UNAUDITED ABRIDGED |
2023-02-27 |
insert about_pages_linkeddomain telstrahealth.com |
2022-12-25 |
delete address 44 Rambert Crescent, Toronto, Ontario M6S 1E6 |
2022-12-25 |
delete contact_pages_linkeddomain cdnhealthcare.com |
2022-12-25 |
delete email js..@cdnhealthcare.com |
2022-12-25 |
delete phone +1 416 738 0202 |
2022-12-25 |
delete phone +1 416 763 1575 |
2022-11-23 |
delete source_ip 13.73.118.0 |
2022-11-23 |
insert source_ip 20.70.80.16 |
2022-10-05 |
update statutory_documents DIRECTOR APPOINTED MS MARISA GHAFOOR |
2022-04-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/22, NO UPDATES |
2022-03-17 |
delete about_pages_linkeddomain jaba.com.au |
2022-03-17 |
delete career_pages_linkeddomain jaba.com.au |
2022-03-17 |
delete contact_pages_linkeddomain jaba.com.au |
2022-03-17 |
delete index_pages_linkeddomain jaba.com.au |
2022-03-17 |
delete product_pages_linkeddomain jaba.com.au |
2022-03-17 |
delete service_pages_linkeddomain jaba.com.au |
2022-03-17 |
delete terms_pages_linkeddomain jaba.com.au |
2022-03-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-03-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-02-11 |
update statutory_documents 30/06/21 UNAUDITED ABRIDGED |
2022-01-13 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL JOHN BOYCE |
2022-01-13 |
update statutory_documents SECRETARY APPOINTED MR BRETT MICHAEL |
2022-01-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL MICHELL |
2022-01-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICK POWER |
2022-01-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NIGEL MICHELL |
2021-03-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2020-12-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2020-11-18 |
update statutory_documents 30/06/20 UNAUDITED ABRIDGED |
2020-09-26 |
delete address 112, Building 11, Dubai Internet City, Dubai, UAE |
2020-09-26 |
delete address PO Box 500830, Dubai, UAE |
2020-09-26 |
delete contact_pages_linkeddomain evosysglobal.com |
2020-09-26 |
delete email ni..@evosys.co.in |
2020-09-26 |
delete fax +971 4 438 0180 |
2020-09-26 |
delete phone +971 4 438 0181 |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-03-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-01-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2019-12-12 |
update statutory_documents 30/06/19 UNAUDITED ABRIDGED |
2019-09-11 |
update robots_txt_status support.powerhealthsolutions.com: 200 => 404 |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-04-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES |
2019-03-15 |
update statutory_documents 30/06/18 UNAUDITED ABRIDGED |
2019-02-04 |
delete career_pages_linkeddomain seek.com.au |
2018-09-02 |
delete industry_tag software development |
2018-07-27 |
insert industry_tag software development |
2018-04-14 |
delete source_ip 208.113.212.93 |
2018-04-14 |
insert career_pages_linkeddomain jaba.com.au |
2018-04-14 |
insert index_pages_linkeddomain jaba.com.au |
2018-04-14 |
insert source_ip 13.73.118.0 |
2018-04-14 |
update founded_year null => 1995 |
2018-04-14 |
update robots_txt_status www.powerhealthsolutions.com: 404 => 200 |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES |
2018-03-21 |
update statutory_documents 30/06/17 UNAUDITED ABRIDGED |
2017-12-10 |
insert career_pages_linkeddomain seek.com.au |
2017-11-03 |
insert phone +1-514-797-4584 |
2017-09-27 |
delete career_pages_linkeddomain seek.com.au |
2017-08-13 |
insert address Office: 387-B St-Paul West, Montreal (Quebec), Canada H2Y 2A7 |
2017-04-29 |
update website_status FlippedRobots => OK |
2017-04-29 |
delete address Suite 34, Guinness Enterprise Centre, Taylor's Lane, Dublin 8, Republic of Ireland |
2017-04-29 |
insert career_pages_linkeddomain seek.com.au |
2017-04-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES |
2017-01-23 |
update website_status FailedRobots => FlippedRobots |
2016-12-20 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2016-12-20 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2016-12-10 |
update website_status OK => FailedRobots |
2016-11-24 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-09-12 |
delete address Suite 21, Guinness Enterprise Centre, Taylor's Lane, Dublin 8, Republic of Ireland |
2016-09-12 |
insert address Suite 34, Guinness Enterprise Centre, Taylor's Lane, Dublin 8, Republic of Ireland |
2016-07-16 |
delete otherexecutives Paul Venables |
2016-07-16 |
delete person Paul Venables |
2016-06-18 |
update website_status FlippedRobots => OK |
2016-06-18 |
update robots_txt_status support.powerhealthsolutions.com: 404 => 200 |
2016-05-13 |
update returns_last_madeup_date 2015-03-30 => 2016-03-30 |
2016-05-13 |
update returns_next_due_date 2016-04-27 => 2017-04-27 |
2016-05-05 |
update website_status OK => FlippedRobots |
2016-04-04 |
update statutory_documents 30/03/16 FULL LIST |
2016-02-20 |
delete address 7935E Prentice Ave Suite 201, Greenwood Village, Colorado 80111 |
2016-02-20 |
insert address 6500 S Quebec St, Ste 300, Greenwood Village, CO 80111 |
2016-01-23 |
delete sales_emails bu..@evosys.co.in |
2016-01-23 |
delete address Daresbury Innovation Centre,
Keckwick Ln, Daresbury, Cheshire WA4 4FS,
United Kingdom |
2016-01-23 |
delete address Merchants House, 27-30 Merchants Quay,
Dublin 8, Ireland |
2016-01-23 |
delete email bu..@evosys.co.in |
2016-01-23 |
delete phone +353-87-249-3112 |
2016-01-23 |
insert address 44 Rambert Crescent, Toronto, Ontario M6S 1E6 |
2016-01-23 |
insert address Suite 21, Guinness Enterprise Centre, Taylor's Lane, Dublin 8, Republic of Ireland |
2016-01-23 |
insert contact_pages_linkeddomain cdnhealthcare.com |
2016-01-23 |
insert contact_pages_linkeddomain evosysglobal.com |
2016-01-23 |
insert contact_pages_linkeddomain powerhealthondemand.com |
2016-01-23 |
insert email js..@cdnhealthcare.com |
2016-01-23 |
insert email ni..@evosys.co.in |
2016-01-23 |
insert phone +1-416-738-0202 |
2016-01-23 |
insert phone +1-416-763-1575 |
2016-01-23 |
insert phone +353-1-415-1212 |
2016-01-23 |
insert phone +353-1-415-1213 |
2016-01-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL VENABLES |
2016-01-08 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-01-08 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2015-12-15 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-07-29 |
insert general_emails in..@e-sehha.sa |
2015-07-29 |
insert contact_pages_linkeddomain e-sehha.sa |
2015-07-29 |
insert email in..@e-sehha.sa |
2015-07-29 |
insert fax +966-1-222-2274 |
2015-07-29 |
insert phone +966-1-222-2273 |
2015-05-08 |
update returns_last_madeup_date 2014-03-30 => 2015-03-30 |
2015-04-27 |
update website_status FailedRobots => OK |
2015-04-27 |
insert otherexecutives Marc Makrid |
2015-04-27 |
insert person Marc Makrid |
2015-04-07 |
update returns_next_due_date 2015-04-27 => 2016-04-27 |
2015-03-30 |
update statutory_documents 30/03/15 FULL LIST |
2015-03-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN VASSALL MICHELL / 16/01/2012 |
2015-03-07 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2015-03-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-03-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-03-01 |
update website_status OK => FailedRobots |
2015-02-23 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-12-07 |
insert general_emails in..@albatross-fs.com |
2014-12-07 |
delete address 25 Grove Health North,
Ripley, Surrey GU23 6EN |
2014-12-07 |
delete phone +44-7776-366-681 |
2014-12-07 |
insert address The Innovation Centre
Sci-Tech Daresbury, Keckwick Lane
Daresbury, Cheshire, WA4 4FS |
2014-12-07 |
insert contact_pages_linkeddomain albatross-fs.com |
2014-12-07 |
insert email in..@albatross-fs.com |
2014-12-07 |
insert phone +44-1925-607365 |
2014-08-15 |
insert sales_emails bu..@evosys.co.in |
2014-08-15 |
delete address POB 126247 Dubai, UAE |
2014-08-15 |
delete email pp..@powerhealthsolutions.com |
2014-08-15 |
insert address 112, Building 11, Dubai Internet City, Dubai, UAE |
2014-08-15 |
insert address PO Box 126247 Dubai, UAE |
2014-08-15 |
insert address PO Box 500830, Dubai, UAE |
2014-08-15 |
insert contact_pages_linkeddomain evosys.co.in |
2014-08-15 |
insert email bu..@evosys.co.in |
2014-08-15 |
insert email pp..@powerhealthsolutions.com |
2014-08-15 |
insert fax +9714-4380180 |
2014-08-15 |
insert phone +9714-4380181 |
2014-04-07 |
delete address 25 GROVE HEATH NORTH RIPLEY WOKING SURREY ENGLAND GU23 6EN |
2014-04-07 |
insert address 25 GROVE HEATH NORTH RIPLEY WOKING SURREY GU23 6EN |
2014-04-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-03-30 => 2014-03-30 |
2014-04-07 |
update returns_next_due_date 2014-04-27 => 2015-04-27 |
2014-03-31 |
update statutory_documents 30/06/13 TOTAL EXEMPTION FULL |
2014-03-31 |
update statutory_documents 30/03/14 FULL LIST |
2014-01-30 |
delete personal_emails da..@powerhealthsolutions.com |
2014-01-30 |
delete email da..@powerhealthsolutions.com |
2014-01-30 |
insert address POB 126247 Dubai, UAE |
2014-01-30 |
insert contact_pages_linkeddomain sbs-me.com |
2014-01-30 |
insert email sb..@sbs-me.com |
2014-01-30 |
insert fax +971-4-3273609 |
2014-01-30 |
insert phone +971-4-3313885 |
2014-01-02 |
delete address 1/133 Gouger Street, Adelaide, SA 5000 |
2014-01-02 |
delete address Clonsilla Road, Blanchardstown, Dublin 15 |
2014-01-02 |
insert address 1/145 South Terrace, Adelaide, SA 5000 |
2014-01-02 |
insert address Merchants House,
27-30 Merchants Quay,
Dublin 8, Ireland |
2013-12-07 |
update account_ref_month 11 => 6 |
2013-12-07 |
update accounts_next_due_date 2014-08-31 => 2014-03-31 |
2013-11-07 |
update statutory_documents PREVSHO FROM 30/11/2013 TO 30/06/2013 |
2013-09-06 |
update accounts_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-09-06 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-08-27 |
update statutory_documents 30/11/12 TOTAL EXEMPTION FULL |
2013-06-25 |
update returns_last_madeup_date 2012-03-30 => 2013-03-30 |
2013-06-25 |
update returns_next_due_date 2013-04-27 => 2014-04-27 |
2013-06-22 |
delete address 1ST FLOOR PRUDENTIAL BUILDING 11-19 WINE STREET BRISTOL AVON BS1 2PH |
2013-06-22 |
insert address 25 GROVE HEATH NORTH RIPLEY WOKING SURREY ENGLAND GU23 6EN |
2013-06-22 |
update accounts_last_madeup_date 2010-11-30 => 2011-11-30 |
2013-06-22 |
update accounts_next_due_date 2012-08-31 => 2013-08-31 |
2013-06-22 |
update registered_address |
2013-04-03 |
update statutory_documents 30/03/13 FULL LIST |
2013-04-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL MICHELL / 16/01/2013 |
2012-12-31 |
delete source_ip 173.236.195.48 |
2012-12-31 |
insert source_ip 208.113.212.93 |
2012-10-24 |
delete address 1st Floor, Prudential Building,
11-19 Wine Street, Bristol, BS1 2PH |
2012-10-24 |
delete email pv..@powerhealthsolutions.com |
2012-10-24 |
delete phone +44-117-370-1478 |
2012-10-24 |
delete phone +44-117-929-8138 |
2012-10-24 |
insert address 25 Grove Health North, Ripley, Surrey GU23 6EN |
2012-09-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/2012 FROM
1ST FLOOR PRUDENTIAL BUILDING 11-19 WINE STREET
BRISTOL
AVON
BS1 2PH |
2012-09-03 |
update statutory_documents 30/11/11 TOTAL EXEMPTION FULL |
2012-04-15 |
update statutory_documents 30/03/12 FULL LIST |
2012-04-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL MICHELL / 18/01/2012 |
2012-04-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL VENABLES / 16/04/2011 |
2011-08-30 |
update statutory_documents 30/11/10 TOTAL EXEMPTION FULL |
2011-04-26 |
update statutory_documents 30/03/11 FULL LIST |
2010-08-26 |
update statutory_documents 30/11/09 TOTAL EXEMPTION FULL |
2010-04-12 |
update statutory_documents 30/03/10 FULL LIST |
2010-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL MICHELL / 02/10/2009 |
2010-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK POWER / 02/10/2009 |
2010-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL VENABLES / 02/10/2009 |
2010-04-12 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL MICHELL / 02/10/2009 |
2009-12-17 |
update statutory_documents PREVSHO FROM 31/03/2010 TO 30/11/2009 |
2009-06-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/2009 FROM
FLAT 702, 83 CRAMPTON STREET
LONDON
SE17 3BU |
2009-03-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |