POWERHEALTH SOLUTIONS - History of Changes


DateDescription
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