ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Advanced Hospital Solutions Limited

Advanced Hospital Solutions Limited is an active company incorporated on 14 June 2018 with the registered office located in Sheffield, Derbyshire. Advanced Hospital Solutions Limited was registered 7 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 11 months ago
Company No
11415549
Private limited company
Age
7 years
Incorporated 14 June 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 6 June 2025 (7 months ago)
Next confirmation dated 6 June 2026
Due by 20 June 2026 (5 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 15 Dec14 Dec 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 14 December 2025
Due by 14 September 2026 (8 months remaining)
Contact
Address
Systems House Rotherside Road
Eckington
Sheffield
S21 4HL
England
Address changed on 20 Mar 2024 (1 year 9 months ago)
Previous address was Cenpro Legal the Wilkins Building Private Road 1 Colwick Nottingham NG4 2JQ
Telephone
0800 136993
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Cfo • British • Lives in England • Born in Nov 1976
Director • Ceo • French • Lives in England • Born in Feb 1969
Director • Head Of Group Finance Control And Tax • French • Lives in France • Born in Feb 1980
PCL Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Siel Energy Systems Limited
Yriex Dominique Roullac, Pascal Frederic Stutz, and 1 more are mutual people.
Active
Energy Systems UK Limited
Yriex Dominique Roullac, Pascal Frederic Stutz, and 1 more are mutual people.
Active
PCL Holdings Limited
Yriex Dominique Roullac, Pascal Frederic Stutz, and 1 more are mutual people.
Active
Borri Limited
Yriex Dominique Roullac, Pascal Frederic Stutz, and 1 more are mutual people.
Active
Power Control Ltd
Yriex Dominique Roullac, Pascal Frederic Stutz, and 1 more are mutual people.
Active
Legrand Electric Limited
Pascal Frederic Stutz and Darminder Singh Tiwana are mutual people.
Active
Legrand UK Limited
Pascal Frederic Stutz and Darminder Singh Tiwana are mutual people.
Active
Electrak International Limited
Pascal Frederic Stutz and Darminder Singh Tiwana are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
14 Dec 2024
For period 14 Dec14 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Increased by 1 (%)
Total Assets
£247
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£247
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Micro Accounts Submitted
1 Month Ago on 19 Nov 2025
Mr Pascal Frederic Stutz Appointed
3 Months Ago on 30 Sep 2025
Mr Darminder Tiwana Appointed
3 Months Ago on 30 Sep 2025
Confirmation Submitted
6 Months Ago on 11 Jun 2025
Compulsory Strike-Off Discontinued
11 Months Ago on 14 Jan 2025
Micro Accounts Submitted
11 Months Ago on 13 Jan 2025
Compulsory Gazette Notice
1 Year 1 Month Ago on 12 Nov 2024
Confirmation Submitted
1 Year 5 Months Ago on 1 Aug 2024
Registered Address Changed
1 Year 9 Months Ago on 20 Mar 2024
Compulsory Strike-Off Discontinued
1 Year 12 Months Ago on 9 Jan 2024
Get Credit Report
Discover Advanced Hospital Solutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 14 December 2024
Submitted on 19 Nov 2025
Appointment of Mr Pascal Frederic Stutz as a director on 30 September 2025
Submitted on 9 Oct 2025
Appointment of Mr Darminder Tiwana as a director on 30 September 2025
Submitted on 9 Oct 2025
Confirmation statement made on 6 June 2025 with no updates
Submitted on 11 Jun 2025
Compulsory strike-off action has been discontinued
Submitted on 14 Jan 2025
Micro company accounts made up to 14 December 2023
Submitted on 13 Jan 2025
First Gazette notice for compulsory strike-off
Submitted on 12 Nov 2024
Confirmation statement made on 6 June 2024 with no updates
Submitted on 1 Aug 2024
Registered office address changed from Cenpro Legal the Wilkins Building Private Road 1 Colwick Nottingham NG4 2JQ to Systems House Rotherside Road Eckington Sheffield S21 4HL on 20 March 2024
Submitted on 20 Mar 2024
Compulsory strike-off action has been discontinued
Submitted on 9 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year