- Company Overview for INTERNATIONAL SPINAL CORD SOCIETY (03452747)
- Filing history for INTERNATIONAL SPINAL CORD SOCIETY (03452747)
- People for INTERNATIONAL SPINAL CORD SOCIETY (03452747)
- More for INTERNATIONAL SPINAL CORD SOCIETY (03452747)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Dec 2024 | AD01 | Registered office address changed from National Spinal Injuries Centre Stoke Mandeville Hospital Aylesbury Buckinghamshire HP21 8AL to Gpg House Unit 8 Walker Avenue Wolverton Mill Milton Keynes MK12 5TW on 2 December 2024 | |
01 Nov 2024 | CS01 | Confirmation statement made on 20 October 2024 with no updates | |
20 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
08 Dec 2023 | AP01 | Appointment of Ms Susan Mary Hayden as a director on 7 December 2023 | |
07 Dec 2023 | AP01 | Appointment of Mr Mohamed Ali Jamous as a director on 7 December 2023 | |
02 Nov 2023 | CS01 | Confirmation statement made on 20 October 2023 with no updates | |
29 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
04 May 2023 | CH03 | Secretary's details changed for Mrs Marianne Bint on 31 March 2023 | |
04 May 2023 | CH01 | Director's details changed for Dr Ellen-Merete Hagen on 31 March 2023 | |
22 Dec 2022 | AA | Micro company accounts made up to 31 December 2021 | |
20 Oct 2022 | CS01 | Confirmation statement made on 20 October 2022 with no updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
21 Dec 2021 | TM01 | Termination of appointment of Mohamed Ali Jamous as a director on 6 November 2019 | |
27 Oct 2021 | CS01 | Confirmation statement made on 20 October 2021 with no updates | |
22 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
04 Nov 2020 | CS01 | Confirmation statement made on 20 October 2020 with no updates | |
10 Jan 2020 | AP01 | Appointment of Dr Ellen-Merete Hagen as a director on 6 November 2019 | |
29 Oct 2019 | CS01 | Confirmation statement made on 20 October 2019 with no updates | |
04 Oct 2019 | AD02 | Register inspection address has been changed from C/O Hillier Hopkins Llp Chancery House 199 Silbury Boulevard Milton Keynes MK9 1JL England to Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Bucks MK9 1NA | |
25 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
30 Oct 2018 | TM01 | Termination of appointment of Martin Raymond Mcclelland as a director on 18 October 2018 | |
30 Oct 2018 | CS01 | Confirmation statement made on 20 October 2018 with no updates | |
26 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
24 Oct 2017 | CS01 | Confirmation statement made on 20 October 2017 with no updates | |
30 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 |