Advanced company searchLink opens in new window

INTEGRATED CARE SOLUTIONS (EAST KENT) LIMITED

Company number 04674817

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Nov 2019 TM02 Termination of appointment of Imagile Secretariat Services Limited as a secretary on 5 November 2019
21 Oct 2019 AD01 Registered office address changed from Third Floor Broad Quay Prince Street Bristol BS1 4DJ United Kingdom to 120 Aldersgate Street London EC1A 4JQ on 21 October 2019
30 Apr 2019 AA Accounts for a small company made up to 31 December 2018
15 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with no updates
31 Dec 2018 TM01 Termination of appointment of Natalia Poupard as a director on 18 December 2018
31 Dec 2018 AP01 Appointment of Mr Fabio D'alonzo as a director on 18 December 2018
31 Dec 2018 AP01 Appointment of Adam Irwin as a director on 18 December 2018
28 Dec 2018 TM01 Termination of appointment of Michael Derek Canham as a director on 18 December 2018
09 May 2018 AA Accounts for a small company made up to 31 December 2017
12 Mar 2018 CS01 Confirmation statement made on 12 March 2018 with updates
28 Feb 2018 CS01 Confirmation statement made on 28 February 2018 with updates
03 Nov 2017 AP01 Appointment of Benjamin David Adams as a director on 1 November 2017
03 Nov 2017 TM01 Termination of appointment of David John Harding as a director on 1 November 2017
07 Aug 2017 AD01 Registered office address changed from Victoria House Victoria Road Chelmsford Essex England CM1 1JR United Kingdom to Third Floor Broad Quay Prince Street Bristol BS1 4DJ on 7 August 2017
03 Aug 2017 CH04 Secretary's details changed for Imagile Secretariat Services Limited on 1 April 2017
03 May 2017 AA Accounts for a small company made up to 31 December 2016
18 Apr 2017 CH04 Secretary's details changed for Mamg Company Secretarial Services Limited on 4 April 2017
08 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
03 Mar 2017 CH01 Director's details changed for Natalia Poupard on 7 January 2013
03 Mar 2017 CH01 Director's details changed for Mr Michael Derek Canham on 7 January 2013
03 Mar 2017 CH01 Director's details changed for Mr David John Harding on 13 November 2013
16 Jun 2016 CH01 Director's details changed for Natalia Poupard on 16 June 2016
03 May 2016 AA Full accounts made up to 31 December 2015
10 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 130,000
05 Oct 2015 AUD Auditor's resignation