- Company Overview for IHSS LIMITED (05233636)
- Filing history for IHSS LIMITED (05233636)
- People for IHSS LIMITED (05233636)
- Charges for IHSS LIMITED (05233636)
- More for IHSS LIMITED (05233636)
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) |
---|---|---|---|
08 Oct 2010 | AD02 | Register inspection address has been changed | |
17 Aug 2010 | AA | Full accounts made up to 31 December 2009 | |
07 Oct 2009 | AR01 | Annual return made up to 16 September 2009 with full list of shareholders | |
16 Jun 2009 | AA | Full accounts made up to 31 December 2008 | |
21 Oct 2008 | AA | Full accounts made up to 31 December 2007 | |
09 Oct 2008 | 363a | Return made up to 16/09/08; full list of members | |
05 Jun 2008 | MEM/ARTS | Memorandum and Articles of Association | |
31 May 2008 | CERTNM | Company name changed inhealth sterile services LIMITED\certificate issued on 02/06/08 | |
13 Mar 2008 | MEM/ARTS | Memorandum and Articles of Association | |
13 Mar 2008 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2007 | AUD | Auditor's resignation | |
15 Oct 2007 | 353 | Location of register of members | |
15 Oct 2007 | 363a | Return made up to 16/09/07; full list of members | |
01 Aug 2007 | AA | Full accounts made up to 30 September 2006 | |
04 Jul 2007 | 288a | New director appointed | |
04 Jul 2007 | 287 | Registered office changed on 04/07/07 from: beechwood hall kingsmead road high wycombe buckinghamshire HP11 1JL | |
04 Jul 2007 | 288b | Director resigned | |
04 Jul 2007 | 288a | New secretary appointed | |
04 Jul 2007 | 225 | Accounting reference date extended from 30/09/07 to 31/12/07 | |
04 Jul 2007 | 288b | Secretary resigned;director resigned | |
04 Jul 2007 | 288a | New director appointed | |
04 Jul 2007 | 288a | New director appointed | |
28 Jun 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
25 Oct 2006 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2006 | RESOLUTIONS |
Resolutions
|