- Company Overview for I S S HEALTHCARE LIMITED (05762103)
- Filing history for I S S HEALTHCARE LIMITED (05762103)
- People for I S S HEALTHCARE LIMITED (05762103)
- Charges for I S S HEALTHCARE LIMITED (05762103)
- More for I S S HEALTHCARE LIMITED (05762103)
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) |
---|---|---|---|
25 Jan 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 | |
25 Jan 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 | |
12 May 2015 | AR01 |
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
12 Mar 2015 | AP01 |
Appointment of Mr Nicholas Goodban as a director on 26 January 2015
|
|
12 Mar 2015 | AP03 | Appointment of Mr Nicholas Goodban as a secretary on 26 January 2015 | |
11 Mar 2015 | TM02 | Termination of appointment of Mark Andrew John Harrison as a secretary on 23 January 2015 | |
11 Mar 2015 | TM01 | Termination of appointment of Mark Andrew John Harrison as a director on 23 January 2015 | |
28 Jan 2015 | AA | Audit exemption subsidiary accounts made up to 31 March 2014 | |
28 Jan 2015 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 | |
14 Jan 2015 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 | |
14 Jan 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 | |
01 Apr 2014 | AD01 | Registered office address changed from Staple Court 11 Staple Inn Buildings London WC1V 7QH on 1 April 2014 | |
31 Mar 2014 | AR01 |
Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
12 Feb 2014 | CH01 | Director's details changed for Mr Craig Rushton on 12 February 2014 | |
16 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2013 | MR01 | Registration of charge 057621030004 | |
12 Dec 2013 | MR04 | Satisfaction of charge 3 in full | |
12 Dec 2013 | MR04 | Satisfaction of charge 2 in full | |
08 Nov 2013 | AA | Audit exemption subsidiary accounts made up to 31 March 2013 | |
08 Nov 2013 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/13 | |
30 Oct 2013 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/13 | |
30 Oct 2013 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/13 | |
24 Oct 2013 | CH01 | Director's details changed for Mr Craig Rushton on 18 October 2013 | |
02 Apr 2013 | AR01 | Annual return made up to 30 March 2013 with full list of shareholders | |
01 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |