- Company Overview for IASIS HEALTHCARE LIMITED (06070212)
- Filing history for IASIS HEALTHCARE LIMITED (06070212)
- People for IASIS HEALTHCARE LIMITED (06070212)
- Insolvency for IASIS HEALTHCARE LIMITED (06070212)
- More for IASIS HEALTHCARE LIMITED (06070212)
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 Feb 2017 | CS01 | Confirmation statement made on 26 January 2017 with updates | |
14 Jun 2016 | AP01 | Appointment of Miss Michelle Keig as a director on 14 June 2016 | |
22 Mar 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
11 Feb 2016 | AR01 |
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
|
|
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
09 Feb 2015 | AR01 |
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
28 Feb 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
06 Feb 2014 | AR01 |
Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
|
|
12 Sep 2013 | CERTNM |
Company name changed southport & formby physiotherapy clinic LTD\certificate issued on 12/09/13
|
|
12 Sep 2013 | CONNOT | Change of name notice | |
26 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
14 Feb 2013 | AR01 | Annual return made up to 26 January 2013 with full list of shareholders | |
30 Oct 2012 | AA01 | Previous accounting period extended from 31 January 2012 to 31 July 2012 | |
27 Feb 2012 | AR01 | Annual return made up to 26 January 2012 with full list of shareholders | |
15 Dec 2011 | AD01 | Registered office address changed from David Evans - Beech Business Services Carlyle House 78 Chorley New Road Bolton Lancashire BL1 4BY on 15 December 2011 | |
02 Nov 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
04 Mar 2011 | AR01 | Annual return made up to 26 January 2011 with full list of shareholders | |
02 Mar 2011 | AD01 | Registered office address changed from 828 Liverpool Road Southport Merseyside PR8 3SL United Kingdom on 2 March 2011 | |
13 Aug 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
04 Feb 2010 | AR01 | Annual return made up to 26 January 2010 with full list of shareholders | |
04 Feb 2010 | CH01 | Director's details changed for David Robert Thomas Gibbons on 1 January 2010 | |
27 Jan 2010 | CERTNM |
Company name changed fiveways physiotherapy clinic LIMITED\certificate issued on 27/01/10
|
|
27 Jan 2010 | CONNOT | Change of name notice | |
19 Dec 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
06 Mar 2009 | 363a | Return made up to 26/01/09; full list of members |