Advanced company searchLink opens in new window

IASIS HEALTHCARE LIMITED

Company number 06070212

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)
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
  • GBP 10
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
  • GBP 10
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
  • GBP 10
12 Sep 2013 CERTNM Company name changed southport & formby physiotherapy clinic LTD\certificate issued on 12/09/13
  • RES15 ‐ Change company name resolution on 2013-09-02
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
  • RES15 ‐ Change company name resolution on 2010-01-20
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