Advanced company searchLink opens in new window

INFECTION PREVENTION SOCIETY

Company number 06273843

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)
14 Oct 2015 AP01 Appointment of Miss Karen Dawn Wares as a director on 1 October 2015
13 Oct 2015 TM01 Termination of appointment of Patricia Maria Cattini as a director on 30 September 2015
08 Sep 2015 AA Full accounts made up to 31 December 2014
23 Jun 2015 AR01 Annual return made up to 8 June 2015 no member list
04 Mar 2015 CH01 Director's details changed for Dr Neil Andrew Wigglesworth on 28 February 2015
11 Dec 2014 AP01 Appointment of Mrs Katherine Prevc as a director on 1 December 2014
11 Dec 2014 TM01 Termination of appointment of Maurice Robert Madeo as a director on 1 December 2014
24 Oct 2014 CH01 Director's details changed for Mr Gary Thirkell on 24 October 2014
21 Oct 2014 MA Memorandum and Articles of Association
21 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
03 Oct 2014 AP01 Appointment of Mrs Carole Anne Hallam as a director on 1 October 2014
03 Oct 2014 AP01 Appointment of Ms Deborah Maria Xuereb as a director on 1 October 2014
03 Oct 2014 AP01 Appointment of Mr Philip William Pugh as a director on 1 October 2014
03 Oct 2014 TM01 Termination of appointment of Lesley Wharton as a director on 30 September 2014
03 Oct 2014 TM01 Termination of appointment of Julie Ann Storr as a director on 30 September 2014
03 Oct 2014 TM01 Termination of appointment of Deborah Flaxman as a director on 30 September 2014
03 Oct 2014 TM01 Termination of appointment of Claire Elizabeth Kilpatrick as a director on 30 September 2014
26 Sep 2014 AA Full accounts made up to 31 December 2013
22 Jul 2014 AR01 Annual return made up to 8 June 2014 no member list
12 Jun 2014 AD01 Registered office address changed from 74 Sovereign Crescent Fareham Hampshire PO14 4LU England on 12 June 2014
12 Jun 2014 AD01 Registered office address changed from 32 St. Johns Road Locks Heath Southampton SO31 6NF United Kingdom on 12 June 2014
26 Feb 2014 AP01 Appointment of Mr Maurice Robert Madeo as a director
09 Jan 2014 AP01 Appointment of Dr Carol Margaret Pellowe as a director
07 Jan 2014 TM01 Termination of appointment of Margaret Tannahill as a director
04 Dec 2013 TM01 Termination of appointment of Evonne Curran as a director