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)
16 Dec 2009 AA01 Current accounting period shortened from 31 March 2010 to 31 December 2009
25 Nov 2009 TM01 Termination of appointment of Claire Kilpatrick as a director
25 Nov 2009 AP01 Appointment of Mrs Deborah Wright as a director
25 Jun 2009 363a Annual return made up to 08/06/09
25 Jun 2009 287 Registered office changed on 25/06/2009 from 23 garden road brighouse west yorkshire HD6 2AX
25 Jun 2009 353 Location of register of members
25 Jun 2009 190 Location of debenture register
25 Jun 2009 288b Appointment terminated director patricia chislett
13 May 2009 363a Annual return made up to 08/06/08
07 Feb 2009 288a Director appointed ashworth paul weaving
07 Feb 2009 288a Director appointed gillian manoslovic
21 Jan 2009 288a Director appointed philip william pugh
12 Jan 2009 288a Director appointed julie ann storr
12 Jan 2009 288a Director appointed david reginald tucker
04 Dec 2008 AA Full accounts made up to 31 March 2008
25 Nov 2008 288b Appointment terminated director judith potter
25 Nov 2008 288b Appointment terminated director and secretary neil wigglesworth
24 Jun 2008 288a Director appointed emma burnett
30 Oct 2007 288a New secretary appointed;new director appointed
30 Oct 2007 288a New director appointed
30 Oct 2007 288a New director appointed
30 Oct 2007 288a New director appointed
  • ANNOTATION Other The address of Samantha Ann moorehouse, former director of infection prevention society, was partially-suppressed on 28/11/2019 under section 1088 of the Companies Act 2006
30 Oct 2007 288a New director appointed
23 Oct 2007 288a New director appointed
18 Oct 2007 288a New secretary appointed