- Company Overview for ILC UK SERVICES LTD (06666320)
- Filing history for ILC UK SERVICES LTD (06666320)
- People for ILC UK SERVICES LTD (06666320)
- More for ILC UK SERVICES LTD (06666320)
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) |
---|---|---|---|
13 Dec 2024 | AA | Accounts for a small company made up to 31 March 2024 | |
06 Aug 2024 | CS01 | Confirmation statement made on 6 August 2024 with no updates | |
06 Aug 2024 | AP01 | Appointment of Mr Paul Vincent Green as a director on 30 July 2024 | |
15 Jul 2024 | TM01 | Termination of appointment of Allan Shaun William Crawford as a director on 30 June 2024 | |
06 Feb 2024 | PSC02 | Notification of International Longevity Centre - Uk as a person with significant control on 6 August 2016 | |
06 Feb 2024 | PSC07 | Cessation of Glyn Colin Ryland as a person with significant control on 6 February 2024 | |
29 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
21 Aug 2023 | PSC01 | Notification of Glyn Colin Ryland as a person with significant control on 12 July 2023 | |
14 Aug 2023 | CS01 | Confirmation statement made on 6 August 2023 with no updates | |
14 Aug 2023 | PSC07 | Cessation of Kevin Charles Bounds as a person with significant control on 12 July 2023 | |
14 Aug 2023 | TM01 | Termination of appointment of Kevin Charles Bounds as a director on 12 July 2023 | |
30 Jun 2023 | AD01 | Registered office address changed from Vintage House 36-37 Albert Embankment London SE1 7TL England to The Foundry 17 Oval Way London SE11 5RR on 30 June 2023 | |
28 Mar 2023 | AP01 | Appointment of Mr Allan Shaun William Crawford as a director on 22 March 2023 | |
28 Mar 2023 | AP01 | Appointment of Mr Glyn Colin Ryland as a director on 22 March 2023 | |
09 Nov 2022 | AA | Accounts for a small company made up to 31 March 2022 | |
30 Aug 2022 | CS01 | Confirmation statement made on 6 August 2022 with no updates | |
29 Jul 2022 | TM01 | Termination of appointment of Sally Greengross as a director on 23 June 2022 | |
29 Jul 2022 | PSC07 | Cessation of Sally Greengross as a person with significant control on 23 June 2022 | |
12 Oct 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
15 Sep 2021 | CS01 | Confirmation statement made on 6 August 2021 with no updates | |
09 Oct 2020 | AAMD | Amended accounts made up to 31 March 2020 | |
10 Sep 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
28 Aug 2020 | CS01 | Confirmation statement made on 6 August 2020 with no updates | |
09 Jul 2020 | AD01 | Registered office address changed from 11 Tufton Street London SW1P 3QB to Vintage House 36-37 Albert Embankment London SE1 7TL on 9 July 2020 | |
26 Sep 2019 | AA | Audited abridged accounts made up to 31 March 2019 |