Advanced company searchLink opens in new window

ILC UK SERVICES LTD

Company number 06666320

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)
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