- Company Overview for ICS HEALTHCARE SERVICES LIMITED (06666392)
- Filing history for ICS HEALTHCARE SERVICES LIMITED (06666392)
- People for ICS HEALTHCARE SERVICES LIMITED (06666392)
- Charges for ICS HEALTHCARE SERVICES LIMITED (06666392)
- More for ICS HEALTHCARE SERVICES LIMITED (06666392)
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) |
---|---|---|---|
06 May 2021 | AD01 | Registered office address changed from Caledonia House No. 223 Pentonville Road London N1 9NG to Turnford Place Great Cambridge Road Turnford Broxbourne EN10 6NH on 6 May 2021 | |
13 Oct 2020 | TM01 | Termination of appointment of Richard Paul Thomas Macmillan as a director on 18 September 2020 | |
02 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
12 Aug 2020 | CS01 | Confirmation statement made on 6 August 2020 with no updates | |
11 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
07 Aug 2019 | CS01 | Confirmation statement made on 6 August 2019 with no updates | |
20 Jun 2019 | AP01 | Appointment of Mr Michael David Barnard as a director on 20 June 2019 | |
07 Mar 2019 | MR01 | Registration of charge 066663920005, created on 6 March 2019 | |
06 Mar 2019 | MR04 | Satisfaction of charge 066663920004 in full | |
24 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
20 Aug 2018 | CS01 | Confirmation statement made on 6 August 2018 with no updates | |
25 Sep 2017 | TM02 | Termination of appointment of Richard Mcbride as a secretary on 19 September 2017 | |
25 Sep 2017 | TM01 | Termination of appointment of Richard Mcbride as a director on 19 September 2017 | |
25 Sep 2017 | AP03 | Appointment of Mr Thomas Christopher Richards as a secretary on 19 September 2017 | |
12 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
14 Aug 2017 | CS01 | Confirmation statement made on 6 August 2017 with no updates | |
05 Jul 2017 | AP01 | Appointment of Mr Thomas Christopher Richards as a director on 4 July 2017 | |
13 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
17 Aug 2016 | CS01 | Confirmation statement made on 6 August 2016 with updates | |
29 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 25 November 2015
|
|
03 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
14 Aug 2015 | AR01 |
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
|
|
02 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
04 Sep 2014 | MA | Memorandum and Articles of Association |