Advanced company searchLink opens in new window

INTELLIGENT PRESCRIBING SOLUTIONS LIMITED

Company number 06767009

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)
15 Jul 2016 SH03 Purchase of own shares.
15 Jan 2016 AA Total exemption small company accounts made up to 30 June 2015
21 Dec 2015 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 11
05 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
06 Jan 2015 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 11
20 Dec 2013 AR01 Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 11
06 Nov 2013 AA Total exemption small company accounts made up to 30 June 2013
17 Dec 2012 AR01 Annual return made up to 5 December 2012 with full list of shareholders
06 Dec 2012 AA Total exemption small company accounts made up to 30 June 2012
24 Jan 2012 AA Total exemption small company accounts made up to 30 June 2011
16 Dec 2011 AR01 Annual return made up to 5 December 2011 with full list of shareholders
21 Dec 2010 AR01 Annual return made up to 5 December 2010 with full list of shareholders
22 Nov 2010 AA Accounts for a dormant company made up to 30 June 2010
05 Jan 2010 AR01 Annual return made up to 5 December 2009 with full list of shareholders
05 Jan 2010 CH01 Director's details changed for Lee Ronald Middleton on 4 January 2010
05 Jan 2010 TM02 Termination of appointment of Kathryn Featherstone as a secretary
05 Jan 2010 AD01 Registered office address changed from 2 Clockburnsyde Close Fellside Park Whickham Newcastle upon Tyne NE16 5UT England on 5 January 2010
02 Jan 2010 AA Accounts for a dormant company made up to 30 June 2009
17 Dec 2009 AD01 Registered office address changed from 30 Cowen Terrace Rowlands Gill Tyne and Wear NE39 2PB on 17 December 2009
17 Jun 2009 288b Appointment terminated director paul pendergood
17 Jun 2009 288b Appointment terminated director kathryn featherstone
17 Jun 2009 288b Appointment terminated director vranda barbieri
06 Mar 2009 225 Accounting reference date shortened from 31/12/2009 to 30/06/2009
18 Feb 2009 88(2) Ad 05/01/09\gbp si 10@1=10\gbp ic 1/11\
23 Dec 2008 288b Appointment terminated secretary reddings company secretary LIMITED