INTELLIGENT PRESCRIBING SOLUTIONS LIMITED
Company number 06767009
- Company Overview for INTELLIGENT PRESCRIBING SOLUTIONS LIMITED (06767009)
- Filing history for INTELLIGENT PRESCRIBING SOLUTIONS LIMITED (06767009)
- People for INTELLIGENT PRESCRIBING SOLUTIONS LIMITED (06767009)
- More for INTELLIGENT PRESCRIBING SOLUTIONS LIMITED (06767009)
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
|
|
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
|
|
20 Dec 2013 | AR01 |
Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
|
|
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 |