- Company Overview for ISANSYS LIFECARE LIMITED (07235507)
- Filing history for ISANSYS LIFECARE LIMITED (07235507)
- People for ISANSYS LIFECARE LIMITED (07235507)
- Charges for ISANSYS LIFECARE LIMITED (07235507)
- More for ISANSYS LIFECARE LIMITED (07235507)
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 Jan 2025 | PSC04 | Change of details for Mr Keith Harold Errey as a person with significant control on 23 December 2024 | |
14 Jan 2025 | CH01 | Director's details changed for Mrs Rebecca Katie Weir on 23 December 2024 | |
14 Jan 2025 | AD01 | Registered office address changed from Baptist House 129 Broadway Didcot Oxfordshire OX11 8XD England to 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB on 14 January 2025 | |
14 Jan 2025 | PSC04 | Change of details for Mr Keith Harold Errey as a person with significant control on 23 December 2024 | |
14 Jan 2025 | CH01 | Director's details changed for Mrs Rebecca Katie Weir on 23 December 2024 | |
14 Jan 2025 | AD01 | Registered office address changed from 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB United Kingdom to Baptist House 129 Broadway Didcot Oxfordshire OX11 8XD on 14 January 2025 | |
02 Dec 2024 | PSC04 | Change of details for Mr Keith Harold Errey as a person with significant control on 2 December 2024 | |
02 Dec 2024 | AD01 | Registered office address changed from C/O James Cowper Llp 2 Chawley Park Cumnor Hill Oxford Oxfordshire OX2 9GG to 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB on 2 December 2024 | |
02 Dec 2024 | CH01 | Director's details changed for Mrs Rebecca Katie Weir on 2 December 2024 | |
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
08 May 2024 | CS01 | Confirmation statement made on 27 April 2024 with updates | |
28 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
23 May 2023 | CS01 | Confirmation statement made on 27 April 2023 with updates | |
26 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
04 May 2022 | CS01 | Confirmation statement made on 27 April 2022 with updates | |
05 Nov 2021 | AA01 | Current accounting period shortened from 30 April 2022 to 31 December 2021 | |
16 Sep 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
04 May 2021 | CS01 | Confirmation statement made on 27 April 2021 with updates | |
08 Sep 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
29 Apr 2020 | CS01 | Confirmation statement made on 27 April 2020 with updates | |
08 Oct 2019 | CH01 | Director's details changed for Mrs Rebecca Katie Weir on 1 October 2019 | |
08 Oct 2019 | CH01 | Director's details changed for Mr David Dorricott on 1 October 2019 | |
08 Oct 2019 | CH01 | Director's details changed for Mrs Alison Dorricott on 1 October 2019 | |
19 Sep 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
15 May 2019 | CS01 | Confirmation statement made on 27 April 2019 with updates |