Advanced company searchLink opens in new window

ISANSYS LIFECARE LIMITED

Company number 07235507

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 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