IDEAL CARE SOLUTIONS (ICS) LIMITED
Company number 07566021
- Company Overview for IDEAL CARE SOLUTIONS (ICS) LIMITED (07566021)
- Filing history for IDEAL CARE SOLUTIONS (ICS) LIMITED (07566021)
- People for IDEAL CARE SOLUTIONS (ICS) LIMITED (07566021)
- Charges for IDEAL CARE SOLUTIONS (ICS) LIMITED (07566021)
- More for IDEAL CARE SOLUTIONS (ICS) LIMITED (07566021)
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) |
---|---|---|---|
25 Jan 2017 | CS01 | Confirmation statement made on 25 January 2017 with updates | |
06 Jan 2017 | CS01 | Confirmation statement made on 6 January 2017 with updates | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Jan 2016 | AR01 |
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
|
|
29 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Apr 2015 | AR01 |
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Apr 2014 | AR01 |
Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
27 Mar 2014 | AP01 | Appointment of Mr Roy Andrew Gaskin as a director | |
05 Feb 2014 | MR01 | Registration of charge 075660210002 | |
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Jul 2013 | TM01 | Termination of appointment of Roy Gaskin as a director | |
30 Apr 2013 | AR01 | Annual return made up to 16 March 2013 with full list of shareholders | |
13 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
08 Aug 2012 | AD01 | Registered office address changed from Suite 2 3-5 Balfour Road Ilford Essex IG1 4HP United Kingdom on 8 August 2012 | |
26 Apr 2012 | AR01 | Annual return made up to 16 March 2012 with full list of shareholders | |
26 Apr 2012 | AD01 | Registered office address changed from Suite 2 3-5 Balfour Road Ilford Essex IG1 4HP England on 26 April 2012 | |
07 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
05 Apr 2011 | AP01 | Appointment of Mr Roy Gaskin as a director | |
16 Mar 2011 | NEWINC |
Incorporation
|