- Company Overview for ION AMBULANCE CARE LTD (09006078)
- Filing history for ION AMBULANCE CARE LTD (09006078)
- People for ION AMBULANCE CARE LTD (09006078)
- Charges for ION AMBULANCE CARE LTD (09006078)
- More for ION AMBULANCE CARE LTD (09006078)
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) |
---|---|---|---|
29 Aug 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
08 Aug 2024 | MR01 | Registration of charge 090060780005, created on 7 August 2024 | |
30 Apr 2024 | AA01 | Current accounting period shortened from 30 April 2023 to 29 April 2023 | |
09 Apr 2024 | MR04 | Satisfaction of charge 090060780002 in full | |
27 Nov 2023 | AD01 | Registered office address changed from Unit 8 Jefferson Way Thame OX9 3SZ England to Unit 2230 Kettering Parkway Kettering Venture Park Kettering NN15 6XR on 27 November 2023 | |
27 Nov 2023 | CS01 | Confirmation statement made on 27 November 2023 with updates | |
23 Oct 2023 | TM01 | Termination of appointment of Paul Egan as a director on 23 October 2023 | |
11 Oct 2023 | MR01 | Registration of charge 090060780004, created on 10 October 2023 | |
06 Oct 2023 | CS01 | Confirmation statement made on 20 September 2023 with no updates | |
04 Jul 2023 | AP01 | Appointment of Mr Paul Egan as a director on 1 June 2023 | |
19 Jan 2023 | CH01 | Director's details changed for Mr Kyriacos Kasinos on 19 January 2023 | |
30 Dec 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
02 Dec 2022 | AP01 | Appointment of Dr Johan Du Plessis as a director on 1 December 2022 | |
02 Dec 2022 | PSC04 | Change of details for Mr Kyriacos Kasinos as a person with significant control on 4 October 2022 | |
14 Oct 2022 | CS01 | Confirmation statement made on 20 September 2022 with no updates | |
15 Sep 2022 | TM01 | Termination of appointment of Ana-Maria Mendoza as a director on 14 September 2022 | |
14 Apr 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
27 Oct 2021 | AD01 | Registered office address changed from Unit 3 Pinewood Nurseries Wexham Street Stoke Poges Slough SL3 6NB England to Unit 8 Jefferson Way Thame OX9 3SZ on 27 October 2021 | |
07 Oct 2021 | MR01 | Registration of charge 090060780003, created on 6 October 2021 | |
20 Sep 2021 | CS01 | Confirmation statement made on 20 September 2021 with updates | |
24 Mar 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
27 Oct 2020 | CS01 | Confirmation statement made on 10 October 2020 with no updates | |
07 Jan 2020 | AP01 | Appointment of Miss Ana-Maria Mendoza as a director on 7 January 2020 | |
03 Dec 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
28 Oct 2019 | CS01 | Confirmation statement made on 10 October 2019 with no updates |