Advanced company searchLink opens in new window

IS PHARMACEUTICALS LIMITED

Company number 02685820

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)
27 Jan 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 46,770
25 Feb 2015 AA Audit exemption subsidiary accounts made up to 30 June 2014
25 Feb 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/14
25 Feb 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/14
25 Feb 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/14
03 Feb 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 46,770
03 Feb 2015 CH01 Director's details changed for Miss Jayne Katherine Burrell on 5 January 2015
03 Feb 2015 AP01 Appointment of Mrs Jayne Katherine Burrell as a director on 5 January 2015
02 Feb 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/14
09 Apr 2014 AA Audit exemption subsidiary accounts made up to 30 June 2013
09 Apr 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/13
01 Apr 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/13
31 Jan 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 46,770
31 Jan 2014 AP03 Appointment of Mr Jason Rodney Tate as a secretary
21 Jan 2014 TM02 Termination of appointment of Stephen Redman as a secretary
21 Jan 2014 TM01 Termination of appointment of Stephen Redman as a director
09 Jan 2014 MR04 Satisfaction of charge 8 in full
09 Jan 2014 MR04 Satisfaction of charge 9 in full
08 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approval of documents 03/01/2014
08 Jan 2014 MR01 Registration of charge 026858200010
05 Nov 2013 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/13
27 Feb 2013 AA Full accounts made up to 30 June 2012
26 Feb 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
25 Feb 2013 TM01 Termination of appointment of Ann Hardy as a director
25 Feb 2013 CH03 Secretary's details changed for Mr Stephen Mchael Redman on 12 February 2013