Advanced company searchLink opens in new window

BRITISH ASSOCIATION FOR IMMEDIATE CARE

Company number 03553177

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)
10 Dec 2019 TM02 Termination of appointment of Gary Scott as a secretary on 7 December 2019
18 Nov 2019 AP01 Appointment of Dr Richard Stephen Steyn as a director on 11 November 2019
18 Nov 2019 AP01 Appointment of Ms Kirstie Louise Smith as a director on 11 November 2019
25 Oct 2019 AA Micro company accounts made up to 31 March 2019
15 Aug 2019 MA Memorandum and Articles of Association
05 Aug 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-06-14
05 Aug 2019 NE01 Name change exemption from using 'limited' or 'cyfyngedig'
05 Aug 2019 CONNOT Change of name notice
17 Jun 2019 TM01 Termination of appointment of James Hickman as a director on 10 June 2019
21 May 2019 AD01 Registered office address changed from Turret House 2 Turret Lane Ipswich Suffolk IP4 1DL to Easton House 4 Turret Lane Ipswich Suffolk IP4 1DL on 21 May 2019
03 May 2019 CS01 Confirmation statement made on 21 April 2019 with no updates
08 Jan 2019 AA Micro company accounts made up to 31 March 2018
26 Nov 2018 TM01 Termination of appointment of Peter John Pashley Holden as a director on 16 November 2018
17 Oct 2018 AP03 Appointment of Mr Gary Scott as a secretary on 8 October 2018
17 Oct 2018 TM02 Termination of appointment of Tracy Parkinson as a secretary on 8 October 2018
17 Oct 2018 TM01 Termination of appointment of Keith Macdonald Porter as a director on 8 October 2018
15 Jun 2018 CS01 Confirmation statement made on 21 April 2018 with no updates
11 Oct 2017 AA Micro company accounts made up to 31 March 2017
21 Aug 2017 AP03 Appointment of Mrs Tracy Parkinson as a secretary on 21 August 2017
21 Aug 2017 TM01 Termination of appointment of Kiki Carolyn Mary Steel as a director on 21 August 2017
21 Aug 2017 TM02 Termination of appointment of Phillip Robert Browne as a secretary on 21 August 2017
04 May 2017 CS01 Confirmation statement made on 21 April 2017 with updates
11 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
01 Nov 2016 AP01 Appointment of Mr Paul Gates as a director on 14 October 2016
01 Nov 2016 TM01 Termination of appointment of Richard Stephen Steyn as a director on 15 October 2016