Advanced company searchLink opens in new window

IS HEALTHCARE DYNAMICS LIMITED

Company number 04639378

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)
09 Feb 2024 CS01 Confirmation statement made on 16 January 2024 with no updates
03 Feb 2024 AP01 Appointment of M Michael Madden as a director on 15 December 2023
01 Feb 2024 TM01 Termination of appointment of Mark Bentley as a director on 31 December 2023
05 Jan 2024 AA Audit exemption subsidiary accounts made up to 31 December 2022
05 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
05 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
05 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
20 Jun 2023 AP01 Appointment of Mr Jon Williams as a director on 10 April 2023
12 Jun 2023 TM02 Termination of appointment of James William Kelly as a secretary on 22 March 2023
12 Jun 2023 TM01 Termination of appointment of John Andrew Tarplee as a director on 20 March 2023
12 Jun 2023 TM01 Termination of appointment of James William Kelly as a director on 20 March 2023
22 May 2023 AD01 Registered office address changed from 1 Millennium Centre Crosby Way Farnham Surrey GU9 7XX England to Great Suffolk Yard 127-131 Great Suffolk Street London SE1 1PP on 22 May 2023
27 Jan 2023 CS01 Confirmation statement made on 16 January 2023 with updates
09 Dec 2022 AA Full accounts made up to 31 December 2021
15 Mar 2022 AD01 Registered office address changed from Cello House Millennium Centre Crosby Way Farnham Surrey GU9 7XX England to 1 Millennium Centre Crosby Way Farnham Surrey GU9 7XX on 15 March 2022
17 Jan 2022 CS01 Confirmation statement made on 16 January 2022 with no updates
22 Dec 2021 TM01 Termination of appointment of Isaac David Joseph Batley as a director on 22 December 2021
26 Oct 2021 AD01 Registered office address changed from Cello House Cello House Millennium Centre, Crosby Way Farnham Surrey GU9 7XX England to Cello House Millennium Centre Crosby Way Farnham Surrey GU9 7XX on 26 October 2021
26 Oct 2021 AD01 Registered office address changed from Cello House West Street Farnham Surrey GU9 7EQ England to Cello House Cello House Millennium Centre, Crosby Way Farnham Surrey GU9 7XX on 26 October 2021
26 Oct 2021 AA Full accounts made up to 31 December 2020
01 Mar 2021 MA Memorandum and Articles of Association
27 Jan 2021 CS01 Confirmation statement made on 16 January 2021 with no updates
17 Dec 2020 MR04 Satisfaction of charge 046393780002 in full
01 Dec 2020 CH01 Director's details changed for Isaac David Joseph Batley on 1 December 2020
01 Dec 2020 AP03 Appointment of Mr James William Kelly as a secretary on 1 December 2020