Advanced company searchLink opens in new window

PROFESSIONAL INTEGRATED CARE SERVICES LIMITED

Company number 04771613

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)
08 Jun 2011 AP01 Appointment of Mr Gregory George Lapham as a director
08 Jun 2011 AP01 Appointment of Mr David Richard Pugh as a director
08 Jun 2011 AP01 Appointment of Mr Haroon Rashid Sheikh as a director
08 Jun 2011 AP01 Appointment of Mr Farouq Rashid Sheikh as a director
08 Jun 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 May 2011 AA Total exemption small company accounts made up to 31 March 2011
20 May 2011 AR01 Annual return made up to 20 May 2011 with full list of shareholders
20 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
20 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
13 Jul 2010 CH01 Director's details changed for Allan John Rodgers on 21 June 2010
01 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
25 May 2010 AR01 Annual return made up to 20 May 2010 with full list of shareholders
25 May 2010 CH01 Director's details changed for Allan John Rodgers on 19 May 2010
25 May 2010 CH01 Director's details changed for Judith Margaret Davies on 19 May 2010
25 May 2010 CH03 Secretary's details changed for Judith Margaret Davies on 19 May 2010
04 Jun 2009 363a Return made up to 20/05/09; full list of members
05 May 2009 AA Total exemption small company accounts made up to 31 March 2009
17 Jun 2008 AA Total exemption small company accounts made up to 31 March 2008
27 May 2008 363a Return made up to 20/05/08; full list of members
12 Jun 2007 AA Total exemption small company accounts made up to 31 March 2007
25 May 2007 363a Return made up to 20/05/07; full list of members
22 Dec 2006 288c Secretary's particulars changed;director's particulars changed
22 Nov 2006 287 Registered office changed on 22/11/06 from: unit 4 cross hands square centre, pontardulais road, cross hands, carmarthenshire SA14 6NT
24 Aug 2006 395 Particulars of mortgage/charge
30 Jun 2006 AA Total exemption small company accounts made up to 31 March 2006