Advanced company searchLink opens in new window

IHSS LIMITED

Company number 05233636

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)
13 Mar 2024 AA Full accounts made up to 31 December 2022
25 Jan 2024 PSC02 Notification of Fresenius Se & Co Kgaa as a person with significant control on 25 January 2024
25 Jan 2024 PSC07 Cessation of Vamed Technical Services Deutschland Gmbh as a person with significant control on 25 January 2024
30 Jun 2023 AA Full accounts made up to 31 December 2021
13 Jun 2023 CS01 Confirmation statement made on 9 June 2023 with no updates
24 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
15 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
13 Oct 2022 PSC07 Cessation of Fresenius Se & Co Kgaa as a person with significant control on 13 October 2022
13 Oct 2022 PSC02 Notification of Vamed Technical Services Deutschland Gmbh as a person with significant control on 13 October 2022
14 Jun 2022 CS01 Confirmation statement made on 9 June 2022 with no updates
10 Feb 2022 AA Full accounts made up to 31 December 2020
14 Jul 2021 CS01 Confirmation statement made on 9 June 2021 with no updates
09 Jan 2021 AA Full accounts made up to 31 December 2019
10 Nov 2020 MA Memorandum and Articles of Association
10 Nov 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Nov 2020 MA Memorandum and Articles of Association
09 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with updates
13 Nov 2019 AD01 Registered office address changed from Intec 3 Wade Road Basingstoke RG24 8NE England to Unit 9 Premier Park Road London NW10 7NZ on 13 November 2019
10 Nov 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
08 Nov 2019 PSC02 Notification of Fresenius Se & Co Kgaa as a person with significant control on 31 October 2019
08 Nov 2019 PSC07 Cessation of Berendsen Uk Limited as a person with significant control on 31 October 2019
08 Nov 2019 AP01 Appointment of Mr Mirco Michael Möller as a director on 31 October 2019
08 Nov 2019 AP01 Appointment of Mr Gary Charles Clarke as a director on 31 October 2019
08 Nov 2019 AP01 Appointment of Mr Dean Thomas James Burand as a director on 31 October 2019