INTEGRATED CARE SOLUTIONS (SHROPSHIRE) LIMITED
Company number 05389525
- Company Overview for INTEGRATED CARE SOLUTIONS (SHROPSHIRE) LIMITED (05389525)
- Filing history for INTEGRATED CARE SOLUTIONS (SHROPSHIRE) LIMITED (05389525)
- People for INTEGRATED CARE SOLUTIONS (SHROPSHIRE) LIMITED (05389525)
- Charges for INTEGRATED CARE SOLUTIONS (SHROPSHIRE) LIMITED (05389525)
- More for INTEGRATED CARE SOLUTIONS (SHROPSHIRE) LIMITED (05389525)
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) |
---|---|---|---|
22 Apr 2024 | CS01 | Confirmation statement made on 19 April 2024 with no updates | |
15 Jan 2024 | PSC05 | Change of details for Integrated Care Solutions (Shropshire) Holdings Limited as a person with significant control on 15 January 2024 | |
20 Nov 2023 | AP01 | Appointment of Mr Sydney Geraint Blackmore as a director on 16 November 2023 | |
12 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
27 Jun 2023 | TM01 | Termination of appointment of Philip Arthur Would as a director on 7 June 2023 | |
14 Apr 2023 | CS01 | Confirmation statement made on 5 April 2023 with no updates | |
27 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
23 Mar 2022 | CS01 | Confirmation statement made on 21 March 2022 with no updates | |
25 Oct 2021 | AP03 | Appointment of Mr Michael George Duggan as a secretary on 1 October 2021 | |
04 Oct 2021 | TM02 | Termination of appointment of George Bucur as a secretary on 30 September 2021 | |
01 Jun 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
29 Apr 2021 | CS01 | Confirmation statement made on 21 March 2021 with no updates | |
13 Apr 2021 | CH01 | Director's details changed for Mr Philip Arthur Would on 1 April 2021 | |
08 Apr 2021 | AP01 | Appointment of Mrs Hannah Holman as a director on 1 April 2021 | |
08 Apr 2021 | TM01 | Termination of appointment of Benjamin David Adams as a director on 1 April 2021 | |
10 Feb 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
23 Apr 2020 | CS01 | Confirmation statement made on 21 March 2020 with no updates | |
19 Mar 2020 | AD01 | Registered office address changed from 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD England to 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD on 19 March 2020 | |
19 Mar 2020 | AD01 | Registered office address changed from 120 Aldersgate Street London EC1A 4JQ England to 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD on 19 March 2020 | |
18 Nov 2019 | TM02 | Termination of appointment of Imagile Secretariat Services Limited as a secretary on 5 November 2019 | |
18 Nov 2019 | AP03 | Appointment of Mr George Bucur as a secretary on 5 November 2019 | |
21 Oct 2019 | AD01 | Registered office address changed from Third Floor Broad Quay Bristol BS1 4DJ United Kingdom to 120 Aldersgate Street London EC1A 4JQ on 21 October 2019 | |
29 Apr 2019 | AA | Full accounts made up to 31 December 2018 | |
21 Mar 2019 | CS01 | Confirmation statement made on 21 March 2019 with updates | |
30 Dec 2018 | TM01 | Termination of appointment of Michael Derek Canham as a director on 18 December 2018 |