Advanced company searchLink opens in new window

INTEGRATED CARE SOLUTIONS (SHROPSHIRE) LIMITED

Company number 05389525

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)
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