Advanced company searchLink opens in new window

I S S HEALTHCARE LIMITED

Company number 05762103

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)
02 Apr 2024 CS01 Confirmation statement made on 30 March 2024 with updates
06 Jan 2024 AA Audit exemption subsidiary accounts made up to 31 March 2023
06 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
06 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
06 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
11 Jul 2023 CH01 Director's details changed for Mr Gary Ryan Fee on 9 June 2023
13 Jun 2023 TM01 Termination of appointment of James Thorburn-Muirhead as a director on 9 June 2023
14 Apr 2023 AP01 Appointment of Mr Gary Ryan Fee as a director on 1 April 2023
12 Apr 2023 TM01 Termination of appointment of Nicholas Goodban as a director on 31 March 2023
12 Apr 2023 TM02 Termination of appointment of Nicholas Goodban as a secretary on 31 March 2023
12 Apr 2023 AP03 Appointment of Ms Lynette Gillian Krige as a secretary on 31 March 2023
03 Apr 2023 CS01 Confirmation statement made on 30 March 2023 with updates
10 Jan 2023 AA Audit exemption subsidiary accounts made up to 31 March 2022
10 Jan 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
10 Jan 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
10 Jan 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
01 Apr 2022 CS01 Confirmation statement made on 30 March 2022 with updates
01 Apr 2022 CH01 Director's details changed for Mr Nicholas Goodban on 30 March 2022
31 Mar 2022 CH01 Director's details changed for Mr James Thorburn-Muirhead on 30 March 2022
31 Mar 2022 CH01 Director's details changed for Mr Nicholas Goodban on 30 March 2022
28 Jan 2022 AA Audit exemption subsidiary accounts made up to 31 March 2021
28 Jan 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/21
05 Jan 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/21
05 Jan 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/21
07 Sep 2021 CH01 Director's details changed for Ms Lynette Gillian Krige on 1 September 2021