- Company Overview for I S S HEALTHCARE LIMITED (05762103)
- Filing history for I S S HEALTHCARE LIMITED (05762103)
- People for I S S HEALTHCARE LIMITED (05762103)
- Charges for I S S HEALTHCARE LIMITED (05762103)
- More for I S S HEALTHCARE LIMITED (05762103)
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) |
---|---|---|---|
03 Apr 2018 | CS01 | Confirmation statement made on 30 March 2018 with no updates | |
14 Mar 2018 | PSC05 | Change of details for City and County Healthcare Group Ltd as a person with significant control on 1 March 2018 | |
13 Mar 2018 | AD01 | Registered office address changed from 2nd Floor, Olympic House Olympic Way Wembley Middlesex HA9 0NP to 101-103 Baker Street 3rd Floor Caparo House London W1U 6EF on 13 March 2018 | |
25 Jan 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 | |
25 Jan 2018 | AA | Audit exemption subsidiary accounts made up to 31 March 2017 | |
25 Jan 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 | |
25 Jan 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 | |
15 Jan 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 | |
10 May 2017 | AP01 | Appointment of Mr James Thorburn-Muirhead as a director on 2 May 2017 | |
10 May 2017 | TM01 | Termination of appointment of Craig Michael Rushton as a director on 2 May 2017 | |
30 Mar 2017 | CS01 | Confirmation statement made on 30 March 2017 with updates | |
22 Dec 2016 | AA | Audit exemption subsidiary accounts made up to 31 March 2016 | |
22 Dec 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 | |
22 Dec 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 | |
22 Dec 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 | |
20 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
24 Aug 2016 | MR04 | Satisfaction of charge 057621030004 in full | |
05 Aug 2016 | MR01 | Registration of charge 057621030005, created on 2 August 2016 | |
12 Apr 2016 | AR01 |
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
25 Jan 2016 | AA | Audit exemption subsidiary accounts made up to 31 March 2015 | |
25 Jan 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 | |
25 Jan 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 | |
25 Jan 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 | |
12 May 2015 | AR01 |
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
12 Mar 2015 | AP01 |
Appointment of Mr Nicholas Goodban as a director on 26 January 2015
|