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)
12 Mar 2015 AP03 Appointment of Mr Nicholas Goodban as a secretary on 26 January 2015
11 Mar 2015 TM02 Termination of appointment of Mark Andrew John Harrison as a secretary on 23 January 2015
11 Mar 2015 TM01 Termination of appointment of Mark Andrew John Harrison as a director on 23 January 2015
28 Jan 2015 AA Audit exemption subsidiary accounts made up to 31 March 2014
28 Jan 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/14
14 Jan 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/14
14 Jan 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/14
01 Apr 2014 AD01 Registered office address changed from Staple Court 11 Staple Inn Buildings London WC1V 7QH on 1 April 2014
31 Mar 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 4
12 Feb 2014 CH01 Director's details changed for Mr Craig Rushton on 12 February 2014
16 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ The execution, delivery and performance of the documents to enter into financing arrangements approved 06/12/2013 06/12/2013
12 Dec 2013 MR01 Registration of charge 057621030004
12 Dec 2013 MR04 Satisfaction of charge 3 in full
12 Dec 2013 MR04 Satisfaction of charge 2 in full
08 Nov 2013 AA Audit exemption subsidiary accounts made up to 31 March 2013
08 Nov 2013 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/13
30 Oct 2013 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/13
30 Oct 2013 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/13
24 Oct 2013 CH01 Director's details changed for Mr Craig Rushton on 18 October 2013
02 Apr 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders
01 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
26 Feb 2013 CC04 Statement of company's objects
26 Feb 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approved 21/02/2013
26 Feb 2013 AP03 Appointment of Mr Mark Andrew John Harrison as a secretary
25 Feb 2013 AP01 Appointment of Mr Mark Andrew John Harrison as a director