INDEPENDENT CLINICAL SERVICES GROUP LIMITED
Company number 07268373
- Company Overview for INDEPENDENT CLINICAL SERVICES GROUP LIMITED (07268373)
- Filing history for INDEPENDENT CLINICAL SERVICES GROUP LIMITED (07268373)
- People for INDEPENDENT CLINICAL SERVICES GROUP LIMITED (07268373)
- Charges for INDEPENDENT CLINICAL SERVICES GROUP LIMITED (07268373)
- More for INDEPENDENT CLINICAL SERVICES GROUP LIMITED (07268373)
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) |
---|---|---|---|
04 Oct 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
04 Oct 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
04 Oct 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
04 Oct 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
30 May 2023 | CS01 | Confirmation statement made on 28 May 2023 with no updates | |
02 Feb 2023 | CH01 | Director's details changed for Mr Thomas Christopher Richards on 1 February 2023 | |
02 Feb 2023 | CH01 | Director's details changed for Mr Michael David Barnard on 1 February 2023 | |
01 Feb 2023 | PSC05 | Change of details for Indigo Bidco Limited as a person with significant control on 1 February 2023 | |
01 Feb 2023 | AD01 | Registered office address changed from Turnford Place Great Cambridge Road Turnford Broxbourne EN10 6NH England to 9 Appold Street London EC2A 2AP on 1 February 2023 | |
16 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
09 Jun 2022 | CS01 | Confirmation statement made on 28 May 2022 with no updates | |
02 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
09 Jun 2021 | CS01 | Confirmation statement made on 28 May 2021 with updates | |
09 Jun 2021 | MR04 | Satisfaction of charge 072683730002 in full | |
06 May 2021 | AD01 | Registered office address changed from Caledonia House No. 223 Pentonville Road London N1 9NG to Turnford Place Great Cambridge Road Turnford Broxbourne EN10 6NH on 6 May 2021 | |
13 Oct 2020 | TM01 | Termination of appointment of Richard Paul Thomas Macmillan as a director on 18 September 2020 | |
02 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
28 May 2020 | CS01 | Confirmation statement made on 28 May 2020 with updates | |
12 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
20 Jun 2019 | AP01 | Appointment of Mr Michael David Barnard as a director on 20 June 2019 | |
29 May 2019 | CS01 | Confirmation statement made on 28 May 2019 with updates | |
07 Mar 2019 | MR01 | Registration of charge 072683730002, created on 6 March 2019 | |
06 Mar 2019 | MR04 | Satisfaction of charge 072683730001 in full | |
24 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
29 May 2018 | CS01 | Confirmation statement made on 28 May 2018 with updates |