Advanced company searchLink opens in new window

INDEPENDENT CLINICAL SERVICES GROUP LIMITED

Company number 07268373

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)
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