'I SAY' SUPPORTED LIVING SERVICES LIMITED
Company number 07520428
- Company Overview for 'I SAY' SUPPORTED LIVING SERVICES LIMITED (07520428)
- Filing history for 'I SAY' SUPPORTED LIVING SERVICES LIMITED (07520428)
- People for 'I SAY' SUPPORTED LIVING SERVICES LIMITED (07520428)
- More for 'I SAY' SUPPORTED LIVING SERVICES LIMITED (07520428)
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) |
---|---|---|---|
07 Mar 2016 | AR01 |
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
08 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Mar 2015 | AR01 |
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
|
|
20 Jan 2015 | AD01 | Registered office address changed from 2 Trevor Drive Maidstone ME16 0QP to 82 Riverside Estate, Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4BH on 20 January 2015 | |
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Mar 2014 | AR01 |
Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
|
|
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 Mar 2013 | AR01 | Annual return made up to 8 February 2013 with full list of shareholders | |
19 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 Oct 2012 | AA01 | Previous accounting period extended from 29 February 2012 to 31 March 2012 | |
10 Feb 2012 | AR01 | Annual return made up to 8 February 2012 with full list of shareholders | |
10 Feb 2012 | CH01 | Director's details changed for Mrs Karina Jane Matthews on 8 February 2012 | |
09 Feb 2012 | CH03 | Secretary's details changed for Mrs Samantha Spillett on 8 February 2012 | |
08 Feb 2011 | NEWINC |
Incorporation
|