Advanced company searchLink opens in new window

INTEGRATED CLINICAL SERVICES LIMITED

Company number 07935395

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)
05 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
15 Sep 2015 DS01 Application to strike the company off the register
07 Jul 2015 TM01 Termination of appointment of Rosanna Longobardi as a director on 6 July 2015
11 Mar 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 6
11 Mar 2015 AD04 Register(s) moved to registered office address Serco House 16 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9UY
03 Sep 2014 AA Full accounts made up to 31 December 2013
19 May 2014 AP01 Appointment of Mr Alan Dingwall as a director
19 May 2014 TM01 Termination of appointment of Alastair Couper as a director
19 May 2014 TM01 Termination of appointment of Alastair Couper as a director
15 Apr 2014 SH03 Purchase of own shares.
07 Apr 2014 SH06 Cancellation of shares. Statement of capital on 7 April 2014
  • GBP 3
03 Feb 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
25 Nov 2013 AD02 Register inspection address has been changed
25 Nov 2013 AD03 Register(s) moved to registered inspection location
24 Sep 2013 SH01 Statement of capital following an allotment of shares on 20 September 2013
  • GBP 6
23 Sep 2013 AA Full accounts made up to 31 December 2012
16 Sep 2013 AP01 Appointment of Ms Rosanna Longobardi as a director
03 Jul 2013 SH06 Cancellation of shares. Statement of capital on 3 July 2013
  • GBP 5
03 Jul 2013 SH03 Purchase of own shares.
28 Jun 2013 TM01 Termination of appointment of Paul Forden as a director
20 Feb 2013 AR01 Annual return made up to 3 February 2013 with full list of shareholders
06 Feb 2013 CH01 Director's details changed for Mr Alastair Macgregor Couper on 1 January 2013
06 Feb 2013 CH01 Director's details changed for Paul Forden on 1 January 2013
06 Feb 2013 CH01 Director's details changed for James Alsop on 1 January 2013