- Company Overview for I.C. ENDOCRINE SERVICES LTD. (08152421)
- Filing history for I.C. ENDOCRINE SERVICES LTD. (08152421)
- People for I.C. ENDOCRINE SERVICES LTD. (08152421)
- More for I.C. ENDOCRINE SERVICES LTD. (08152421)
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) |
---|---|---|---|
28 Aug 2024 | PSC04 | Change of details for Dr. Iain Charles Pearson Cranston as a person with significant control on 25 July 2016 | |
27 Aug 2024 | CS01 | Confirmation statement made on 3 July 2024 with no updates | |
05 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
18 Jul 2023 | PSC04 | Change of details for Dr. Iain Charles Pearson Cranston as a person with significant control on 1 October 2019 | |
18 Jul 2023 | CS01 | Confirmation statement made on 3 July 2023 with updates | |
09 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
02 Aug 2022 | CS01 | Confirmation statement made on 3 July 2022 with updates | |
30 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
27 Aug 2021 | CS01 | Confirmation statement made on 3 July 2021 with no updates | |
23 Dec 2020 | CH01 | Director's details changed for Dr. Iain Charles Pearson Cranston on 22 December 2020 | |
23 Dec 2020 | PSC04 | Change of details for Dr. Iain Charles Pearson Cranston as a person with significant control on 22 December 2020 | |
23 Dec 2020 | CH01 | Director's details changed for Mrs Tracy Ann Cranston on 22 December 2020 | |
23 Dec 2020 | PSC04 | Change of details for Mrs Tracy Ann Cranston as a person with significant control on 22 December 2020 | |
23 Dec 2020 | AD01 | Registered office address changed from Fareham House 69 High Street Fareham Hampshire PO16 7BB England to Carnac Place Cams Hall Fareham Hampshire PO16 8UY on 23 December 2020 | |
28 Sep 2020 | CS01 | Confirmation statement made on 3 July 2020 with updates | |
23 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
13 Nov 2019 | TM02 | Termination of appointment of Capitax & Co. (Tax Consultants) Ltd. as a secretary on 20 September 2019 | |
11 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Nov 2019 | CH01 | Director's details changed for Dr. Iain Charles Pearson Cranston on 20 September 2019 | |
24 Oct 2019 | AD01 | Registered office address changed from Cambrai Court 1229 Stratford Road Hall Green Birmingham B28 9AA to Fareham House 69 High Street Fareham Hampshire PO16 7BB on 24 October 2019 | |
29 Aug 2019 | CS01 | Confirmation statement made on 3 July 2019 with no updates | |
04 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
03 Jul 2018 | CS01 | Confirmation statement made on 3 July 2018 with updates | |
12 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 Jul 2017 | CS01 | Confirmation statement made on 23 July 2017 with no updates |