- Company Overview for IASPIRE CARE SERVICES LTD (08732036)
- Filing history for IASPIRE CARE SERVICES LTD (08732036)
- People for IASPIRE CARE SERVICES LTD (08732036)
- Charges for IASPIRE CARE SERVICES LTD (08732036)
- More for IASPIRE CARE SERVICES LTD (08732036)
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) |
---|---|---|---|
30 May 2024 | CS01 | Confirmation statement made on 30 May 2024 with updates | |
18 Jan 2024 | CS01 | Confirmation statement made on 14 January 2024 with no updates | |
16 Jan 2024 | PSC07 | Cessation of Bal Kanda as a person with significant control on 12 January 2018 | |
16 Jan 2024 | PSC02 | Notification of Hemel Hempstead Assets Ltd as a person with significant control on 12 January 2018 | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
04 Jul 2023 | CH01 | Director's details changed for Mr Bal Kanda on 4 July 2023 | |
04 Jul 2023 | PSC04 | Change of details for Mr Bal Kanda as a person with significant control on 4 July 2023 | |
15 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
17 Feb 2023 | CS01 | Confirmation statement made on 14 January 2023 with no updates | |
29 Dec 2022 | AA01 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 | |
09 May 2022 | TM02 | Termination of appointment of Amardeep Nota as a secretary on 8 April 2022 | |
05 Apr 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
18 Feb 2022 | CS01 | Confirmation statement made on 14 January 2022 with no updates | |
23 Sep 2021 | AD01 | Registered office address changed from 310 Harrow Road Wembley HA9 6LL England to 28 Shaftesbury Circle Harrow HA2 0AT on 23 September 2021 | |
05 Jul 2021 | AD01 | Registered office address changed from 102 Fisher House Bressey Grove London E18 2HX England to 310 Harrow Road Wembley HA9 6LL on 5 July 2021 | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
24 Mar 2021 | CS01 | Confirmation statement made on 14 January 2021 with no updates | |
16 Mar 2021 | AAMD | Amended total exemption full accounts made up to 31 March 2019 | |
02 Mar 2020 | AP03 | Appointment of Bhawna Tailor as a secretary on 2 March 2020 | |
02 Mar 2020 | AP03 | Appointment of Mr Amardeep Nota as a secretary on 2 March 2020 | |
27 Feb 2020 | CS01 | Confirmation statement made on 14 January 2020 with no updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
23 Dec 2019 | AD01 | Registered office address changed from 310 Harrow Road Wembley HA9 6LL England to 102 Fisher House Bressey Grove London E18 2HX on 23 December 2019 | |
14 May 2019 | MR01 | Registration of charge 087320360002, created on 10 May 2019 | |
07 May 2019 | AD01 | Registered office address changed from 102 Bressey Grove South Woodford London E18 2HX to 310 Harrow Road Wembley HA9 6LL on 7 May 2019 |