- Company Overview for ION AMBULANCE CARE LTD (09006078)
- Filing history for ION AMBULANCE CARE LTD (09006078)
- People for ION AMBULANCE CARE LTD (09006078)
- Charges for ION AMBULANCE CARE LTD (09006078)
- More for ION AMBULANCE CARE LTD (09006078)
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) |
---|---|---|---|
29 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
10 Oct 2018 | CS01 | Confirmation statement made on 10 October 2018 with no updates | |
10 Oct 2018 | AD01 | Registered office address changed from Bayliss Business Centre Stoke Poges Lane Slough Berkshire SL1 3PB England to Unit 3 Pinewood Nurseries Wexham Street Stoke Poges Slough SL3 6NB on 10 October 2018 | |
15 Nov 2017 | CS01 | Confirmation statement made on 12 October 2017 with no updates | |
27 Sep 2017 | AD01 | Registered office address changed from Iver Grove, Wood Lane ,Iver , Slough Wood Lane Iver Buckinghamshire SL0 0LB England to Bayliss Business Centre Stoke Poges Lane Slough Berkshire SL1 3PB on 27 September 2017 | |
01 Sep 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
07 Apr 2017 | MR01 | Registration of charge 090060780001, created on 6 April 2017 | |
11 Nov 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
20 Oct 2016 | CS01 | Confirmation statement made on 12 October 2016 with updates | |
08 Jul 2016 | AD01 | Registered office address changed from 7 Beehive Road Goffs Oak Waltham Cross Hertfordshire EN7 5NL England to Iver Grove, Wood Lane ,Iver , Slough Wood Lane Iver Buckinghamshire SL0 0LB on 8 July 2016 | |
02 Jul 2016 | TM02 | Termination of appointment of Optimum Business Solutions (Nw) Limited as a secretary on 1 March 2016 | |
02 Jul 2016 | AD01 | Registered office address changed from 103 Bradley House Bradley Fold Trading Estate, Radcliffe Moor Road Bradley Fold Bolton BL2 6RT to 7 Beehive Road Goffs Oak Waltham Cross Hertfordshire EN7 5NL on 2 July 2016 | |
15 Apr 2016 | AAMD | Amended total exemption small company accounts made up to 30 April 2015 | |
04 Apr 2016 | CH01 | Director's details changed for Mr Kyriacos Kasinos on 13 October 2015 | |
04 Apr 2016 | TM01 | Termination of appointment of Alexander James Davidson as a director on 30 March 2016 | |
20 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
27 Oct 2015 | AP04 | Appointment of Optimum Business Solutions (Nw) Limited as a secretary on 12 October 2015 | |
27 Oct 2015 | AP01 | Appointment of Mr Alexander James Davidson as a director on 12 October 2015 | |
27 Oct 2015 | TM02 | Termination of appointment of Louise Chandler as a secretary on 12 October 2015 | |
13 Oct 2015 | AP01 | Appointment of Mr Kyriacos Kasinos as a director on 12 October 2015 | |
13 Oct 2015 | AR01 |
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
|
|
12 Oct 2015 | TM01 | Termination of appointment of Jonathan David Fieldhouse as a director on 12 October 2015 | |
12 Oct 2015 | TM02 | Termination of appointment of Stephen Townsend as a secretary on 12 October 2015 | |
12 Oct 2015 | AP03 | Appointment of Louise Chandler as a secretary on 12 October 2015 | |
12 Oct 2015 | AD01 | Registered office address changed from Ion Building Unit 1, Waldo Works Waldo Road London NW10 6AW to 103 Bradley House Bradley Fold Trading Estate, Radcliffe Moor Road Bradley Fold Bolton BL2 6RT on 12 October 2015 |