Advanced company searchLink opens in new window

ION AMBULANCE CARE LTD

Company number 09006078

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)
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
  • GBP 100
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