- Company Overview for TAC (MEDICAL SERVICES) UK LIMITED (09635180)
- Filing history for TAC (MEDICAL SERVICES) UK LIMITED (09635180)
- People for TAC (MEDICAL SERVICES) UK LIMITED (09635180)
- Charges for TAC (MEDICAL SERVICES) UK LIMITED (09635180)
- More for TAC (MEDICAL SERVICES) UK LIMITED (09635180)
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) |
---|---|---|---|
26 Feb 2024 | AUD | Auditor's resignation | |
25 Oct 2023 | AA01 | Previous accounting period extended from 30 June 2023 to 30 September 2023 | |
12 Oct 2023 | CERTNM |
Company name changed international sos (medical services) uk LIMITED\certificate issued on 12/10/23
|
|
18 Jul 2023 | CS01 | Confirmation statement made on 13 July 2023 with updates | |
20 Jun 2023 | TM01 | Termination of appointment of Saskia Koske as a director on 19 June 2023 | |
02 May 2023 | RP04AP01 | Second filing for the appointment of Steven Scott as a director | |
27 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2023 | MA | Memorandum and Articles of Association | |
27 Apr 2023 | SH08 | Change of share class name or designation | |
26 Apr 2023 | SH10 | Particulars of variation of rights attached to shares | |
20 Apr 2023 | PSC02 | Notification of Tac Healthcare Limited as a person with significant control on 13 April 2023 | |
20 Apr 2023 | AA | Full accounts made up to 30 June 2022 | |
19 Apr 2023 | PSC09 | Withdrawal of a person with significant control statement on 19 April 2023 | |
19 Apr 2023 | TM01 | Termination of appointment of Laurent Sabourin as a director on 13 April 2023 | |
19 Apr 2023 | TM01 | Termination of appointment of Michael Richardson Gardner as a director on 13 April 2023 | |
19 Apr 2023 | AP01 |
Appointment of Stephen Scott as a director on 13 April 2023
|
|
19 Apr 2023 | AP01 | Appointment of Mr Sean Paul Farnell as a director on 13 April 2023 | |
19 Apr 2023 | AP01 | Appointment of Mr Philip John Webb as a director on 13 April 2023 | |
19 Apr 2023 | AD01 | Registered office address changed from C/O International Sos Assistance Uk Limited Chiswick Park, Building 4 566 Chiswick High Road London W4 5YE United Kingdom to Beechwood Hall Kingsmead Road High Wycombe HP11 1JL on 19 April 2023 | |
08 Feb 2023 | RP04CS01 | Second filing of Confirmation Statement dated 21 July 2021 | |
01 Feb 2023 | PSC08 | Notification of a person with significant control statement | |
01 Feb 2023 | PSC07 | Cessation of Blue Cross Travel Services B.V. as a person with significant control on 6 April 2016 | |
02 Aug 2022 | CS01 | Confirmation statement made on 13 July 2022 with no updates | |
22 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 14 July 2022
|