INTEGRATED CARE SOLUTIONS (EAST KENT) LIMITED
Company number 04674817
- Company Overview for INTEGRATED CARE SOLUTIONS (EAST KENT) LIMITED (04674817)
- Filing history for INTEGRATED CARE SOLUTIONS (EAST KENT) LIMITED (04674817)
- People for INTEGRATED CARE SOLUTIONS (EAST KENT) LIMITED (04674817)
- Charges for INTEGRATED CARE SOLUTIONS (EAST KENT) LIMITED (04674817)
- More for INTEGRATED CARE SOLUTIONS (EAST KENT) LIMITED (04674817)
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) |
---|---|---|---|
15 Jan 2024 | PSC05 | Change of details for Integrated Care Solutions (East Kent) Holdings Limited as a person with significant control on 15 January 2024 | |
20 Nov 2023 | AP01 | Appointment of Mr Sydney Geraint Blackmore as a director on 16 November 2023 | |
12 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
27 Jun 2023 | TM01 | Termination of appointment of Fabio D'alonzo as a director on 7 June 2023 | |
18 Apr 2023 | CS01 | Confirmation statement made on 14 April 2023 with no updates | |
22 Mar 2023 | TM01 | Termination of appointment of Benjamin David Adams as a director on 7 February 2023 | |
27 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
10 Aug 2022 | TM01 | Termination of appointment of Adam Irwin as a director on 9 August 2022 | |
23 Mar 2022 | CS01 | Confirmation statement made on 15 March 2022 with no updates | |
26 Oct 2021 | AP03 | Appointment of Mr Michael George Duggan as a secretary on 1 October 2021 | |
04 Oct 2021 | TM02 | Termination of appointment of George Bucur as a secretary on 30 September 2021 | |
01 Jun 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
29 Apr 2021 | CS01 | Confirmation statement made on 15 March 2021 with no updates | |
13 Apr 2021 | CH01 | Director's details changed for Benjamin David Adams on 1 April 2021 | |
08 Apr 2021 | TM01 | Termination of appointment of Philip Arthur Would as a director on 1 April 2021 | |
08 Apr 2021 | AP01 | Appointment of Mrs Hannah Holman as a director on 1 April 2021 | |
10 Feb 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
25 Mar 2020 | CS01 | Confirmation statement made on 15 March 2020 with no updates | |
19 Mar 2020 | AD01 | Registered office address changed from 120 Aldersgate Street London EC1A 4JQ England to 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD on 19 March 2020 | |
18 Nov 2019 | AP03 | Appointment of Mr George Bucur as a secretary on 5 November 2019 | |
18 Nov 2019 | TM02 | Termination of appointment of Imagile Secretariat Services Limited as a secretary on 5 November 2019 | |
21 Oct 2019 | AD01 | Registered office address changed from Third Floor Broad Quay Prince Street Bristol BS1 4DJ United Kingdom to 120 Aldersgate Street London EC1A 4JQ on 21 October 2019 | |
30 Apr 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
15 Mar 2019 | CS01 | Confirmation statement made on 15 March 2019 with no updates | |
31 Dec 2018 | TM01 | Termination of appointment of Natalia Poupard as a director on 18 December 2018 |