IS HEALTHCARE DYNAMICS LIMITED

04639378
GREAT SUFFOLK YARD 127-131 GREAT SUFFOLK STREET LONDON UNITED KINGDOM SE1 1PP

Documents

Documents
Date Category Description Pages
09 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Feb 2024 officers Appointment of director (M Michael Madden) 2 Buy now
01 Feb 2024 officers Termination of appointment of director (Mark Bentley) 1 Buy now
05 Jan 2024 accounts Annual Accounts 24 Buy now
05 Jan 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 73 Buy now
05 Jan 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 2 Buy now
05 Jan 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
20 Jun 2023 officers Appointment of director (Mr Jon Williams) 2 Buy now
12 Jun 2023 officers Termination of appointment of secretary (James William Kelly) 1 Buy now
12 Jun 2023 officers Termination of appointment of director (John Andrew Tarplee) 1 Buy now
12 Jun 2023 officers Termination of appointment of director (James William Kelly) 1 Buy now
22 May 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jan 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Dec 2022 accounts Annual Accounts 29 Buy now
15 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2021 officers Termination of appointment of director (Isaac David Joseph Batley) 1 Buy now
26 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Oct 2021 accounts Annual Accounts 27 Buy now
01 Mar 2021 incorporation Memorandum Articles 16 Buy now
27 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2020 mortgage Statement of satisfaction of a charge 1 Buy now
01 Dec 2020 officers Change of particulars for director (Isaac David Joseph Batley) 2 Buy now
01 Dec 2020 officers Appointment of secretary (Mr James William Kelly) 2 Buy now
01 Dec 2020 officers Appointment of director (Mr James William Kelly) 2 Buy now
01 Dec 2020 officers Termination of appointment of secretary (Isaac David Joseph Batley) 1 Buy now
01 Dec 2020 officers Appointment of director (Mr John Andrew Tarplee) 2 Buy now
17 Nov 2020 resolution Resolution 2 Buy now
10 Nov 2020 officers Termination of appointment of director (Stephen Martin Highley) 1 Buy now
29 Oct 2020 mortgage Registration of a charge 47 Buy now
13 Oct 2020 accounts Annual Accounts 27 Buy now
16 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Sep 2019 accounts Annual Accounts 25 Buy now
21 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2018 accounts Annual Accounts 22 Buy now
23 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Feb 2018 officers Termination of appointment of director (Stephen Mark Calder Smith) 1 Buy now
21 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2017 change-of-constitution Statement Of Companys Objects 2 Buy now
27 Oct 2017 resolution Resolution 18 Buy now
06 Sep 2017 accounts Annual Accounts 21 Buy now
26 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Sep 2016 accounts Annual Accounts 20 Buy now
28 Jul 2016 officers Change of particulars for director (Mr Mark Bentley) 2 Buy now
21 Jan 2016 annual-return Annual Return 8 Buy now
15 Sep 2015 accounts Annual Accounts 15 Buy now
26 Jan 2015 annual-return Annual Return 9 Buy now
01 Dec 2014 mortgage Registration of a charge 5 Buy now
25 Sep 2014 accounts Annual Accounts 7 Buy now
04 Jun 2014 officers Appointment of director (Mark Bentley) 3 Buy now
04 Jun 2014 officers Appointment of director (Mr Stephen Martin Highley) 3 Buy now
27 May 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Mar 2014 mortgage Statement of satisfaction of a charge 1 Buy now
30 Jan 2014 annual-return Annual Return 7 Buy now
24 Sep 2013 accounts Annual Accounts 13 Buy now
16 Jan 2013 annual-return Annual Return 7 Buy now
10 Sep 2012 accounts Annual Accounts 5 Buy now
27 Jan 2012 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
27 Jan 2012 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
27 Jan 2012 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
27 Jan 2012 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
27 Jan 2012 resolution Resolution 1 Buy now
27 Jan 2012 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
27 Jan 2012 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
27 Jan 2012 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
27 Jan 2012 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
27 Jan 2012 resolution Resolution 1 Buy now
26 Jan 2012 annual-return Annual Return 7 Buy now
31 Aug 2011 officers Change of particulars for director (Stephen Mark Calder Smith) 2 Buy now
31 Aug 2011 officers Change of particulars for director (Stephen Mark Calder Smith) 2 Buy now
28 Jul 2011 accounts Annual Accounts 6 Buy now
09 Mar 2011 annual-return Annual Return 6 Buy now
06 Aug 2010 accounts Annual Accounts 8 Buy now
05 Feb 2010 annual-return Annual Return 6 Buy now
14 Nov 2009 accounts Annual Accounts 7 Buy now
10 Mar 2009 annual-return Return made up to 16/01/09; full list of members 4 Buy now
12 Jan 2009 accounts Annual Accounts 6 Buy now
15 Feb 2008 annual-return Return made up to 16/01/08; full list of members 3 Buy now
17 Oct 2007 accounts Annual Accounts 6 Buy now
21 Feb 2007 address Registered office changed on 21/02/07 from: the courtyard beeding court shoreham road steyning west sussex BN44 3TN 1 Buy now
20 Feb 2007 annual-return Return made up to 16/01/07; full list of members 4 Buy now
06 Dec 2006 accounts Annual Accounts 7 Buy now
15 Nov 2006 capital Ad 31/01/06--------- £ si 1@1=1 £ ic 19/20 2 Buy now
15 Nov 2006 capital Ad 31/01/06--------- £ si 8@1=8 £ ic 11/19 2 Buy now
15 Nov 2006 capital Ad 31/01/06--------- £ si 8@1=8 £ ic 3/11 2 Buy now
15 Nov 2006 capital Ad 31/01/06--------- £ si 1@1=1 £ ic 2/3 2 Buy now
10 Nov 2006 resolution Resolution 1 Buy now
14 Feb 2006 annual-return Return made up to 16/01/06; full list of members 3 Buy now
14 Feb 2006 officers Director's particulars changed 1 Buy now
04 Jan 2006 accounts Annual Accounts 7 Buy now
25 Jan 2005 annual-return Return made up to 16/01/05; full list of members 5 Buy now
19 Nov 2004 accounts Annual Accounts 5 Buy now
17 Feb 2004 annual-return Return made up to 16/01/04; full list of members 5 Buy now
04 Jul 2003 mortgage Particulars of mortgage/charge 5 Buy now
01 Jun 2003 accounts Accounting reference date extended from 31/01/04 to 31/03/04 1 Buy now
02 Apr 2003 officers New director appointed 2 Buy now
02 Apr 2003 capital Ad 17/03/03--------- £ si 1@1=1 £ ic 1/2 2 Buy now
02 Apr 2003 officers New secretary appointed 2 Buy now