INDEPENDENT CLINICAL SERVICES LIMITED

04768329
9 APPOLD STREET LONDON UNITED KINGDOM EC2A 2AP

Documents

Documents
Date Category Description Pages
21 Jul 2024 accounts Annual Accounts 22 Buy now
21 Jul 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/23 58 Buy now
21 Jul 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/23 3 Buy now
21 Jul 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/23 1 Buy now
20 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2023 accounts Annual Accounts 26 Buy now
22 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Feb 2023 officers Change of particulars for director (Mr Thomas Christopher Richards) 2 Buy now
02 Feb 2023 officers Change of particulars for director (Mr Michael David Barnard) 2 Buy now
01 Feb 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Feb 2023 officers Change of particulars for secretary (Mr Daniel Francis Toner) 1 Buy now
01 Feb 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Sep 2022 accounts Annual Accounts 27 Buy now
24 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 May 2022 officers Appointment of secretary (Mr Daniel Francis Toner) 2 Buy now
03 May 2022 officers Termination of appointment of secretary (Thomas Christopher Richards) 1 Buy now
02 Oct 2021 accounts Annual Accounts 26 Buy now
15 Sep 2021 incorporation Memorandum Articles 13 Buy now
15 Sep 2021 resolution Resolution 2 Buy now
08 Sep 2021 mortgage Registration of a charge 23 Buy now
09 Jun 2021 mortgage Statement of satisfaction of a charge 1 Buy now
21 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 May 2021 mortgage Registration of a charge 24 Buy now
06 May 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Apr 2021 mortgage Registration of a charge 23 Buy now
13 Oct 2020 officers Termination of appointment of director (Richard Paul Thomas Macmillan) 1 Buy now
02 Oct 2020 accounts Annual Accounts 25 Buy now
28 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2019 accounts Annual Accounts 26 Buy now
20 Jun 2019 officers Appointment of director (Mr Michael David Barnard) 2 Buy now
29 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2019 mortgage Registration of a charge 85 Buy now
06 Mar 2019 mortgage Statement of satisfaction of a charge 1 Buy now
26 Sep 2018 accounts Annual Accounts 21 Buy now
29 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2017 officers Termination of appointment of secretary (Richard Mcbride) 1 Buy now
25 Sep 2017 officers Termination of appointment of director (Richard Mcbride) 1 Buy now
25 Sep 2017 officers Appointment of secretary (Mr Thomas Christopher Richards) 2 Buy now
19 Sep 2017 accounts Annual Accounts 19 Buy now
05 Jul 2017 officers Appointment of director (Mr Thomas Christopher Richards) 2 Buy now
23 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Sep 2016 accounts Annual Accounts 20 Buy now
31 May 2016 annual-return Annual Return 4 Buy now
06 Jan 2016 accounts Amended Accounts 22 Buy now
03 Oct 2015 accounts Annual Accounts 21 Buy now
19 May 2015 annual-return Annual Return 4 Buy now
02 Oct 2014 accounts Annual Accounts 18 Buy now
04 Sep 2014 incorporation Memorandum Articles 13 Buy now
04 Sep 2014 resolution Resolution 3 Buy now
28 Aug 2014 mortgage Registration of a charge 51 Buy now
28 Aug 2014 mortgage Statement of satisfaction of a charge 4 Buy now
15 Jul 2014 officers Termination of appointment of director (Gary Wade Spellins) 1 Buy now
15 Jul 2014 officers Termination of appointment of director (Sara Llian James) 1 Buy now
03 Jun 2014 annual-return Annual Return 5 Buy now
14 Oct 2013 resolution Resolution 14 Buy now
20 Sep 2013 accounts Annual Accounts 17 Buy now
14 Jun 2013 annual-return Annual Return 5 Buy now
14 Jun 2013 officers Change of particulars for director (Mr Richard Paul Thomas Macmillan) 2 Buy now
26 Sep 2012 accounts Annual Accounts 18 Buy now
12 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 May 2012 annual-return Annual Return 5 Buy now
21 Dec 2011 auditors Auditors Resignation Company 2 Buy now
03 Oct 2011 accounts Annual Accounts 17 Buy now
07 Jun 2011 annual-return Annual Return 5 Buy now
06 Jun 2011 officers Termination of appointment of secretary (Mark Land) 1 Buy now
06 Jun 2011 officers Appointment of director (Mr Richard Mcbride) 2 Buy now
31 May 2011 officers Appointment of secretary (Mr Richard Mcbride) 1 Buy now
17 Apr 2011 officers Termination of appointment of director (Robert Oliver) 1 Buy now
30 Nov 2010 resolution Resolution 2 Buy now
25 Nov 2010 officers Appointment of director (Mr Robert Anthony Oliver) 2 Buy now
25 Nov 2010 officers Appointment of director (Mr Richard Paul Thomas Macmillan) 2 Buy now
22 Sep 2010 accounts Annual Accounts 17 Buy now
25 Jun 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
25 Jun 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
25 Jun 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
17 Jun 2010 mortgage Particulars of a mortgage or charge 19 Buy now
24 May 2010 annual-return Annual Return 4 Buy now
11 May 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
19 Oct 2009 officers Change of particulars for secretary (Mark Jonathan Land) 1 Buy now
19 Oct 2009 officers Change of particulars for director (Sara Llian James) 2 Buy now
19 Oct 2009 officers Change of particulars for director (Gary Wade Spellins) 2 Buy now
19 Oct 2009 officers Termination of appointment of director (Angela Thompson) 1 Buy now
19 Oct 2009 officers Termination of appointment of director (Mark Phillips) 1 Buy now
19 Oct 2009 officers Termination of appointment of director (Mark Phillips) 1 Buy now
23 Sep 2009 accounts Annual Accounts 17 Buy now
29 May 2009 annual-return Return made up to 18/05/09; full list of members 4 Buy now
09 Dec 2008 officers Appointment terminated director mark land 2 Buy now
29 Sep 2008 accounts Annual Accounts 19 Buy now
10 Sep 2008 capital Declaration of assistance for shares acquisition 15 Buy now
10 Sep 2008 capital Declaration of assistance for shares acquisition 15 Buy now
10 Sep 2008 resolution Resolution 7 Buy now
05 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 3 15 Buy now
05 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 4 5 Buy now
03 Sep 2008 resolution Resolution 21 Buy now
03 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 2 13 Buy now
11 Aug 2008 annual-return Return made up to 18/05/08; full list of members 4 Buy now
11 Aug 2008 address Registered office changed on 11/08/2008 from unit a, estune business park long ashton bristol BS41 9FH 1 Buy now
11 Aug 2008 address Location of debenture register 1 Buy now
11 Aug 2008 address Location of register of members 1 Buy now
30 Nov 2007 capital Nc inc already adjusted 07/11/07 1 Buy now