IS LIFESCIENCE LIMITED

05753718
GREAT SUFFOLK YARD 127-131 GREAT SUFFOLK STREET LONDON ENGLAND SE1 1PP

Documents

Documents
Date Category Description Pages
08 Oct 2024 gazette Gazette Dissolved Voluntary 1 Buy now
23 Jul 2024 gazette Gazette Notice Voluntary 1 Buy now
12 Jul 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
10 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2024 officers Termination of appointment of director (Mark Bentley) 1 Buy now
01 Feb 2024 officers Appointment of director (Mr Michael Madden) 2 Buy now
01 Feb 2024 officers Termination of appointment of secretary (James William Kelly) 1 Buy now
16 Oct 2023 accounts Annual Accounts 6 Buy now
20 Jun 2023 officers Appointment of director (Mr Jon Williams) 2 Buy now
05 May 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2022 accounts Annual Accounts 7 Buy now
14 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2022 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
04 Oct 2021 accounts Annual Accounts 6 Buy now
14 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2020 officers Appointment of secretary (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 Termination of appointment of director (Isaac David Joseph Batley) 1 Buy now
10 Nov 2020 officers Termination of appointment of director (Stephen Martin Highley) 1 Buy now
14 Oct 2020 accounts Annual Accounts 6 Buy now
23 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 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 6 Buy now
27 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2018 accounts Annual Accounts 7 Buy now
23 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2018 officers Termination of appointment of director (Stephen Mark Calder Smith) 1 Buy now
20 Sep 2017 accounts Annual Accounts 7 Buy now
23 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Oct 2016 accounts Annual Accounts 6 Buy now
28 Jul 2016 officers Change of particulars for director (Mr Mark Bentley) 2 Buy now
20 Apr 2016 annual-return Annual Return 6 Buy now
26 Mar 2015 annual-return Annual Return 6 Buy now
09 Mar 2015 accounts Annual Accounts 6 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
04 Jun 2014 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
16 Apr 2014 accounts Annual Accounts 6 Buy now
26 Mar 2014 annual-return Annual Return 5 Buy now
18 Apr 2013 accounts Annual Accounts 6 Buy now
27 Mar 2013 annual-return Annual Return 5 Buy now
02 Aug 2012 accounts Annual Accounts 2 Buy now
29 Mar 2012 annual-return Annual Return 5 Buy now
31 Aug 2011 officers Change of particulars for director (Stephen Mark Calder Smith) 2 Buy now
05 Apr 2011 accounts Annual Accounts 2 Buy now
29 Mar 2011 annual-return Annual Return 5 Buy now
29 Apr 2010 accounts Annual Accounts 2 Buy now
26 Mar 2010 annual-return Annual Return 5 Buy now
14 Aug 2009 accounts Annual Accounts 5 Buy now
12 May 2009 annual-return Return made up to 23/03/09; full list of members 4 Buy now
24 Jan 2009 change-of-name Certificate Change Of Name Company 2 Buy now
20 Jan 2009 accounts Annual Accounts 2 Buy now
16 Apr 2008 annual-return Return made up to 23/03/08; full list of members 4 Buy now
17 Jan 2008 change-of-name Certificate Change Of Name Company 2 Buy now
09 Nov 2007 accounts Annual Accounts 5 Buy now
05 Apr 2007 annual-return Return made up to 23/03/07; full list of members 3 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
07 Apr 2006 officers Secretary resigned 1 Buy now
07 Apr 2006 officers Director resigned 1 Buy now
07 Apr 2006 officers New secretary appointed 2 Buy now
07 Apr 2006 officers New director appointed 3 Buy now
07 Apr 2006 officers New director appointed 3 Buy now
07 Apr 2006 capital Ad 23/03/06--------- £ si 1@1=1 £ ic 1/2 2 Buy now
23 Mar 2006 incorporation Incorporation Company 19 Buy now