INSYNC CORPORATE HEALTHCARE LIMITED

05875292
NORTH CARDIFF MEDICAL CENTRE EXCALIBUR DRIVE THORNHILL CARDIFF CF14 9BB

Documents

Documents
Date Category Description Pages
25 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2024 accounts Annual Accounts 9 Buy now
22 Sep 2023 accounts Annual Accounts 9 Buy now
11 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2022 accounts Annual Accounts 9 Buy now
15 Aug 2022 officers Change of particulars for director (Dr Haydn Guy Mayo) 2 Buy now
10 Aug 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Aug 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Jul 2021 accounts Annual Accounts 10 Buy now
18 Sep 2020 accounts Annual Accounts 9 Buy now
21 Jul 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Apr 2020 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
28 Aug 2019 accounts Annual Accounts 9 Buy now
02 Aug 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Jan 2019 resolution Resolution 24 Buy now
09 Jan 2019 capital Notice of name or other designation of class of shares 1 Buy now
18 Dec 2018 officers Appointment of secretary (Dr Alison Mary Woolf) 2 Buy now
18 Dec 2018 officers Appointment of secretary (Mrs Sally Ann Worsley) 2 Buy now
09 Aug 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Jun 2018 accounts Annual Accounts 8 Buy now
27 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 May 2017 accounts Annual Accounts 8 Buy now
10 Feb 2017 capital Notice of cancellation of shares 4 Buy now
10 Feb 2017 resolution Resolution 3 Buy now
10 Feb 2017 capital Return of purchase of own shares 3 Buy now
05 Sep 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
25 Apr 2016 accounts Annual Accounts 7 Buy now
07 Dec 2015 capital Notice of cancellation of shares 4 Buy now
07 Dec 2015 capital Return of purchase of own shares 3 Buy now
18 Nov 2015 resolution Resolution 9 Buy now
27 Aug 2015 incorporation Memorandum Articles 14 Buy now
27 Aug 2015 resolution Resolution 11 Buy now
07 Aug 2015 annual-return Annual Return 7 Buy now
06 May 2015 accounts Annual Accounts 7 Buy now
28 Jul 2014 annual-return Annual Return 7 Buy now
03 Jul 2014 accounts Annual Accounts 8 Buy now
06 Sep 2013 annual-return Annual Return 7 Buy now
06 Sep 2013 capital Return of Allotment of shares 3 Buy now
31 Jul 2013 accounts Annual Accounts 8 Buy now
29 Jul 2013 capital Notice of particulars of variation of rights attached to shares 3 Buy now
29 Jul 2013 capital Notice of name or other designation of class of shares 2 Buy now
29 Jul 2013 resolution Resolution 2 Buy now
29 Jul 2013 resolution Resolution 16 Buy now
29 Jul 2013 change-of-constitution Statement Of Companys Objects 2 Buy now
23 Jul 2013 officers Change of particulars for director (Dr Richard Gwyn Huxley Jones) 2 Buy now
16 Jul 2012 annual-return Annual Return 7 Buy now
02 May 2012 accounts Annual Accounts 8 Buy now
19 Jul 2011 annual-return Annual Return 7 Buy now
05 Apr 2011 accounts Annual Accounts 8 Buy now
22 Jul 2010 annual-return Annual Return 7 Buy now
22 Jul 2010 officers Change of particulars for director (Dr Richard Gwyn Huxley Jones) 2 Buy now
22 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Jun 2010 accounts Annual Accounts 8 Buy now
21 Jul 2009 annual-return Return made up to 13/07/09; full list of members 5 Buy now
30 Apr 2009 accounts Annual Accounts 7 Buy now
16 Jul 2008 annual-return Return made up to 13/07/08; full list of members 5 Buy now
20 Jun 2008 officers Director appointed sean mayo 2 Buy now
16 Apr 2008 address Registered office changed on 16/04/2008 from excalibur drive thornhill cardiff CF14 9BB 1 Buy now
14 Apr 2008 accounts Annual Accounts 6 Buy now
13 Dec 2007 capital Ad 23/07/07--------- £ si 51012@.01=510 £ ic 6/516 3 Buy now
13 Dec 2007 resolution Resolution 1 Buy now
13 Dec 2007 resolution Resolution 1 Buy now
13 Dec 2007 capital £ nc 100/1000 19/07/07 1 Buy now
18 Sep 2007 capital S-div 03/09/07 1 Buy now
25 Jul 2007 annual-return Return made up to 13/07/07; full list of members 3 Buy now
10 Jul 2007 accounts Annual Accounts 1 Buy now
10 Jul 2007 accounts Accounting reference date shortened from 31/07/07 to 31/12/06 1 Buy now
11 Jan 2007 address Registered office changed on 11/01/07 from: russell house oxford road bournemouth dorset BH8 8EX 1 Buy now
11 Jan 2007 officers Director resigned 1 Buy now
11 Jan 2007 officers Secretary resigned 1 Buy now
11 Jan 2007 capital Ad 21/12/06--------- £ si 4@1=4 £ ic 2/6 2 Buy now
11 Jan 2007 officers New director appointed 2 Buy now
11 Jan 2007 officers New director appointed 2 Buy now
11 Jan 2007 officers New secretary appointed 2 Buy now
04 Oct 2006 incorporation Memorandum Articles 10 Buy now
26 Sep 2006 change-of-name Certificate Change Of Name Company 2 Buy now
13 Jul 2006 incorporation Incorporation Company 15 Buy now