INDEPENDENT LIVING SERVICES (EM) LIMITED

06783872
BADEN POWELL VICTORIA STREET CHESTERFIELD ENGLAND S41 7LP

Documents

Documents
Date Category Description Pages
16 Mar 2021 gazette Gazette Dissolved Voluntary 1 Buy now
15 Dec 2020 gazette Gazette Notice Voluntary 1 Buy now
08 Dec 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
08 Oct 2020 accounts Annual Accounts 7 Buy now
13 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Mar 2020 officers Termination of appointment of secretary (Sarah Hall) 1 Buy now
07 Aug 2019 accounts Annual Accounts 8 Buy now
22 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Jul 2018 accounts Annual Accounts 9 Buy now
04 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Feb 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
16 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Nov 2017 officers Termination of appointment of director (David Patrick Smith) 1 Buy now
22 Nov 2017 officers Termination of appointment of director (Hassan Nathudkhan) 1 Buy now
22 Nov 2017 officers Termination of appointment of director (Hardev Singh Atwal) 1 Buy now
22 Nov 2017 officers Appointment of director (Mr Jamie John Rankin) 2 Buy now
22 Nov 2017 officers Termination of appointment of director (Richard Lewis Smith) 1 Buy now
02 May 2017 accounts Annual Accounts 10 Buy now
21 Feb 2017 miscellaneous Miscellaneous 2 Buy now
10 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Nov 2016 officers Appointment of secretary (Sarah Hall) 2 Buy now
01 Sep 2016 accounts Annual Accounts 4 Buy now
20 Jul 2016 officers Termination of appointment of secretary (Susan Jeanette Cull) 1 Buy now
20 Jul 2016 officers Termination of appointment of director (Susan Jeanette Cull) 1 Buy now
14 Jan 2016 annual-return Annual Return 5 Buy now
21 Sep 2015 accounts Annual Accounts 7 Buy now
21 Aug 2015 officers Appointment of director (Mr David Patrick Smith) 2 Buy now
21 Aug 2015 officers Appointment of secretary (Mrs Susan Jeanette Cull) 2 Buy now
21 Aug 2015 officers Termination of appointment of secretary (Hardev Singh Atwal) 1 Buy now
21 Aug 2015 officers Appointment of director (Mrs Susan Jeanette Cull) 2 Buy now
10 Aug 2015 officers Appointment of director (Mr Richard Lewis Smith) 2 Buy now
10 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
07 Jan 2015 annual-return Annual Return 5 Buy now
30 Sep 2014 accounts Annual Accounts 7 Buy now
04 Apr 2014 annual-return Annual Return 5 Buy now
04 Oct 2013 accounts Annual Accounts 4 Buy now
14 Feb 2013 annual-return Annual Return 5 Buy now
14 Feb 2013 officers Change of particulars for director (Mr Hassan Nathudkhan) 2 Buy now
03 Oct 2012 accounts Annual Accounts 4 Buy now
24 Jan 2012 annual-return Annual Return 5 Buy now
04 Oct 2011 accounts Annual Accounts 4 Buy now
06 Apr 2011 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
05 Apr 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
15 Feb 2011 annual-return Annual Return 15 Buy now
26 Jan 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
25 Jan 2011 accounts Annual Accounts 4 Buy now
18 Jan 2011 gazette Gazette Notice Compulsary 1 Buy now
29 Jan 2010 annual-return Annual Return 5 Buy now
29 Jan 2010 officers Change of particulars for director (Mr Hassan Nathudkhan) 2 Buy now
09 Jan 2009 officers Appointment terminated director teresa nathudkhan 1 Buy now
09 Jan 2009 officers Appointment terminated director surinder atwal 1 Buy now
06 Jan 2009 incorporation Incorporation Company 34 Buy now