INDEPENDENT PHARMACY SERVICES LIMITED



Company Documents

DateDescription
20/03/2420 March 2024 NewRegistered office address changed from PO Box PO Box 18 Number Three South Langworthy Road Salford Lancashire M50 2PW to Number Three South Langworthy Road Salford M50 2PW on 2024-03-20

View Document

13/06/2313 June 2023 Accounts for a dormant company made up to 2023-03-31

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

22/12/2222 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

21/12/2121 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

16/12/2116 December 2021 Termination of appointment of Bhavisha Mistry as a secretary on 2021-12-16

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

03/04/203 April 2020 APPOINTMENT TERMINATED, DIRECTOR IAN BROWNLEE

View Document

13/02/2013 February 2020 DIRECTOR APPOINTED MR WILLIAM JAMES WESTALL

View Document

02/01/202 January 2020 SECRETARY APPOINTED MISS BHAVISHA MISTRY

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

31/03/1931 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

31/03/1831 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document



13/06/1613 June 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

20/04/1520 April 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

16/01/1516 January 2015 PREVSHO FROM 30/04/2014 TO 31/03/2014

View Document

31/10/1431 October 2014 19/04/14 FULL LIST AMEND

View Document

13/10/1413 October 2014 REGISTERED OFFICE CHANGED ON 13/10/2014 FROM, 1ST FLOOR SEFTON HOUSE, NORTHGATE CLOSE HORWICH, BOLTON, BL6 6PQ, UNITED KINGDOM

View Document

13/10/1413 October 2014 DIRECTOR APPOINTED MR IAN BROWNLEE

View Document

13/10/1413 October 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

06/12/136 December 2013 COMPANY NAME CHANGED RENFIELD LTD CERTIFICATE ISSUED ON 06/12/13

View Document

14/11/1314 November 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/11/1314 November 2013 CHANGE OF NAME 18/10/2013

View Document

24/04/1324 April 2013 REGISTERED OFFICE CHANGED ON 24/04/2013 FROM, C/O THE VAULT 47 BURY NEW ROAD, PRESTWICH, MANCHESTER, M25 9JY, UNITED KINGDOM

View Document

24/04/1324 April 2013 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

19/04/1319 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company