AXA ICAS OCCUPATIONAL HEALTH SERVICES LIMITED

Company Documents

DateDescription
27/08/2427 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/06/2420 June 2024 Termination of appointment of Caroline Anne Riddy as a secretary on 2024-06-19

View Document

20/06/2420 June 2024 Appointment of Mrs Sarah Amy O'reilly as a secretary on 2024-06-19

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

29/05/2429 May 2024 Application to strike the company off the register

View Document

28/03/2428 March 2024 Resolutions

View Document

28/03/2428 March 2024

View Document

28/03/2428 March 2024

View Document

28/03/2428 March 2024 Statement of capital on 2024-03-28

View Document

28/03/2428 March 2024 Resolutions

View Document

28/03/2428 March 2024 Resolutions

View Document

28/03/2428 March 2024 Resolutions

View Document

28/03/2428 March 2024 Resolutions

View Document

24/01/2424 January 2024 Appointment of Heather Mary Smith as a director on 2024-01-15

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

09/10/239 October 2023 Full accounts made up to 2022-12-31

View Document

06/04/236 April 2023 Appointment of Mr Fergus Alan Craig as a director on 2023-04-04

View Document

03/04/233 April 2023 Termination of appointment of Tracy Nicola Garrad as a director on 2023-03-31

View Document

06/03/236 March 2023 Appointment of Mrs Caroline Anne Riddy as a secretary on 2023-03-01

View Document

06/03/236 March 2023 Termination of appointment of Kirsten Ann Beggs as a secretary on 2023-02-28

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

03/12/213 December 2021 Resolutions

View Document

03/12/213 December 2021 Resolutions

View Document

02/12/212 December 2021 Memorandum and Articles of Association

View Document

05/07/215 July 2021 Full accounts made up to 2020-12-31

View Document

20/08/2020 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

07/08/207 August 2020 SECRETARY APPOINTED MISS KIRSTEN ANN BEGGS

View Document

17/06/2017 June 2020 APPOINTMENT TERMINATED, SECRETARY JEREMY SMALL

View Document

15/06/2015 June 2020 DIRECTOR APPOINTED TRACY NICOLA GARRAD

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

13/11/1913 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ALAN VARDY / 31/10/2019

View Document

20/06/1920 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR AMBER WILKINSON

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES

View Document

28/06/1828 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HARLAND

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES

View Document

29/11/1729 November 2017 ADOPT ARTICLES 07/11/2017

View Document

14/07/1714 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/05/175 May 2017 DIRECTOR APPOINTED MR STEPHEN JOHN HARLAND

View Document

30/01/1730 January 2017 DIRECTOR APPOINTED MRS AMBER WILKINSON

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

16/11/1616 November 2016 DIRECTOR APPOINTED MR MATTHEW ALAN VARDY

View Document

02/11/162 November 2016 APPOINTMENT TERMINATED, DIRECTOR NICOLA BELL

View Document

12/09/1612 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/05/1617 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HARLAND

View Document

20/11/1520 November 2015 DIRECTOR APPOINTED MR GLEN PARKINSON

View Document

27/10/1527 October 2015 APPOINTMENT TERMINATED, DIRECTOR AMBER WILKINSON

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, DIRECTOR IAIN MCMILLAN

View Document

17/09/1517 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

18/05/1518 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

20/11/1420 November 2014 DIRECTOR APPOINTED CHRISTOPHER JOHN HORLICK

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/09/145 September 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES FREESTON

View Document

12/05/1412 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

14/03/1414 March 2014 DIRECTOR APPOINTED IAIN MITCHELL MCMILLAN

View Document

12/03/1412 March 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JESSOP

View Document

20/11/1320 November 2013 AUDITOR'S RESIGNATION

View Document

19/11/1319 November 2013 AUDITOR'S RESIGNATION

View Document

19/11/1319 November 2013 AUDITOR'S RESIGNATION

View Document

09/08/139 August 2013 DIRECTOR APPOINTED AMBER WILKINSON

View Document

26/07/1326 July 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW EDWARDS

View Document

22/07/1322 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/05/1315 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

07/09/127 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/05/124 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

20/10/1120 October 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN SIMPSON

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

28/06/1128 June 2011 DIRECTOR APPOINTED CHRISTOPHER IAN JESSOP

View Document

11/05/1111 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

17/02/1117 February 2011 DIRECTOR APPOINTED MR JAMES ANDREW FREESTON

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GALLIANO

View Document

13/01/1113 January 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

13/01/1113 January 2011 ADOPT ARTICLES 17/12/2010

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/05/106 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

26/04/1026 April 2010 SECRETARY'S CHANGE OF PARTICULARS / JEREMY PETER SMALL / 23/04/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR JOHN MARK WALLACE SIMPSON / 23/04/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN GALLIANO / 03/03/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES EDWARDS / 02/03/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN GALLIANO / 03/03/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA BELL / 19/02/2010

View Document

26/01/1026 January 2010 DIRECTOR APPOINTED STEPHEN JOHN HARLAND

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/07/0923 July 2009 APPOINTMENT TERMINATED DIRECTOR DAVID CLARKE

View Document

23/07/0923 July 2009 APPOINTMENT TERMINATED DIRECTOR KEITH GIBBS

View Document

23/07/0923 July 2009 DIRECTOR APPOINTED STEPHEN JOHN GALLIANO

View Document

23/07/0923 July 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW COOMBS

View Document

23/07/0923 July 2009 DIRECTOR APPOINTED NICOLA BELL

View Document

14/05/0914 May 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER HORLICK

View Document

04/11/084 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/07/0829 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW COOMBS / 18/07/2008

View Document

07/05/087 May 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/03/0826 March 2008 COMPANY NAME CHANGED AXA PPP HEALTHCARE OCCUPATIONAL HEALTH SERVICES LIMITED CERTIFICATE ISSUED ON 31/03/08

View Document

20/02/0820 February 2008 NEW SECRETARY APPOINTED

View Document

20/02/0820 February 2008 SECRETARY RESIGNED

View Document

24/10/0724 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/05/0716 May 2007 RETURN MADE UP TO 23/04/07; NO CHANGE OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/09/0613 September 2006 NEW SECRETARY APPOINTED

View Document

13/09/0613 September 2006 SECRETARY RESIGNED

View Document

28/06/0628 June 2006 NEW DIRECTOR APPOINTED

View Document

16/06/0616 June 2006 DIRECTOR RESIGNED

View Document

09/06/069 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/05/0626 May 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 REGISTERED OFFICE CHANGED ON 18/01/06 FROM: 107 CHEAPSIDE LONDON EC2V 6DU

View Document

19/10/0519 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/05/0525 May 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0521 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0521 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0521 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0418 October 2004 NEW DIRECTOR APPOINTED

View Document

20/08/0420 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/07/0412 July 2004 NEW SECRETARY APPOINTED

View Document

12/07/0412 July 2004 SECRETARY RESIGNED

View Document

19/05/0419 May 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 NEW DIRECTOR APPOINTED

View Document

16/02/0416 February 2004 DIRECTOR RESIGNED

View Document

24/10/0324 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/08/0320 August 2003 NEW DIRECTOR APPOINTED

View Document

22/07/0322 July 2003 DIRECTOR RESIGNED

View Document

01/07/031 July 2003 COMPANY NAME CHANGED MEDICAL & INDUSTRIAL SERVICES LT D CERTIFICATE ISSUED ON 01/07/03

View Document

21/05/0321 May 2003 DIRECTOR RESIGNED

View Document

07/05/037 May 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 AUDITOR'S RESIGNATION

View Document

10/02/0310 February 2003 REGISTERED OFFICE CHANGED ON 10/02/03 FROM: THE QUADRANGLE 106-118 STATION ROAD REDHILL SURREY RH1 1PR

View Document

09/02/039 February 2003 DIRECTOR RESIGNED

View Document

31/01/0331 January 2003 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 DIRECTOR RESIGNED

View Document

20/01/0320 January 2003 NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 NEW DIRECTOR APPOINTED

View Document

03/01/033 January 2003 NEW SECRETARY APPOINTED

View Document

03/12/023 December 2002 DIRECTOR RESIGNED

View Document

03/12/023 December 2002 SECRETARY RESIGNED

View Document

29/10/0229 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/07/025 July 2002 NEW SECRETARY APPOINTED

View Document

24/12/0124 December 2001 NEW DIRECTOR APPOINTED

View Document

24/12/0124 December 2001 SECRETARY RESIGNED

View Document

24/12/0124 December 2001 NEW DIRECTOR APPOINTED

View Document

13/12/0113 December 2001 REGISTERED OFFICE CHANGED ON 13/12/01 FROM: 107 CHEAPSIDE LONDON EC2V 6DU

View Document

05/12/015 December 2001 DIRECTOR RESIGNED

View Document

05/12/015 December 2001 DIRECTOR RESIGNED

View Document

30/10/0130 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/05/0122 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0122 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0122 May 2001 RETURN MADE UP TO 23/04/01; NO CHANGE OF MEMBERS

View Document

17/01/0117 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/019 January 2001 SECRETARY'S PARTICULARS CHANGED

View Document

20/10/0020 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

30/05/0030 May 2000 NEW DIRECTOR APPOINTED

View Document

30/05/0030 May 2000 DIRECTOR RESIGNED

View Document

24/05/0024 May 2000 RETURN MADE UP TO 23/04/00; NO CHANGE OF MEMBERS

View Document

21/04/0021 April 2000 DIRECTOR RESIGNED

View Document

21/04/0021 April 2000 DIRECTOR RESIGNED

View Document

08/03/008 March 2000 DIRECTOR RESIGNED

View Document

09/12/999 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/991 December 1999 SECRETARY RESIGNED

View Document

01/12/991 December 1999 NEW SECRETARY APPOINTED

View Document

01/10/991 October 1999 REGISTERED OFFICE CHANGED ON 01/10/99 FROM: ROYAL EXCHANGE LONDON EC3V 3LS

View Document

15/09/9915 September 1999 NEW DIRECTOR APPOINTED

View Document

08/09/998 September 1999 DIRECTOR RESIGNED

View Document

01/09/991 September 1999 NEW DIRECTOR APPOINTED

View Document

26/08/9926 August 1999 DIRECTOR RESIGNED

View Document

14/07/9914 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/06/9915 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/997 June 1999 DIRECTOR RESIGNED

View Document

07/06/997 June 1999 DIRECTOR RESIGNED

View Document

07/06/997 June 1999 RETURN MADE UP TO 23/04/99; FULL LIST OF MEMBERS

View Document

14/03/9914 March 1999 NEW DIRECTOR APPOINTED

View Document

03/03/993 March 1999 REGISTERED OFFICE CHANGED ON 03/03/99 FROM: P P P HOUSE VALE ROAD TUNBRIDGE WELLS KENT TN1 1BJ

View Document

03/03/993 March 1999 DIRECTOR RESIGNED

View Document

09/09/989 September 1998 S386 DISP APP AUDS 04/09/98

View Document

15/07/9815 July 1998 NEW SECRETARY APPOINTED

View Document

15/07/9815 July 1998 SECRETARY RESIGNED

View Document

30/06/9830 June 1998 SECRETARY RESIGNED

View Document

30/06/9830 June 1998 REGISTERED OFFICE CHANGED ON 30/06/98 FROM: M I S HOUSE 53-55 SEASIDE EASTBOURNE SUSSEX BN22 7NE

View Document

23/06/9823 June 1998 NEW DIRECTOR APPOINTED

View Document

23/06/9823 June 1998 NEW DIRECTOR APPOINTED

View Document

23/06/9823 June 1998 NEW DIRECTOR APPOINTED

View Document

23/06/9823 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/06/9810 June 1998 RETURN MADE UP TO 04/05/98; NO CHANGE OF MEMBERS

View Document

29/05/9829 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

27/03/9827 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/05/978 May 1997 RETURN MADE UP TO 04/05/97; NO CHANGE OF MEMBERS

View Document

13/03/9713 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

28/08/9628 August 1996 RETURN MADE UP TO 04/05/96; FULL LIST OF MEMBERS

View Document

04/04/964 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

01/09/951 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

17/05/9517 May 1995 RETURN MADE UP TO 04/05/95; NO CHANGE OF MEMBERS

View Document

17/05/9517 May 1995 NEW DIRECTOR APPOINTED

View Document

10/01/9510 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/10/9427 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

10/05/9410 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/9410 May 1994 REGISTERED OFFICE CHANGED ON 10/05/94

View Document

10/05/9410 May 1994 RETURN MADE UP TO 04/05/94; NO CHANGE OF MEMBERS

View Document

09/06/939 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

20/05/9320 May 1993 RETURN MADE UP TO 04/05/93; FULL LIST OF MEMBERS

View Document

30/06/9230 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/9228 May 1992 RETURN MADE UP TO 04/05/92; NO CHANGE OF MEMBERS

View Document

28/05/9228 May 1992 REGISTERED OFFICE CHANGED ON 28/05/92

View Document

28/05/9228 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/928 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

21/06/9121 June 1991 RETURN MADE UP TO 04/05/91; NO CHANGE OF MEMBERS

View Document

31/05/9131 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

16/05/9016 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

16/05/9016 May 1990 RETURN MADE UP TO 04/05/90; FULL LIST OF MEMBERS

View Document

06/10/896 October 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/09/8927 September 1989 ALTER MEM AND ARTS 110989

View Document

05/07/895 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

05/07/895 July 1989 RETURN MADE UP TO 26/05/89; FULL LIST OF MEMBERS

View Document

04/07/894 July 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/09/885 September 1988 RETURN MADE UP TO 18/07/88; FULL LIST OF MEMBERS

View Document

29/06/8829 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

04/03/884 March 1988 RETURN MADE UP TO 17/11/87; FULL LIST OF MEMBERS

View Document

04/03/884 March 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

06/08/866 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

05/07/865 July 1986 RETURN MADE UP TO 16/05/86; FULL LIST OF MEMBERS

View Document

27/10/7727 October 1977 CERTIFICATE OF INCORPORATION

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