IHC LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-08-12 with no updates

View Document

20/03/2520 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

09/10/239 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/02/2324 February 2023 Registered office address changed from 1-2 Bolt Court Bolt Court London EC4A 3DQ England to 1-2 Bolt Court London EC4A 3DQ on 2023-02-24

View Document

18/10/2218 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/12/213 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/04/2121 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

07/12/207 December 2020 REGISTERED OFFICE CHANGED ON 07/12/2020 FROM 80 FLEET STREET LONDON EC4Y 1ET

View Document

27/07/2027 July 2020 SAIL ADDRESS CHANGED FROM: 125 HIGH STREET ODIHAM HOOK HAMPSHIRE RG29 1LA ENGLAND

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/03/2018 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/03/1926 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

07/09/177 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID SATCHELL / 07/09/2017

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

27/07/1627 July 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

26/07/1626 July 2016 SAIL ADDRESS CREATED

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

18/02/1618 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

06/08/156 August 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

06/08/156 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/08/147 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/08/136 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

21/03/1321 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/08/126 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/08/118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN LIPCZYNSKI / 06/08/2011

View Document

08/08/118 August 2011 SAIL ADDRESS CHANGED FROM: 125 HIGH STREET ODIHAM HAMPSHIRE RG29 1LA ENGLAND

View Document

08/08/118 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

08/08/118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID SATCHELL / 06/08/2011

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

06/08/106 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

06/08/106 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID SATCHELL / 06/08/2010

View Document

06/08/106 August 2010 SAIL ADDRESS CREATED

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

13/08/0913 August 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

16/10/0816 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS LIPCZYNSKI / 09/08/2008

View Document

16/10/0816 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK SATCHELL / 09/08/2008

View Document

16/10/0816 October 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 NC INC ALREADY ADJUSTED 23/05/08

View Document

07/10/087 October 2008 GBP NC 100000/112000 23/05/2008

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED SECRETARY PETER GODDARD COMPANY SECRETARIAL SERVICES LIMITED

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

30/08/0730 August 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/06/07

View Document

14/08/0714 August 2007 NEW DIRECTOR APPOINTED

View Document

07/08/077 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/08/077 August 2007 ARTICLES OF ASSOCIATION

View Document

28/03/0728 March 2007 REGISTERED OFFICE CHANGED ON 28/03/07 FROM: 80 FLEET STREET LONDON EC4Y 1ET

View Document

30/01/0730 January 2007 REGISTERED OFFICE CHANGED ON 30/01/07 FROM: 125 HIGH STREET ODIHAM HAMPSHIRE RG29 1LA

View Document

16/01/0716 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

26/09/0626 September 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 LOCATION OF DEBENTURE REGISTER

View Document

26/09/0626 September 2006 REGISTERED OFFICE CHANGED ON 26/09/06 FROM: 125 HIGH STREET ODIHAM HOOK HAMPSHIRE RG29 1LA

View Document

26/09/0626 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

26/09/0626 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0626 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

16/01/0616 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

11/08/0511 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

11/08/0511 August 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

19/08/0419 August 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

21/01/0421 January 2004 NEW SECRETARY APPOINTED

View Document

21/01/0421 January 2004 SECRETARY RESIGNED

View Document

21/01/0421 January 2004 SECRETARY RESIGNED

View Document

02/09/032 September 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

21/08/0221 August 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

14/08/0114 August 2001 RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

13/10/0013 October 2000 RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

12/08/9912 August 1999 RETURN MADE UP TO 14/08/99; NO CHANGE OF MEMBERS

View Document

05/05/995 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

16/11/9816 November 1998 NEW SECRETARY APPOINTED

View Document

16/11/9816 November 1998 SECRETARY RESIGNED

View Document

16/11/9816 November 1998 RETURN MADE UP TO 14/08/98; FULL LIST OF MEMBERS

View Document

10/08/9810 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

06/10/976 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

18/08/9718 August 1997 RETURN MADE UP TO 14/08/97; FULL LIST OF MEMBERS

View Document

23/10/9623 October 1996 REGISTERED OFFICE CHANGED ON 23/10/96 FROM: GODDARDS, LONDON ROAD SUNNINGDALE BERKSHIRE SL5 0JN

View Document

30/08/9630 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/9630 August 1996 RETURN MADE UP TO 14/08/96; NO CHANGE OF MEMBERS

View Document

26/06/9626 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

31/10/9531 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

15/08/9515 August 1995 RETURN MADE UP TO 14/08/95; NO CHANGE OF MEMBERS

View Document

13/09/9413 September 1994 EXEMPTION FROM APPOINTING AUDITORS 26/07/93

View Document

13/09/9413 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

02/08/942 August 1994 RETURN MADE UP TO 14/08/94; FULL LIST OF MEMBERS

View Document

23/08/9323 August 1993 RETURN MADE UP TO 14/08/93; FULL LIST OF MEMBERS

View Document

23/07/9323 July 1993 COMPANY NAME CHANGED INDEPENDENT HEALTHCARE CONSULTAN CY LIMITED CERTIFICATE ISSUED ON 26/07/93

View Document

23/07/9323 July 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 23/07/93

View Document

20/07/9320 July 1993 NEW SECRETARY APPOINTED

View Document

28/09/9228 September 1992 NEW SECRETARY APPOINTED

View Document

28/09/9228 September 1992 NEW DIRECTOR APPOINTED

View Document

28/09/9228 September 1992 REGISTERED OFFICE CHANGED ON 28/09/92 FROM: GODDARDS 1 LONDON ROAD SUNNINGDALE BERKSHIRE SL5 0JN

View Document

28/09/9228 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

07/09/927 September 1992 REGISTERED OFFICE CHANGED ON 07/09/92 FROM: CROWN HOUSE 2 CROWN DALE LONDON SE19 3NQ

View Document

07/09/927 September 1992 DIRECTOR RESIGNED

View Document

07/09/927 September 1992 SECRETARY RESIGNED

View Document

14/08/9214 August 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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