IHSS LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 Confirmation statement made on 2025-06-09 with no updates

View Document

08/01/258 January 2025 Termination of appointment of Gary Charles Clarke as a director on 2024-12-31

View Document

08/01/258 January 2025 Appointment of Mr Sam Nigel Ian Morton as a director on 2024-12-31

View Document

10/10/2410 October 2024 Full accounts made up to 2023-12-31

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

13/03/2413 March 2024 Full accounts made up to 2022-12-31

View Document

25/01/2425 January 2024 Notification of Fresenius Se & Co Kgaa as a person with significant control on 2024-01-25

View Document

25/01/2425 January 2024 Cessation of Vamed Technical Services Deutschland Gmbh as a person with significant control on 2024-01-25

View Document

30/06/2330 June 2023 Full accounts made up to 2021-12-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

24/03/2324 March 2023 Compulsory strike-off action has been discontinued

View Document

24/03/2324 March 2023 Compulsory strike-off action has been discontinued

View Document

15/03/2315 March 2023 Compulsory strike-off action has been suspended

View Document

15/03/2315 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

13/10/2213 October 2022 Cessation of Fresenius Se & Co Kgaa as a person with significant control on 2022-10-13

View Document

13/10/2213 October 2022 Notification of Vamed Technical Services Deutschland Gmbh as a person with significant control on 2022-10-13

View Document

10/02/2210 February 2022 Full accounts made up to 2020-12-31

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

15/03/1915 March 2019 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

08/10/188 October 2018 DIRECTOR APPOINTED MR MARK FRANKLIN

View Document

26/09/1826 September 2018 APPOINTMENT TERMINATED, DIRECTOR LESLEY BATTY

View Document

16/07/1816 July 2018 DIRECTOR APPOINTED MS LESLEY ANNE BATTY

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

22/06/1822 June 2018 PSC'S CHANGE OF PARTICULARS / BERENDSEN UK LIMITED / 03/04/2018

View Document

03/04/183 April 2018 REGISTERED OFFICE CHANGED ON 03/04/2018 FROM 1 KNIGHTSBRIDGE LONDON SW1X 7LX ENGLAND

View Document

15/02/1815 February 2018 APPOINTMENT TERMINATED, DIRECTOR SIMEON THOMPSON

View Document

01/11/171 November 2017 DIRECTOR APPOINTED MR MARK SOUTH

View Document

01/11/171 November 2017 DIRECTOR APPOINTED MR SIMEON THOMPSON

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, DIRECTOR KEVIN QUINN

View Document

26/09/1726 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/09/1712 September 2017 APPOINTMENT TERMINATED, SECRETARY DAVID LAWLER

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, DIRECTOR IAN SEWELL

View Document

18/06/1718 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, NO UPDATES

View Document

01/06/171 June 2017 DIRECTOR APPOINTED MR SAM NIGEL IAN MORTON

View Document

26/04/1726 April 2017 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ANDREW LAWLER / 26/04/2017

View Document

26/04/1726 April 2017 REGISTERED OFFICE CHANGED ON 26/04/2017 FROM 4 GROSVENOR PLACE LONDON SW1X 7DL

View Document

23/01/1723 January 2017 DIRECTOR APPOINTED MR IAN SEWELL

View Document

22/12/1622 December 2016 APPOINTMENT TERMINATED, SECRETARY NIGEL HIORNS

View Document

22/12/1622 December 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN FINCH

View Document

22/12/1622 December 2016 SECRETARY APPOINTED MR DAVID ANDREW LAWLER

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

02/08/162 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/10/1512 October 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

10/08/1510 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/03/159 March 2015 APPOINTMENT TERMINATED, DIRECTOR DENIS EMBLETON

View Document

28/11/1428 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN QUINN / 17/11/2014

View Document

09/10/149 October 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

20/06/1420 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/06/1419 June 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/06/1419 June 2014 COMPANY NAME CHANGED IH STERILE SERVICES LIMITED CERTIFICATE ISSUED ON 19/06/14

View Document

07/10/137 October 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

01/07/131 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/10/1210 October 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

16/07/1216 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/10/1113 October 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

23/08/1123 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/10/108 October 2010 SAIL ADDRESS CREATED

View Document

08/10/108 October 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

17/08/1017 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/10/097 October 2009 Annual return made up to 16 September 2009 with full list of shareholders

View Document

16/06/0916 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/10/0821 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/10/089 October 2008 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/05/0831 May 2008 COMPANY NAME CHANGED INHEALTH STERILE SERVICES LIMITED CERTIFICATE ISSUED ON 02/06/08

View Document

13/03/0813 March 2008 ALTER MEMORANDUM 07/03/2008

View Document

13/03/0813 March 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/11/0720 November 2007 AUDITOR'S RESIGNATION

View Document

15/10/0715 October 2007 RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

01/08/071 August 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

04/07/074 July 2007 REGISTERED OFFICE CHANGED ON 04/07/07 FROM: BEECHWOOD HALL KINGSMEAD ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1JL

View Document

04/07/074 July 2007 DIRECTOR RESIGNED

View Document

04/07/074 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/07/074 July 2007 NEW DIRECTOR APPOINTED

View Document

04/07/074 July 2007 NEW DIRECTOR APPOINTED

View Document

04/07/074 July 2007 NEW DIRECTOR APPOINTED

View Document

04/07/074 July 2007 NEW SECRETARY APPOINTED

View Document

04/07/074 July 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07

View Document

28/06/0728 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/0625 October 2006 S366A DISP HOLDING AGM 23/08/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

24/04/0624 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0513 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

13/10/0513 October 2005 LOCATION OF DEBENTURE REGISTER

View Document

13/10/0513 October 2005 RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS

View Document

13/11/0413 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/0411 November 2004 SECRETARY RESIGNED

View Document

11/11/0411 November 2004 COMPANY NAME CHANGED STERILE SERVICES LIMITED CERTIFICATE ISSUED ON 11/11/04

View Document

11/11/0411 November 2004 DIRECTOR RESIGNED

View Document

11/11/0411 November 2004 NEW DIRECTOR APPOINTED

View Document

11/11/0411 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/11/044 November 2004 REGISTERED OFFICE CHANGED ON 04/11/04 FROM: 10 NORWICH STREET LONDON EC4A 1BD

View Document

16/09/0416 September 2004 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