INFECTION CONTROL ENTERPRISE LIMITED

Company Documents

DateDescription
01/11/241 November 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

01/11/241 November 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/11/231 November 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

25/10/2325 October 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/11/2223 November 2022 Confirmation statement made on 2022-10-20 with updates

View Document

16/05/2216 May 2022 Purchase of own shares. Shares purchased into treasury:

View Document

12/05/2212 May 2022 Withdrawal of a person with significant control statement on 2022-05-12

View Document

12/05/2212 May 2022 Notification of Susan Pamela Thomas as a person with significant control on 2022-05-12

View Document

12/05/2212 May 2022 Statement of capital following an allotment of shares on 2022-05-12

View Document

08/04/228 April 2022 Micro company accounts made up to 2021-12-31

View Document

08/12/218 December 2021 Confirmation statement made on 2021-10-20 with updates

View Document

20/09/1920 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR HOWARD THOMAS

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

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

View Document

31/10/1631 October 2016 REGISTERED OFFICE CHANGED ON 31/10/2016 FROM UNIT11 HARVARD INDUSTRIAL ESTATE KIMBOLTON HUNTINGDON CAMBRIDGESHIRE PE28 0NJ

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

02/10/162 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/11/1511 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP ROWLEY / 28/10/2015

View Document

11/11/1511 November 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/11/1428 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD THOMAS / 01/08/2014

View Document

28/11/1428 November 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/11/1329 November 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/11/1214 November 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

14/11/1214 November 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

14/11/1214 November 2012 SAIL ADDRESS CREATED

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/03/129 March 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/01/1223 January 2012 Annual return made up to 20 October 2011 with full list of shareholders

View Document

04/02/114 February 2011 Annual return made up to 20 October 2010 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/02/1022 February 2010 Annual return made up to 20 October 2009 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP ROWLEY / 20/10/2009

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD WATERS / 01/10/2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD WATERS / 01/01/2007

View Document

28/01/1028 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JAMES EDWARD WATERS / 01/01/2007

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP ROWLEY / 01/01/2007

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/07/0924 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/12/085 December 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/09/0811 September 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY PAUL DAVID MUSTOE LOGGED FORM

View Document

01/09/081 September 2008 APPOINTMENT TERMINATED DIRECTOR AIDAN CARTWRIGHT

View Document

13/11/0713 November 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/08/0714 August 2007 NEW DIRECTOR APPOINTED

View Document

21/02/0721 February 2007 DIRECTOR RESIGNED

View Document

01/12/061 December 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/10/0626 October 2006 REGISTERED OFFICE CHANGED ON 26/10/06 FROM: BRIDE HOUSE BRIDE LANE LONDON EC4Y 8JT

View Document

26/10/0626 October 2006 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06

View Document

26/10/0626 October 2006 NEW DIRECTOR APPOINTED

View Document

26/10/0626 October 2006 NC INC ALREADY ADJUSTED 03/04/06

View Document

26/10/0626 October 2006 NEW DIRECTOR APPOINTED

View Document

26/10/0626 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/06/0614 June 2006 NEW DIRECTOR APPOINTED

View Document

26/01/0626 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/01/0626 January 2006 NEW DIRECTOR APPOINTED

View Document

04/01/064 January 2006 DIRECTOR RESIGNED

View Document

04/01/064 January 2006 DIRECTOR RESIGNED

View Document

29/11/0529 November 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/11/0529 November 2005 NEW DIRECTOR APPOINTED

View Document

29/11/0529 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/11/0529 November 2005 DIRECTOR RESIGNED

View Document

29/11/0529 November 2005 SECRETARY RESIGNED

View Document

16/11/0516 November 2005 COMPANY NAME CHANGED PRISM INFECTION CONTROL LIMITED CERTIFICATE ISSUED ON 16/11/05

View Document

07/11/057 November 2005 REGISTERED OFFICE CHANGED ON 07/11/05 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

02/11/052 November 2005 COMPANY NAME CHANGED CANDELINE LIMITED CERTIFICATE ISSUED ON 02/11/05

View Document

20/10/0520 October 2005 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