IOSH SERVICES LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Appointment of Mr Nicholas Hallam Dean Thompson as a director on 2025-05-20

View Document

03/06/253 June 2025 Appointment of Mr Stuart Stockley as a director on 2025-05-20

View Document

28/05/2528 May 2025 Termination of appointment of Simon Stuart Wilcox as a director on 2025-05-19

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

18/03/2518 March 2025 Termination of appointment of David Blower as a director on 2025-03-17

View Document

06/03/256 March 2025 Appointment of Mr Patrick Langley as a director on 2025-02-26

View Document

27/01/2527 January 2025 Appointment of Dr Richard Rolfe as a director on 2024-11-14

View Document

27/01/2527 January 2025 Termination of appointment of Atul Nahata as a director on 2024-11-14

View Document

05/12/245 December 2024 Accounts for a small company made up to 2024-03-31

View Document

17/08/2417 August 2024 Appointment of Mr Atul Nahata as a director on 2024-06-11

View Document

03/04/243 April 2024 Termination of appointment of Neal Walker as a director on 2024-03-16

View Document

03/04/243 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

06/03/246 March 2024 Termination of appointment of Zuned Yusuf as a director on 2024-02-07

View Document

11/01/2411 January 2024 Appointment of Mrs Jolene Dalton as a secretary on 2024-01-04

View Document

13/12/2313 December 2023 Director's details changed for Mr Neal Walker on 2023-12-13

View Document

22/11/2322 November 2023 Accounts for a small company made up to 2023-03-31

View Document

06/04/236 April 2023 Director's details changed for Ruth Lake on 2022-11-01

View Document

05/04/235 April 2023 Director's details changed for Julia Mclean Morgan Stewart on 2022-10-14

View Document

05/04/235 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

22/11/2222 November 2022 Accounts for a small company made up to 2022-03-31

View Document

08/11/228 November 2022 Termination of appointment of Rebecca Katherine Joyce as a director on 2022-10-25

View Document

05/10/225 October 2022 Appointment of Mr Simon Stuart Wilcox as a director on 2022-09-14

View Document

05/10/225 October 2022 Termination of appointment of John Graham Biggs as a director on 2022-07-26

View Document

05/10/225 October 2022 Appointment of Julia Mclean Morgan Stewart as a director on 2022-09-14

View Document

07/04/227 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

04/04/224 April 2022 Termination of appointment of Vincent Charles Busk as a director on 2022-04-04

View Document

21/02/2221 February 2022 Termination of appointment of Louise Ruth Hall as a secretary on 2022-02-10

View Document

28/01/2228 January 2022 Appointment of Ruth Lake as a director on 2022-01-26

View Document

10/01/2210 January 2022 Appointment of Mr Zuned Yusuf as a director on 2021-12-15

View Document

07/01/227 January 2022 Termination of appointment of Richard Colin Orton as a director on 2021-12-31

View Document

01/12/211 December 2021 Accounts for a small company made up to 2021-03-31

View Document

06/10/216 October 2021 Termination of appointment of Robert David Wharton as a director on 2021-10-06

View Document

03/03/213 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

28/01/2128 January 2021 DIRECTOR APPOINTED MISS HAYLEY JANE KING

View Document

27/01/2127 January 2021 APPOINTMENT TERMINATED, DIRECTOR VICTORIA HILPERT

View Document

17/06/2017 June 2020 DIRECTOR APPOINTED MRS JOHN GRAHAM BIGGS

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/12/1912 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

25/01/1925 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW SHARMAN

View Document

22/12/1822 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

12/12/1812 December 2018 DIRECTOR APPOINTED MISS REBECCA KATHERINE JOYCE

View Document

12/12/1812 December 2018 DIRECTOR APPOINTED MR RICHARD COLIN ORTON

View Document

12/12/1812 December 2018 DIRECTOR APPOINTED MRS VICTORIA ANN HILPERT

View Document

12/12/1812 December 2018 DIRECTOR APPOINTED MR NEAL WALKER

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

25/06/1825 June 2018 APPOINTMENT TERMINATED, DIRECTOR TANYA HEASMAN

View Document

18/06/1818 June 2018 SECRETARY APPOINTED MISS LOUISE RUTH HALL

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, SECRETARY VICKY HILPERT

View Document

12/12/1712 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

12/12/1712 December 2017 APPOINTMENT TERMINATED, SECRETARY COLIN GORE

View Document

12/12/1712 December 2017 SECRETARY APPOINTED MRS VICKY HILPERT

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

08/01/178 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

20/04/1620 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

04/02/164 February 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

08/12/158 December 2015 APPOINTMENT TERMINATED, DIRECTOR JAN CHMIEL

View Document

02/04/152 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

02/04/152 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DUNCAN SHARMAN / 17/01/2014

View Document

18/12/1418 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

12/06/1412 June 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ALLEN

View Document

22/04/1422 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

08/04/148 April 2014 DIRECTOR APPOINTED MS TANYA ANNE HEASMAN

View Document

02/04/142 April 2014 DIRECTOR APPOINTED MR JAN ADAM CHMIEL

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR CAROLINE HOLDEN

View Document

12/12/1312 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICK KEADY

View Document

17/09/1317 September 2013 APPOINTMENT TERMINATED, DIRECTOR JUSTIN MARTIN

View Document

20/06/1320 June 2013 DIRECTOR APPOINTED MR PATRICK KEADY

View Document

26/04/1326 April 2013 DIRECTOR APPOINTED MR ANTHONY ALLEN

View Document

26/04/1326 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

20/12/1220 December 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT GIST

View Document

13/12/1213 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

27/04/1227 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

12/12/1112 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

27/04/1127 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

27/04/1127 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DUNCAN SHARMAN / 01/12/2010

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, DIRECTOR RUTH HUXLEY

View Document

03/12/103 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

26/04/1026 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GIST / 01/04/2010

View Document

23/04/1023 April 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CORNWELL SMITH

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE HOLDEN / 01/04/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN MARK MARTIN / 01/04/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUTH HUXLEY / 01/04/2010

View Document

20/04/1020 April 2010 DIRECTOR APPOINTED VINCENT CHARLES BUSK

View Document

05/01/105 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

06/12/096 December 2009 DIRECTOR APPOINTED MR ANDREW DUNCAN SHARMAN

View Document

29/05/0929 May 2009 APPOINTMENT TERMINATED DIRECTOR GRANT RABEY

View Document

29/05/0929 May 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

06/06/086 June 2008 DIRECTOR APPOINTED ROBERT GIST

View Document

06/06/086 June 2008 DIRECTOR APPOINTED JUSTIN MARK MARTIN

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED DIRECTOR JOHN LACEY

View Document

24/04/0824 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN ASBURY

View Document

17/01/0817 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/05/0711 May 2007 RETURN MADE UP TO 01/04/07; NO CHANGE OF MEMBERS

View Document

10/01/0710 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/05/0618 May 2006 NEW DIRECTOR APPOINTED

View Document

05/05/065 May 2006 NEW DIRECTOR APPOINTED

View Document

05/05/065 May 2006 DIRECTOR RESIGNED

View Document

05/05/065 May 2006 DIRECTOR RESIGNED

View Document

05/05/065 May 2006 DIRECTOR RESIGNED

View Document

05/05/065 May 2006 NEW DIRECTOR APPOINTED

View Document

05/05/065 May 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/04/057 April 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 NEW DIRECTOR APPOINTED

View Document

05/02/055 February 2005 DIRECTOR RESIGNED

View Document

05/02/055 February 2005 DIRECTOR RESIGNED

View Document

02/02/052 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/04/0414 April 2004 NEW DIRECTOR APPOINTED

View Document

14/04/0414 April 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/04/041 April 2004 NEW DIRECTOR APPOINTED

View Document

01/04/041 April 2004 DIRECTOR RESIGNED

View Document

07/02/047 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/04/0330 April 2003 RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 DIRECTOR RESIGNED

View Document

16/01/0316 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/01/0316 January 2003 NEW DIRECTOR APPOINTED

View Document

18/04/0218 April 2002 RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

10/05/0110 May 2001 NEW DIRECTOR APPOINTED

View Document

27/04/0127 April 2001 SECRETARY RESIGNED

View Document

27/04/0127 April 2001 NEW SECRETARY APPOINTED

View Document

27/04/0127 April 2001 NEW DIRECTOR APPOINTED

View Document

27/04/0127 April 2001 RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 NEW DIRECTOR APPOINTED

View Document

20/03/0120 March 2001 DIRECTOR RESIGNED

View Document

19/02/0119 February 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/02/0119 February 2001 NEW SECRETARY APPOINTED

View Document

29/12/0029 December 2000 NEW DIRECTOR APPOINTED

View Document

23/10/0023 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

20/04/0020 April 2000 NEW DIRECTOR APPOINTED

View Document

20/04/0020 April 2000 RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000 NEW DIRECTOR APPOINTED

View Document

14/09/9914 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

24/04/9924 April 1999 RETURN MADE UP TO 01/04/99; FULL LIST OF MEMBERS

View Document

09/04/999 April 1999 S366A DISP HOLDING AGM 24/02/99

View Document

06/04/996 April 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/03/9931 March 1999 COMPANY NAME CHANGED IOSH PUBLISHING LIMITED CERTIFICATE ISSUED ON 31/03/99

View Document

27/10/9827 October 1998 AUDITORS STATEMENT

View Document

10/09/9810 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

28/04/9828 April 1998 RETURN MADE UP TO 01/04/98; NO CHANGE OF MEMBERS

View Document

28/04/9828 April 1998 NEW DIRECTOR APPOINTED

View Document

16/09/9716 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

09/04/979 April 1997 RETURN MADE UP TO 01/04/97; NO CHANGE OF MEMBERS

View Document

27/09/9627 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

25/04/9625 April 1996 RETURN MADE UP TO 01/04/96; FULL LIST OF MEMBERS

View Document

24/10/9524 October 1995 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

12/09/9512 September 1995 NEW DIRECTOR APPOINTED

View Document

11/08/9511 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

23/04/9523 April 1995 RETURN MADE UP TO 01/04/95; FULL LIST OF MEMBERS

View Document

23/04/9523 April 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

26/07/9426 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

25/03/9425 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

25/03/9425 March 1994 RETURN MADE UP TO 01/04/94; NO CHANGE OF MEMBERS

View Document

16/03/9416 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/02/9417 February 1994 REGISTERED OFFICE CHANGED ON 17/02/94 FROM: 222 UPPINGHAM ROAD LEICESTER LE5 0QG

View Document

28/09/9328 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

22/03/9322 March 1993 RETURN MADE UP TO 01/04/93; FULL LIST OF MEMBERS

View Document

25/01/9325 January 1993 DIRECTOR RESIGNED

View Document

12/01/9312 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

07/04/927 April 1992 RETURN MADE UP TO 01/04/92; NO CHANGE OF MEMBERS

View Document

07/04/927 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/9215 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

25/04/9125 April 1991 RETURN MADE UP TO 01/04/91; NO CHANGE OF MEMBERS

View Document

17/01/9117 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

12/03/9012 March 1990 RETURN MADE UP TO 31/01/90; FULL LIST OF MEMBERS

View Document

23/01/9023 January 1990 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/03

View Document

18/09/8918 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

02/03/892 March 1989 RETURN MADE UP TO 30/01/89; FULL LIST OF MEMBERS

View Document

20/02/8920 February 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

26/04/8826 April 1988 RETURN MADE UP TO 04/04/88; FULL LIST OF MEMBERS

View Document

26/04/8826 April 1988 RETURN MADE UP TO 10/03/87; FULL LIST OF MEMBERS

View Document

14/10/8714 October 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

17/02/8717 February 1987 RETURN MADE UP TO 01/12/86; FULL LIST OF MEMBERS

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