IS HEALTHCARE DYNAMICS LIMITED

Company Documents

DateDescription
15/01/2515 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

04/11/244 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

04/11/244 November 2024

View Document

04/11/244 November 2024

View Document

04/11/244 November 2024

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

03/02/243 February 2024 Appointment of M Michael Madden as a director on 2023-12-15

View Document

01/02/241 February 2024 Termination of appointment of Mark Bentley as a director on 2023-12-31

View Document

05/01/245 January 2024

View Document

05/01/245 January 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

05/01/245 January 2024

View Document

05/01/245 January 2024

View Document

20/06/2320 June 2023 Appointment of Mr Jon Williams as a director on 2023-04-10

View Document

12/06/2312 June 2023 Termination of appointment of John Andrew Tarplee as a director on 2023-03-20

View Document

12/06/2312 June 2023 Termination of appointment of James William Kelly as a secretary on 2023-03-22

View Document

12/06/2312 June 2023 Termination of appointment of James William Kelly as a director on 2023-03-20

View Document

22/05/2322 May 2023 Registered office address changed from 1 Millennium Centre Crosby Way Farnham Surrey GU9 7XX England to Great Suffolk Yard 127-131 Great Suffolk Street London SE1 1PP on 2023-05-22

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-16 with updates

View Document

09/12/229 December 2022 Full accounts made up to 2021-12-31

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

22/12/2122 December 2021 Termination of appointment of Isaac David Joseph Batley as a director on 2021-12-22

View Document

26/10/2126 October 2021 Registered office address changed from Cello House West Street Farnham Surrey GU9 7EQ England to Cello House Cello House Millennium Centre, Crosby Way Farnham Surrey GU9 7XX on 2021-10-26

View Document

26/10/2126 October 2021 Full accounts made up to 2020-12-31

View Document

26/10/2126 October 2021 Registered office address changed from Cello House Cello House Millennium Centre, Crosby Way Farnham Surrey GU9 7XX England to Cello House Millennium Centre Crosby Way Farnham Surrey GU9 7XX on 2021-10-26

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

12/09/1812 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

23/07/1823 July 2018 REGISTERED OFFICE CHANGED ON 23/07/2018 FROM THE COURTYARD SHOREHAM ROAD UPPER BEEDING STEYNING WEST SUSSEX BN44 3TN

View Document

21/02/1821 February 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMITH

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

29/11/1729 November 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

27/10/1727 October 2017 ADOPT ARTICLES 24/10/2017

View Document

06/09/176 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

28/09/1628 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/07/1628 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BENTLEY / 28/07/2016

View Document

21/01/1621 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

15/09/1515 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

26/01/1526 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

01/12/141 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 046393780002

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/06/144 June 2014 DIRECTOR APPOINTED MR STEPHEN MARTIN HIGHLEY

View Document

04/06/144 June 2014 DIRECTOR APPOINTED MARK BENTLEY

View Document

27/05/1427 May 2014 PREVSHO FROM 31/03/2014 TO 31/12/2013

View Document

27/03/1427 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/01/1430 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/01/1316 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

10/09/1210 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/01/1227 January 2012 CONSOLIDATION 07/12/11

View Document

27/01/1227 January 2012 SUBDIVIDED 25/11/2011

View Document

27/01/1227 January 2012 SUB-DIVISION 25/11/11

View Document

27/01/1227 January 2012 CONSOLIDATION 07/12/11

View Document

27/01/1227 January 2012 SUB-DIVISION 25/11/11

View Document

27/01/1227 January 2012 SUB-DIVISION 25/11/11

View Document

27/01/1227 January 2012 VARYING SHARE RIGHTS AND NAMES

View Document

27/01/1227 January 2012 SUB-DIVISION 25/11/11

View Document

27/01/1227 January 2012 CONSOLIDATION 07/12/11

View Document

27/01/1227 January 2012 CONSOLIDATION 07/12/11

View Document

26/01/1226 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

31/08/1131 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK CALDER SMITH / 13/04/2011

View Document

31/08/1131 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK CALDER SMITH / 13/04/2011

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/03/119 March 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/02/105 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

14/11/0914 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/03/0910 March 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/02/0815 February 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/02/0721 February 2007 REGISTERED OFFICE CHANGED ON 21/02/07 FROM: THE COURTYARD BEEDING COURT SHOREHAM ROAD STEYNING WEST SUSSEX BN44 3TN

View Document

20/02/0720 February 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/11/0610 November 2006 VARYING SHARE RIGHTS AND NAMES

View Document

14/02/0614 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0614 February 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/01/0525 January 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/02/0417 February 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/031 June 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

02/04/032 April 2003 SECRETARY RESIGNED

View Document

02/04/032 April 2003 NEW SECRETARY APPOINTED

View Document

02/04/032 April 2003 NEW DIRECTOR APPOINTED

View Document

02/03/032 March 2003 NEW SECRETARY APPOINTED

View Document

02/03/032 March 2003 DIRECTOR RESIGNED

View Document

02/03/032 March 2003 NEW DIRECTOR APPOINTED

View Document

02/03/032 March 2003 SECRETARY RESIGNED

View Document

16/01/0316 January 2003 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