IS LIFESCIENCE LIMITED

Company Documents

DateDescription
08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/07/2423 July 2024 First Gazette notice for voluntary strike-off

View Document

12/07/2412 July 2024 Application to strike the company off the register

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

01/02/241 February 2024 Appointment of Mr 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

01/02/241 February 2024 Termination of appointment of James William Kelly as a secretary on 2023-12-31

View Document

16/10/2316 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

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

View Document

05/05/235 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 2023-05-05

View Document

05/05/235 May 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

04/10/224 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

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

View Document

04/10/214 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES

View Document

05/12/195 December 2019 PSC'S CHANGE OF PARTICULARS / IS HEALTH GROUP LIMITED / 05/12/2019

View Document

12/09/1912 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

04/10/184 October 2018 ACCOUNTS OF DORMANT COMPANY 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

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

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

View Document

20/09/1720 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

03/10/163 October 2016 ACCOUNTS OF DORMANT COMPANY 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

20/04/1620 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

26/03/1526 March 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

09/03/159 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/06/144 June 2014 PREVSHO FROM 31/03/2014 TO 31/12/2013

View Document

04/06/144 June 2014 DIRECTOR APPOINTED MARK BENTLEY

View Document

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

View Document

16/04/1416 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/03/1426 March 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

18/04/1318 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

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

View Accounts

27/03/1327 March 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

02/08/122 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

29/03/1229 March 2012 Annual return made up to 23 March 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

05/04/115 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

29/03/1129 March 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

29/04/1029 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

26/03/1026 March 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

14/08/0914 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

12/05/0912 May 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

24/01/0924 January 2009 COMPANY NAME CHANGED IS EVENTS 2006 LIMITED CERTIFICATE ISSUED ON 27/01/09

View Document

20/01/0920 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

16/04/0816 April 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 COMPANY NAME CHANGED IS EVENTS LIMITED CERTIFICATE ISSUED ON 17/01/08

View Document

09/11/079 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

05/04/075 April 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

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

07/04/067 April 2006 NEW SECRETARY APPOINTED

View Document

07/04/067 April 2006 NEW DIRECTOR APPOINTED

View Document

07/04/067 April 2006 SECRETARY RESIGNED

View Document

07/04/067 April 2006 DIRECTOR RESIGNED

View Document

07/04/067 April 2006 NEW DIRECTOR APPOINTED

View Document

23/03/0623 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information