DOCS INTERNATIONAL UK LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Notification of Icon Clinical Research (U.K.) Limited as a person with significant control on 2025-05-31

View Document

02/06/252 June 2025 Registered office address changed from 500 South Oak Way Green Park Reading RG2 6AD England to 3rd Floor, North & South Wings 100 Longwater Avenue Green Park Reading Berkshire RG2 6GP on 2025-06-02

View Document

02/06/252 June 2025 Notification of Icon Clinical Research Holdings (U.K.) Limited as a person with significant control on 2025-05-31

View Document

02/06/252 June 2025 Cessation of Icon Clinical Research Holdings (U.K.) Limited as a person with significant control on 2025-05-31

View Document

02/06/252 June 2025 Cessation of Icon Public Limited Company as a person with significant control on 2025-05-31

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

09/12/249 December 2024 Full accounts made up to 2023-12-31

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

17/10/2317 October 2023 Full accounts made up to 2022-12-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

05/01/235 January 2023 Full accounts made up to 2021-12-31

View Document

28/10/2228 October 2022 Termination of appointment of Michael Gleeson as a director on 2022-10-21

View Document

28/10/2228 October 2022 Appointment of John Macdonald as a director on 2022-10-21

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-18 with no updates

View Document

31/12/2131 December 2021 Full accounts made up to 2020-12-31

View Document

05/10/215 October 2021 Registered office address changed from Concept House 6 Stoneycroft Rise Chandlers Ford Eastleigh Hampshire SO53 3LD to 500 South Oak Way Green Park Reading RG2 6AD on 2021-10-05

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

04/10/194 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

05/10/185 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

18/09/1718 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

25/10/1625 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. JAMES HOULIHAN / 04/10/2016

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/04/1618 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

26/11/1526 November 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

15/11/1515 November 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/07/1527 July 2015 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

02/12/142 December 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

10/11/1410 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. JAMES HOULIHAN / 31/10/2014

View Document

03/11/143 November 2014 DIRECTOR APPOINTED MR. JAMES HOULIHAN

View Document

03/11/143 November 2014 APPOINTMENT TERMINATED, DIRECTOR DARAGH LONG

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/07/149 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GLEESON / 09/07/2014

View Document

19/12/1319 December 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/11/1327 November 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

26/02/1326 February 2013 DIRECTOR APPOINTED MR MICHAEL GLEESON

View Document

25/02/1325 February 2013 APPOINTMENT TERMINATED, SECRETARY DARAGH LONG

View Document

25/02/1325 February 2013 SECRETARY APPOINTED MS. ERINA FOX

View Document

21/11/1221 November 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

12/11/1212 November 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/01/1216 January 2012 Annual return made up to 14 November 2011 with full list of shareholders

View Document

08/11/118 November 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

16/11/1016 November 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DARAGH JOHN PAUL LONG / 13/09/2010

View Document

24/09/1024 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/04/1030 April 2010 APPOINT PERSON AS DIRECTOR

View Document

30/04/1030 April 2010 DIRECTOR APPOINTED MR DARAGH JOHN PAUL LONG

View Document

19/03/1019 March 2010 APPOINTMENT TERMINATED, DIRECTOR SEAN LEECH

View Document

27/11/0927 November 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

04/09/094 September 2009 REGISTERED OFFICE CHANGED ON 04/09/2009 FROM SKELTON HOUSE, MANCHESTER SCIENCE PARK LLOYD STREET NORTH MANCHESTER SCIENCE PARK MANCHESTER M15 6SH UNITED KINGDOM

View Document

21/07/0921 July 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

16/01/0916 January 2009 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 REGISTERED OFFICE CHANGED ON 25/11/2008 FROM 5300 LAKESIDE CHEADLE ROYAL BUSINESS PARK CHEADLE CHESHIRE SK8 3GP

View Document

06/06/086 June 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

30/11/0730 November 2007 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 DIRECTOR RESIGNED

View Document

30/11/0730 November 2007 SECRETARY RESIGNED

View Document

19/11/0719 November 2007 DIRECTOR RESIGNED

View Document

19/11/0719 November 2007 NEW DIRECTOR APPOINTED

View Document

19/11/0719 November 2007 NEW SECRETARY APPOINTED

View Document

21/08/0721 August 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

30/01/0730 January 2007 REGISTERED OFFICE CHANGED ON 30/01/07 FROM: 37 STANMORE HILL STANMORE MIDDX HA7 3DS

View Document

15/12/0615 December 2006 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

29/11/0529 November 2005 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

10/02/0510 February 2005 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04

View Document

17/12/0417 December 2004 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 DELIVERY EXT'D 3 MTH 30/11/04

View Document

06/02/046 February 2004 S366A DISP HOLDING AGM 25/11/03

View Document

14/11/0314 November 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