ISLAND DOCTORS ON CALL LIMITED

Company Documents

DateDescription
06/07/216 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

06/07/216 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/04/201 April 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/04/2020

View Document

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

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

11/12/1911 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

04/12/184 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

01/02/181 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER HILL

View Document

01/02/181 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMY POYNER

View Document

12/12/1712 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/01/1725 January 2017 SECRETARY APPOINTED MISS MICHELLE MCKENZIE

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

02/12/162 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/06/166 June 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER ANDREWS

View Document

06/06/166 June 2016 DIRECTOR APPOINTED DR AMY POYNER

View Document

06/06/166 June 2016 APPOINTMENT TERMINATED, DIRECTOR MARK DENMAN JOHNSON

View Document

06/06/166 June 2016 REGISTERED OFFICE CHANGED ON 06/06/2016 FROM C/O DR P.HILL (LML) 62 CROCKER STREET NEWPORT ISLE OF WIGHT PO30 5DA ENGLAND

View Document

25/05/1625 May 2016 REGISTERED OFFICE CHANGED ON 25/05/2016 FROM LOWER KNIGHTON FARM LOWER KNIGHTON ROAD NEWCHURCH ISLE OF WIGHT PO36 0NS

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/02/162 February 2016 23/01/16 NO MEMBER LIST

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/02/153 February 2015 23/01/15 NO MEMBER LIST

View Document

11/12/1411 December 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

23/01/1423 January 2014 23/01/14 NO MEMBER LIST

View Document

13/11/1313 November 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

05/03/135 March 2013 23/01/13 NO MEMBER LIST

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/02/127 February 2012 23/01/12 NO MEMBER LIST

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/02/1123 February 2011 23/01/11 NO MEMBER LIST

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/03/1023 March 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD LOACH

View Document

23/03/1023 March 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANDREWS

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MARK DENMAN JOHNSON / 17/03/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR PETER JOHN HILL / 17/03/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD SIMON LOACH / 17/03/2010

View Document

17/03/1017 March 2010 23/01/10 NO MEMBER LIST

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN ANTHONY ANDREWS / 17/03/2010

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/03/095 March 2009 ANNUAL RETURN MADE UP TO 23/01/09

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/02/082 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

23/01/0823 January 2008 ANNUAL RETURN MADE UP TO 23/01/08

View Document

27/09/0727 September 2007 ANNUAL RETURN MADE UP TO 23/01/07

View Document

20/02/0720 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/02/066 February 2006 ANNUAL RETURN MADE UP TO 23/01/06

View Document

20/12/0520 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/02/0521 February 2005 ANNUAL RETURN MADE UP TO 23/01/05

View Document

21/02/0521 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0521 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/01/0422 January 2004 ANNUAL RETURN MADE UP TO 23/01/04

View Document

17/01/0417 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

05/02/035 February 2003 ANNUAL RETURN MADE UP TO 23/01/03

View Document

03/01/033 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/12/0218 December 2002 DIRECTOR RESIGNED

View Document

18/12/0218 December 2002 NEW DIRECTOR APPOINTED

View Document

19/03/0219 March 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/03/0219 March 2002 NEW SECRETARY APPOINTED

View Document

09/03/029 March 2002 DIRECTOR RESIGNED

View Document

25/01/0225 January 2002 ANNUAL RETURN MADE UP TO 23/01/02

View Document

15/10/0115 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

25/01/0125 January 2001 ANNUAL RETURN MADE UP TO 23/01/01

View Document

24/11/0024 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

25/01/0025 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0025 January 2000 ANNUAL RETURN MADE UP TO 23/01/00

View Document

25/01/0025 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/02/992 February 1999 ANNUAL RETURN MADE UP TO 23/01/99

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

19/11/9819 November 1998 REGISTERED OFFICE CHANGED ON 19/11/98 FROM: THE PRIMARY CARE CENTRE ST MARYS HOSPITAL NEWPORT ISLE IF WIGHT PO30 5TG

View Document

28/04/9828 April 1998 ANNUAL RETURN MADE UP TO 23/01/98

View Document

28/04/9828 April 1998 NEW DIRECTOR APPOINTED

View Document

28/04/9828 April 1998 NEW DIRECTOR APPOINTED

View Document

28/04/9828 April 1998 NEW DIRECTOR APPOINTED

View Document

28/04/9828 April 1998 NEW DIRECTOR APPOINTED

View Document

28/04/9828 April 1998 NEW DIRECTOR APPOINTED

View Document

14/08/9714 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

08/04/978 April 1997 ANNUAL RETURN MADE UP TO 23/01/97

View Document

19/05/9619 May 1996 ALTER MEM AND ARTS 18/04/96

View Document

21/02/9621 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

21/02/9621 February 1996 ALTER MEM AND ARTS 29/01/96

View Document

21/02/9621 February 1996 REGISTERED OFFICE CHANGED ON 21/02/96 FROM: 6 DODNOR PARK NEWPORT ISLE OF WIGHT PO30 5XE

View Document

23/01/9623 January 1996 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