IASIS MEDICAL

51 Office 3, 51, High Street, Arundel, BN18 9AJ, West Sussex, England
StatusACTIVE
Company No.06028993
Category
Incorporated14 Dec 2006
Age17 years, 6 months, 23 days
JurisdictionEngland Wales

SUMMARY

IASIS MEDICAL is an active with number 06028993. It was incorporated 17 years, 6 months, 23 days ago, on 14 December 2006. The company address is 51 Office 3, 51, High Street, Arundel, BN18 9AJ, West Sussex, England.



Company Fillings

Confirmation statement with no updates

Date: 07 Dec 2023

Action Date: 07 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2022

Action Date: 08 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2022

Action Date: 07 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-07

Old address: Frankland Room Stanmer House Stanmer Village Brighton East Sussex BN1 9QA England

New address: 51 Office 3, 51, High Street Arundel West Sussex BN18 9AJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2021

Action Date: 08 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2021

Action Date: 18 May 2021

Category: Address

Type: AD01

Change date: 2021-05-18

Old address: The Shire House Firle Lewes BN8 6LP England

New address: Frankland Room Stanmer House Stanmer Village Brighton East Sussex BN1 9QA

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2021

Action Date: 08 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2019

Action Date: 08 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2018

Action Date: 09 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Aug 2018

Action Date: 28 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marek Karas

Termination date: 2018-08-28

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2017

Action Date: 10 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2016

Action Date: 11 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2016

Action Date: 30 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-30

Old address: Room 4 9-10 Jew Street Brighton East Sussex BN1 1UT

New address: The Shire House Firle Lewes BN8 6LP

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2016

Action Date: 29 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Nikesh Narendra Parekh

Appointment date: 2016-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Dec 2015

Action Date: 18 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Dec 2014

Action Date: 18 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-18

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2014

Action Date: 15 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joy Dixon

Appointment date: 2014-05-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Dec 2013

Action Date: 14 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Dec 2012

Action Date: 14 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Jan 2012

Action Date: 14 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-14

Documents

View document PDF

Appoint person director company with name

Date: 09 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marek Karas

Documents

View document PDF

Termination director company with name

Date: 08 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daragh Fahey

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Aug 2011

Action Date: 26 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-26

Old address: C/O Dr a Beadsworth Lower Ground Floor 3 St. Georges Place Brighton BN1 4GA United Kingdom

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Dec 2010

Action Date: 14 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-14

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Dec 2010

Action Date: 15 Dec 2010

Category: Address

Type: AD01

Change date: 2010-12-15

Old address: Hollybrook House 4-6 East Pallant Chichester West Sussex PO19 1TR

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Dec 2009

Action Date: 14 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-14

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2009

Action Date: 14 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-14

Officer name: Dr Colin Tourle

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2009

Action Date: 14 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-14

Officer name: Dr Daragh Fahey

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2009

Action Date: 14 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-14

Officer name: Dr Alison Jane Beadsworth

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 15 Dec 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 14/12/08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 14/12/07

Documents

View document PDF

Memorandum articles

Date: 14 Apr 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 14 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 14 Dec 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACHILL CIVIL ENGINEERING LIMITED

138 LOWERGATE,HUDDERSFIELD,HD3 4EP

Number:10845734
Status:ACTIVE
Category:Private Limited Company

CHANGYING LIMITED

3/F 19 GERRARD STREET,LONDON,W1D 6JG

Number:09885507
Status:ACTIVE
Category:Private Limited Company

CS TRANSPORT AND PLANT LTD

30 MALPAS WALK,WOLVERHAMPTON,WV10 0UD

Number:11856297
Status:ACTIVE
Category:Private Limited Company

GINGER GIRL LTD

BEA'S BRIDAL STUDIO BREWSTER'S CORNER,SOUTHAM,CV47 1PN

Number:07236038
Status:ACTIVE
Category:Private Limited Company

MAISON RESIDENTIAL PROPERTIES LTD.

NORTHFIELDS UNDERGROUND STATION NORTHFIELD AVENUE,LONDON,W13 9QU

Number:09386712
Status:ACTIVE
Category:Private Limited Company

PAUL BODY PROPERTIES LIMITED

UNIT 4 BEECHWOOD HOUSE,PLYMOUTH,PL4 0QQ

Number:04435221
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source