Download leads from Nexok and grow your business. Find out more

Inter-County Ambulance Service Ltd.

Documents

Total Documents161
Total Pages807

Filing History

6 September 2023Micro company accounts made up to 31 December 2022
19 January 2023Confirmation statement made on 18 January 2023 with no updates
27 June 2022Micro company accounts made up to 31 December 2021
31 January 2022Confirmation statement made on 18 January 2022 with no updates
21 September 2021Micro company accounts made up to 31 December 2020
3 August 2021Termination of appointment of David Cedric Behr as a director on 20 July 2021
22 January 2021Confirmation statement made on 18 January 2021 with no updates
30 September 2020Total exemption full accounts made up to 31 December 2019
20 February 2020Confirmation statement made on 18 January 2020 with updates
1 October 2019Total exemption full accounts made up to 31 December 2018
23 January 2019Confirmation statement made on 18 January 2019 with updates
8 January 2019Director's details changed for Mr David Cedric Behr on 5 November 2018
8 January 2019Director's details changed for Mrs Alison May Behr on 5 November 2018
26 September 2018Total exemption full accounts made up to 31 December 2017
26 January 2018Confirmation statement made on 18 January 2018 with updates
28 September 2017Total exemption full accounts made up to 31 December 2016
28 September 2017Total exemption full accounts made up to 31 December 2016
1 February 2017Confirmation statement made on 18 January 2017 with updates
1 February 2017Confirmation statement made on 18 January 2017 with updates
30 September 2016Total exemption small company accounts made up to 31 December 2015
30 September 2016Total exemption small company accounts made up to 31 December 2015
4 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 5,000
4 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 5,000
3 November 2015Appointment of Mrs Carole Sarah Parslow as a director on 1 July 2015
3 November 2015Appointment of Mrs Carole Sarah Parslow as a director on 1 July 2015
3 November 2015Appointment of Mrs Carole Sarah Parslow as a director on 1 July 2015
29 June 2015Total exemption small company accounts made up to 31 December 2014
29 June 2015Total exemption small company accounts made up to 31 December 2014
3 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 5,000
3 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 5,000
7 August 2014Director's details changed for Mr David Cedric Behr on 4 August 2014
7 August 2014Director's details changed for Mr David Cedric Behr on 4 August 2014
7 August 2014Director's details changed for Mrs Alison May Behr on 4 August 2014
7 August 2014Director's details changed for Mrs Alison May Behr on 4 August 2014
7 August 2014Director's details changed for Mrs Alison May Behr on 4 August 2014
7 August 2014Director's details changed for Mr David Cedric Behr on 4 August 2014
31 July 2014Total exemption small company accounts made up to 31 December 2013
31 July 2014Total exemption small company accounts made up to 31 December 2013
1 April 2014Director's details changed for Mrs Alison May Behr on 31 January 2014
1 April 2014Director's details changed for Mr David Cedric Behr on 31 January 2014
1 April 2014Director's details changed for Mrs Alison May Behr on 31 January 2014
1 April 2014Director's details changed for Mr David Cedric Behr on 31 January 2014
30 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 5,000
30 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 5,000
24 September 2013Total exemption small company accounts made up to 31 December 2012
24 September 2013Total exemption small company accounts made up to 31 December 2012
18 September 2013Appointment of Mrs Alison May Behr as a director
18 September 2013Appointment of Mrs Alison May Behr as a director
7 June 2013Termination of appointment of Michael De Charmant as a director
7 June 2013Termination of appointment of Michael De Charmant as a secretary
7 June 2013Appointment of Mr David Cedric Behr as a director
7 June 2013Termination of appointment of Michael De Charmant as a secretary
7 June 2013Termination of appointment of Christian De Charmant as a director
7 June 2013Termination of appointment of Michael De Charmant as a director
7 June 2013Appointment of Mr David Cedric Behr as a director
7 June 2013Termination of appointment of Christian De Charmant as a director
14 February 2013Annual return made up to 18 January 2013 with a full list of shareholders
14 February 2013Annual return made up to 18 January 2013 with a full list of shareholders
28 September 2012Total exemption small company accounts made up to 31 December 2011
28 September 2012Total exemption small company accounts made up to 31 December 2011
15 February 2012Annual return made up to 18 January 2012 with a full list of shareholders
15 February 2012Annual return made up to 18 January 2012 with a full list of shareholders
7 November 2011Total exemption small company accounts made up to 31 December 2010
7 November 2011Total exemption small company accounts made up to 31 December 2010
11 February 2011Director's details changed for Mr Michael Phillip De Charmant on 17 January 2011
11 February 2011Registered office address changed from the Ambulance Station Gravel Hill Chalfont St Peter Bucks SL9 9QX on 11 February 2011
11 February 2011Annual return made up to 18 January 2011 with a full list of shareholders
11 February 2011Annual return made up to 18 January 2011 with a full list of shareholders
11 February 2011Director's details changed for Mr Michael Phillip De Charmant on 17 January 2011
11 February 2011Registered office address changed from the Ambulance Station Gravel Hill Chalfont St Peter Bucks SL9 9QX on 11 February 2011
25 September 2010Total exemption small company accounts made up to 31 December 2009
25 September 2010Total exemption small company accounts made up to 31 December 2009
10 February 2010Secretary's details changed for Mr Michael Philip De Charmant on 10 February 2010
10 February 2010Secretary's details changed for Mr Michael Philip De Charmant on 10 February 2010
10 February 2010Director's details changed for Mr Michael Philip De Charmant on 15 January 2010
10 February 2010Register inspection address has been changed
10 February 2010Director's details changed for Christian Michael De Charmant on 9 February 2010
10 February 2010Director's details changed for Mr Michael Philip De Charmant on 15 January 2010
10 February 2010Register inspection address has been changed
10 February 2010Director's details changed for Christian Michael De Charmant on 9 February 2010
10 February 2010Annual return made up to 18 January 2010 with a full list of shareholders
10 February 2010Annual return made up to 18 January 2010 with a full list of shareholders
10 February 2010Director's details changed for Christian Michael De Charmant on 9 February 2010
6 October 2009Total exemption full accounts made up to 31 December 2008
6 October 2009Total exemption full accounts made up to 31 December 2008
12 February 2009Director and secretary's change of particulars / michael de charmant / 01/02/2009
12 February 2009Return made up to 18/01/09; full list of members
12 February 2009Director and secretary's change of particulars / michael de charmant / 01/02/2009
12 February 2009Return made up to 18/01/09; full list of members
16 July 2008Total exemption full accounts made up to 31 December 2007
16 July 2008Total exemption full accounts made up to 31 December 2007
12 February 2008Director resigned
12 February 2008New secretary appointed
12 February 2008Secretary resigned
12 February 2008Return made up to 18/01/08; full list of members
12 February 2008Director resigned
12 February 2008Director's particulars changed
12 February 2008Director's particulars changed
12 February 2008Return made up to 18/01/08; full list of members
12 February 2008Director's particulars changed
12 February 2008Secretary resigned
12 February 2008Director's particulars changed
12 February 2008New secretary appointed
11 December 2007Total exemption full accounts made up to 31 December 2006
11 December 2007Total exemption full accounts made up to 31 December 2006
27 November 2007New director appointed
27 November 2007New director appointed
27 February 2007Return made up to 18/01/07; full list of members
27 February 2007Return made up to 18/01/07; full list of members
19 September 2006Total exemption full accounts made up to 31 December 2005
19 September 2006Total exemption full accounts made up to 31 December 2005
22 February 2006Return made up to 18/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
22 February 2006Return made up to 18/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
20 September 2005Total exemption full accounts made up to 31 December 2004
20 September 2005Total exemption full accounts made up to 31 December 2004
14 February 2005Director resigned
14 February 2005Director resigned
1 February 2005New director appointed
1 February 2005New director appointed
24 January 2005Return made up to 18/01/05; full list of members
24 January 2005Return made up to 18/01/05; full list of members
29 November 2004Total exemption full accounts made up to 31 December 2003
29 November 2004Total exemption full accounts made up to 31 December 2003
20 February 2004Return made up to 18/01/04; full list of members
20 February 2004Return made up to 18/01/04; full list of members
3 November 2003Total exemption full accounts made up to 31 December 2002
3 November 2003Total exemption full accounts made up to 31 December 2002
21 February 2003Return made up to 18/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
21 February 2003Return made up to 18/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
20 November 2002Company name changed M.C. (inter-county ambulance ser vice) LIMITED\certificate issued on 20/11/02
20 November 2002Company name changed M.C. (inter-county ambulance ser vice) LIMITED\certificate issued on 20/11/02
23 April 2002Total exemption full accounts made up to 31 December 2001
23 April 2002Total exemption full accounts made up to 31 December 2001
22 February 2002Return made up to 18/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
22 February 2002Return made up to 18/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
28 October 2001Total exemption full accounts made up to 31 December 2000
28 October 2001Total exemption full accounts made up to 31 December 2000
21 February 2001Return made up to 18/01/01; full list of members
21 February 2001Return made up to 18/01/01; full list of members
31 October 2000Full accounts made up to 31 December 1999
31 October 2000Full accounts made up to 31 December 1999
27 January 2000Return made up to 18/01/00; full list of members
  • 363(287) ‐ Registered office changed on 27/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
27 January 2000Return made up to 18/01/00; full list of members
  • 363(287) ‐ Registered office changed on 27/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
1 November 1999Accounts for a small company made up to 31 December 1998
1 November 1999Accounts for a small company made up to 31 December 1998
12 April 1999Return made up to 18/01/99; full list of members
12 April 1999Return made up to 18/01/99; full list of members
2 November 1998Accounts for a small company made up to 31 December 1997
2 November 1998Accounts for a small company made up to 31 December 1997
26 February 1998Return made up to 18/01/98; no change of members
26 February 1998Return made up to 18/01/98; no change of members
13 October 1997Accounts for a small company made up to 31 December 1996
13 October 1997Accounts for a small company made up to 31 December 1996
25 January 1997Return made up to 18/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
25 January 1997Return made up to 18/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
19 June 1996Accounts for a small company made up to 31 December 1995
19 June 1996Accounts for a small company made up to 31 December 1995
14 February 1996Return made up to 18/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
14 February 1996Return made up to 18/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
5 December 1972Incorporation
5 December 1972Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed