CLINISCOPE SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 07405720 |
Category | Private Limited Company |
Incorporated | 13 Oct 2010 |
Age | 13 years, 7 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
CLINISCOPE SOLUTIONS LIMITED is an active private limited company with number 07405720. It was incorporated 13 years, 7 months, 15 days ago, on 13 October 2010. The company address is The Priory Church Lane Charlbury The Priory Church Lane Charlbury, Oxfordshire, OX7 3PX.
Company Fillings
Accounts with accounts type total exemption full
Date: 21 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 21 Sep 2023
Action Date: 13 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-13
Documents
Notification of a person with significant control
Date: 02 May 2023
Action Date: 01 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-07-01
Psc name: Jeremy Elkabir
Documents
Cessation of a person with significant control
Date: 02 May 2023
Action Date: 01 Apr 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-04-01
Psc name: Jeremy Joseph Elkabir
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 22 Sep 2022
Action Date: 13 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-13
Documents
Confirmation statement with no updates
Date: 13 Sep 2021
Action Date: 13 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-13
Documents
Accounts with accounts type micro entity
Date: 24 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 14 Sep 2020
Action Date: 13 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-13
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 16 Sep 2019
Action Date: 13 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-13
Documents
Confirmation statement with no updates
Date: 17 Sep 2018
Action Date: 13 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-13
Documents
Accounts with accounts type total exemption full
Date: 09 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 18 Sep 2017
Action Date: 13 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-13
Documents
Confirmation statement with updates
Date: 23 Sep 2016
Action Date: 13 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-13
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2015
Action Date: 13 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-13
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2014
Action Date: 13 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-13
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Mortgage charge whole release with charge number
Date: 11 Mar 2014
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 1
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2013
Action Date: 13 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-13
Documents
Change person director company with change date
Date: 03 Oct 2013
Action Date: 01 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-01
Officer name: Jeremy Joseph Elkabir
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Termination director company with name
Date: 21 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dan Hydes
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2012
Action Date: 13 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-13
Documents
Certificate change of name company
Date: 12 Sep 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ehk health LIMITED\certificate issued on 12/09/12
Documents
Change of name notice
Date: 12 Sep 2012
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2011
Action Date: 13 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-13
Documents
Change account reference date company current extended
Date: 24 Feb 2011
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
New date: 2011-12-31
Made up date: 2011-10-31
Documents
Termination director company with name
Date: 30 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Luke Kennedy
Documents
Resolution
Date: 18 Nov 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 17 Nov 2010
Action Date: 11 Nov 2010
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2010-11-11
Documents
Capital name of class of shares
Date: 17 Nov 2010
Category: Capital
Type: SH08
Documents
Legacy
Date: 16 Nov 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Appoint person director company with name
Date: 22 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jeremy Joseph Elkabir
Documents
Some Companies
HALLSWELLE HOUSE,LONDON,NW11 0DH
Number: | 05660961 |
Status: | ACTIVE |
Category: | Private Limited Company |
YE OLDE HUNDRED,NORTH SHIELDS,NE29 0AE
Number: | 09706890 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 81 CENTAUR COURT CLAYDON BUSINESS PARK,IPSWICH,IP6 0NL
Number: | 04852518 |
Status: | ACTIVE |
Category: | Private Limited Company |
144 NOTTINGHAM ROAD,NOTTINGHAM,NG16 3GE
Number: | 05772532 |
Status: | ACTIVE |
Category: | Private Limited Company |
S A FIRE AND SECURITY SYSTEMS LIMITED
BOUNDARY HOUSE BOSTON ROAD,LONDON,W7 2QE
Number: | 02916866 |
Status: | ACTIVE |
Category: | Private Limited Company |
TEAM PROMOTIONS (CHINGFORD) LIMITED
6-7 CASTLE GATE,HERTFORD,SG14 1HD
Number: | 09282372 |
Status: | ACTIVE |
Category: | Private Limited Company |