CLEARSIGHT MED TECH LIMITED
Status | ACTIVE |
Company No. | 07492963 |
Category | Private Limited Company |
Incorporated | 14 Jan 2011 |
Age | 13 years, 4 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
CLEARSIGHT MED TECH LIMITED is an active private limited company with number 07492963. It was incorporated 13 years, 4 months, 21 days ago, on 14 January 2011. The company address is 4 Clews Road, Redditch, B98 7ST, England.
Company Fillings
Confirmation statement with updates
Date: 20 Mar 2024
Action Date: 09 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-09
Documents
Appoint person director company with name date
Date: 19 Mar 2024
Action Date: 15 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-01-15
Officer name: Prof. Anant Sharma
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 09 Mar 2023
Action Date: 09 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-09
Documents
Confirmation statement with updates
Date: 19 Jan 2023
Action Date: 14 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-14
Documents
Certificate change of name company
Date: 14 Apr 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed clearsightpharma LTD\certificate issued on 14/04/22
Documents
Accounts with accounts type micro entity
Date: 03 Mar 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 18 Jan 2022
Action Date: 14 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-14
Documents
Accounts with accounts type micro entity
Date: 07 Jun 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Change person director company with change date
Date: 07 Apr 2021
Action Date: 07 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Nigel Knight
Change date: 2021-04-07
Documents
Change to a person with significant control
Date: 07 Apr 2021
Action Date: 07 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-04-07
Psc name: Mr Andrew Nigel Knight
Documents
Confirmation statement with no updates
Date: 14 Jan 2021
Action Date: 14 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-14
Documents
Accounts with accounts type micro entity
Date: 22 May 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2020
Action Date: 14 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-14
Documents
Accounts with accounts type micro entity
Date: 22 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 31 Jan 2019
Action Date: 14 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-14
Documents
Accounts with accounts type micro entity
Date: 26 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Change registered office address company with date old address new address
Date: 16 Oct 2018
Action Date: 16 Oct 2018
Category: Address
Type: AD01
New address: 4 Clews Road Redditch B98 7st
Old address: Trafalgar House 261 Alcester Road South Kings Heath Birmingham West Midlands B14 6DT
Change date: 2018-10-16
Documents
Confirmation statement with updates
Date: 16 Feb 2018
Action Date: 14 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-14
Documents
Termination director company with name termination date
Date: 26 Jan 2018
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Pardoe
Termination date: 2015-01-01
Documents
Termination director company with name termination date
Date: 26 Jan 2018
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Pardoe
Termination date: 2015-01-01
Documents
Change person director company with change date
Date: 26 Jan 2018
Action Date: 26 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Nigel Knight
Change date: 2018-01-26
Documents
Accounts with accounts type micro entity
Date: 25 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Change to a person with significant control
Date: 19 Sep 2017
Action Date: 19 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Andrew Nigel Knight
Change date: 2017-09-19
Documents
Change person director company with change date
Date: 19 Sep 2017
Action Date: 19 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-09-19
Officer name: Mr Andrew Knight
Documents
Confirmation statement with updates
Date: 18 Jan 2017
Action Date: 14 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-14
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2016
Action Date: 14 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-14
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2015
Action Date: 14 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-14
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2014
Action Date: 14 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-14
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Change registered office address company with date old address
Date: 07 Aug 2013
Action Date: 07 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-07
Old address: 2 Salisbury Road Moseley Birmingham W Mids B13 8JS England
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2013
Action Date: 14 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-14
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2012
Action Date: 14 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-14
Documents
Capital allotment shares
Date: 06 Apr 2011
Action Date: 31 Mar 2011
Category: Capital
Type: SH01
Date: 2011-03-31
Capital : 100 GBP
Documents
Some Companies
THE OLD FORGE INN WINCHESTER ROAD,SOUTHAMPTON,SO32 2HS
Number: | 11313442 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALBERT DOCK RESIDENTIAL LIMITED
PORTWALL PLACE,BRISTOL,BS1 6NA
Number: | 02148684 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
IPG PIPEWORK & WELDED FABRICATIONS LTD
UNIT A, NILE MILL A COTSWOLD AVENUE,OLDHAM,OL9 8NH
Number: | 05414421 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 GLOUCESTER ROAD,WALSALL,WS5 3PL
Number: | 11560324 |
Status: | ACTIVE |
Category: | Private Limited Company |
145 OLD WOOSEHILL LANE,WOKINGHAM,RG41 3HR
Number: | 10575313 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 STATION ROAD,LEICESTER,LE8 5TA
Number: | 11676540 |
Status: | ACTIVE |
Category: | Private Limited Company |