CLEARSIGHT MED TECH LIMITED

4 Clews Road, Redditch, B98 7ST, England
StatusACTIVE
Company No.07492963
CategoryPrivate Limited Company
Incorporated14 Jan 2011
Age13 years, 4 months, 21 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 06 Apr 2011

Action Date: 31 Mar 2011

Category: Capital

Type: SH01

Date: 2011-03-31

Capital : 100 GBP

Documents

View document PDF

Incorporation company

Date: 14 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALAKOR LIMITED

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

JJ'S PUBS & CLUBS LIMITED

55 GLOUCESTER ROAD,WALSALL,WS5 3PL

Number:11560324
Status:ACTIVE
Category:Private Limited Company

OLDFIELDS (SEERS GREEN) LTD

145 OLD WOOSEHILL LANE,WOKINGHAM,RG41 3HR

Number:10575313
Status:ACTIVE
Category:Private Limited Company

PHIL BURLEY LTD

34 STATION ROAD,LEICESTER,LE8 5TA

Number:11676540
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