CLINICAL OUTCOMES SOLUTIONS LTD
Status | ACTIVE |
Company No. | 09220619 |
Category | Private Limited Company |
Incorporated | 16 Sep 2014 |
Age | 9 years, 8 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
CLINICAL OUTCOMES SOLUTIONS LTD is an active private limited company with number 09220619. It was incorporated 9 years, 8 months, 13 days ago, on 16 September 2014. The company address is Suite 8, Motis Business Centre Suite 8, Motis Business Centre, Folkestone, CT19 4QJ, Kent, England.
Company Fillings
Change registered office address company with date old address new address
Date: 26 Oct 2023
Action Date: 26 Oct 2023
Category: Address
Type: AD01
Change date: 2023-10-26
New address: Suite 8, Motis Business Centre Cheriton High Street Folkestone Kent CT19 4QJ
Old address: Unit 68 Folkestone Enterprise Centre Shearway Business Park, Shearway Road Folkestone Kent CT19 4RH England
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 27 Sep 2023
Action Date: 16 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-16
Documents
Notification of a person with significant control
Date: 14 Mar 2023
Action Date: 10 Feb 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Stacie Ann Hudgens
Notification date: 2023-02-10
Documents
Appoint person director company with name date
Date: 14 Mar 2023
Action Date: 10 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-02-10
Officer name: Ms Stacie Ann Hudgens
Documents
Withdrawal of a person with significant control statement
Date: 14 Mar 2023
Action Date: 14 Mar 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2023-03-14
Documents
Capital allotment shares
Date: 03 Mar 2023
Action Date: 10 Feb 2023
Category: Capital
Type: SH01
Date: 2023-02-10
Capital : 140.19 GBP
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 28 Sep 2022
Action Date: 16 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-16
Documents
Confirmation statement with updates
Date: 07 Oct 2021
Action Date: 16 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-16
Documents
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
Resolution
Date: 21 Jun 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control statement
Date: 21 May 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 21 May 2021
Action Date: 07 May 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Tara Louise Symonds
Cessation date: 2021-05-07
Documents
Cessation of a person with significant control
Date: 21 May 2021
Action Date: 07 May 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-05-07
Psc name: Stacie Ann Hudgens
Documents
Termination director company with name termination date
Date: 11 May 2021
Action Date: 07 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-05-07
Officer name: Scot William Thomas
Documents
Termination director company with name termination date
Date: 11 May 2021
Action Date: 07 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-05-07
Officer name: Stacie Ann Hudgens
Documents
Confirmation statement with no updates
Date: 18 Sep 2020
Action Date: 16 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-16
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 27 Sep 2019
Action Date: 16 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-16
Documents
Confirmation statement with no updates
Date: 26 Sep 2018
Action Date: 16 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-16
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 05 Mar 2018
Action Date: 05 Mar 2018
Category: Address
Type: AD01
New address: Unit 68 Folkestone Enterprise Centre Shearway Business Park, Shearway Road Folkestone Kent CT19 4RH
Old address: Unit 68, Folkestone Enterprise Centre, Shearway Bu Shearway Road Folkestone CT19 4RH England
Change date: 2018-03-05
Documents
Change registered office address company with date old address new address
Date: 05 Mar 2018
Action Date: 05 Mar 2018
Category: Address
Type: AD01
Old address: Beechwood Church Road Lyminge Kent CT18 8HZ
New address: Unit 68, Folkestone Enterprise Centre, Shearway Bu Shearway Road Folkestone CT19 4RH
Change date: 2018-03-05
Documents
Confirmation statement with no updates
Date: 18 Sep 2017
Action Date: 16 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-16
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 22 Sep 2016
Action Date: 16 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-16
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 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: 05 Oct 2015
Action Date: 16 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-16
Documents
Change account reference date company current extended
Date: 29 Sep 2015
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2015-09-30
New date: 2015-12-31
Documents
Appoint person director company with name date
Date: 28 Sep 2015
Action Date: 15 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-15
Officer name: Scot William Thomas
Documents
Capital alter shares subdivision
Date: 28 Sep 2015
Action Date: 15 Jul 2015
Category: Capital
Type: SH02
Date: 2015-07-15
Documents
Capital allotment shares
Date: 28 Sep 2015
Action Date: 15 Jul 2015
Category: Capital
Type: SH01
Capital : 140.00 GBP
Date: 2015-07-15
Documents
Resolution
Date: 28 Sep 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 07 Sep 2015
Category: Capital
Type: SH08
Documents
Some Companies
BRAMLEY HOUSE MANAGEMENT (GOSPORT) LIMITED
FLAT 11 BRAMLEY HOUSE,GOSPORT,PO12 2DJ
Number: | 01826816 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
26 LEIGH ROAD,EASTLEIGH,SO50 9DT
Number: | 07782640 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILLWOOD HOLDINGS LTD MARSH LANE,BOSTON,PE21 7PJ
Number: | 10364097 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPORTING HERITAGE COMMUNITY INTEREST COMPANY
49 WESLEY ROAD,LEEDS,LS28 6EJ
Number: | 08190081 |
Status: | ACTIVE |
Category: | Community Interest Company |
11 QUEENS ROAD,BRENTWOOD,CM14 4HE
Number: | 06824982 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE QUADRANT (WHITNEY CRESCENT) MANAGEMENT LIMITED
UNIT 2 BEECH COURT WOKINGHAM ROAD,TWYFORD,RG10 0RU
Number: | 10928454 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |