CLINICAL OUTCOMES SOLUTIONS LTD

Suite 8, Motis Business Centre Suite 8, Motis Business Centre, Folkestone, CT19 4QJ, Kent, England
StatusACTIVE
Company No.09220619
CategoryPrivate Limited Company
Incorporated16 Sep 2014
Age9 years, 8 months, 13 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 21 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 21 Jun 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Notification of a person with significant control statement

Date: 21 May 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 28 Sep 2015

Action Date: 15 Jul 2015

Category: Capital

Type: SH02

Date: 2015-07-15

Documents

View document PDF

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

View document PDF

Resolution

Date: 28 Sep 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 07 Sep 2015

Category: Capital

Type: SH08

Documents

View document PDF

Incorporation company

Date: 16 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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)

CSL TECHNICIANS LTD

26 LEIGH ROAD,EASTLEIGH,SO50 9DT

Number:07782640
Status:ACTIVE
Category:Private Limited Company

EUROFLOW AUTOMATION LTD

MILLWOOD HOLDINGS LTD MARSH LANE,BOSTON,PE21 7PJ

Number:10364097
Status:ACTIVE
Category:Private Limited Company
Number:08190081
Status:ACTIVE
Category:Community Interest Company

TAYLOR FX LIMITED

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)

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