- Company Overview for CLINICAL EMPLOYMENT SERVICES LTD (05240338)
- Filing history for CLINICAL EMPLOYMENT SERVICES LTD (05240338)
- People for CLINICAL EMPLOYMENT SERVICES LTD (05240338)
- Charges for CLINICAL EMPLOYMENT SERVICES LTD (05240338)
- More for CLINICAL EMPLOYMENT SERVICES LTD (05240338)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Nov 2017 | CS01 | Confirmation statement made on 7 November 2017 with updates | |
07 Nov 2017 | CH03 | Secretary's details changed for Mrs Rabiaa Alkhafaji on 7 November 2017 | |
07 Nov 2017 | PSC04 | Change of details for Mr Azzam Abdulamir Muhsin as a person with significant control on 7 November 2017 | |
07 Nov 2017 | PSC04 | Change of details for Ms Rabiaa Jawad as a person with significant control on 7 November 2017 | |
02 Oct 2017 | CS01 | Confirmation statement made on 24 September 2017 with no updates | |
29 Sep 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
29 Sep 2017 | AA01 | Previous accounting period extended from 29 September 2016 to 30 September 2016 | |
29 Jun 2017 | AA01 | Previous accounting period shortened from 30 September 2016 to 29 September 2016 | |
29 Nov 2016 | CH01 | Director's details changed for Mr Azzam Abdulamir Muhsin on 24 November 2016 | |
28 Nov 2016 | CH03 | Secretary's details changed for Rabiaa Jawad on 24 November 2016 | |
31 Oct 2016 | CS01 | Confirmation statement made on 24 September 2016 with updates | |
22 Jul 2016 | AD01 | Registered office address changed from Unit 8 Forum House Empire Way Wembley Middlesex HA9 0AB to 3 George Street Watford WD18 0BX on 22 July 2016 | |
22 Jul 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
01 Jun 2016 | CH01 | Director's details changed for Mr Azzam Abdulamir Muhsin on 1 June 2016 | |
22 Oct 2015 | AR01 |
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
22 Oct 2015 | CH03 | Secretary's details changed for Rabiaa Jawad on 17 August 2015 | |
22 Oct 2015 | CH01 | Director's details changed for Mr Azzam Abdulamir Muhsin on 17 August 2015 | |
12 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
21 Oct 2014 | AR01 |
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
21 Oct 2014 | AD01 | Registered office address changed from 33 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP England to Unit 8 Forum House Empire Way Wembley Middlesex HA9 0AB on 21 October 2014 | |
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
03 Oct 2013 | AD01 | Registered office address changed from 72 Ravenscroft Avenue Wembley Middlesex HA9 9TL on 3 October 2013 | |
02 Oct 2013 | AR01 |
Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
|
|
01 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
09 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 |