Advanced company searchLink opens in new window

CLINICAL EMPLOYMENT SERVICES LTD

Company number 05240338

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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