Advanced company searchLink opens in new window

CLINISCOPE SOLUTIONS LIMITED

Company number 07405720

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)
18 Sep 2017 CS01 Confirmation statement made on 13 September 2017 with no updates
23 Sep 2016 CS01 Confirmation statement made on 13 September 2016 with updates
05 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
16 Sep 2015 AR01 Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
03 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Sep 2014 AR01 Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
25 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Mar 2014 MR05 All of the property or undertaking has been released from charge 1
03 Oct 2013 AR01 Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
03 Oct 2013 CH01 Director's details changed for Jeremy Joseph Elkabir on 1 September 2013
25 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
21 Sep 2012 TM01 Termination of appointment of Dan Hydes as a director
21 Sep 2012 AR01 Annual return made up to 13 September 2012 with full list of shareholders
12 Sep 2012 CERTNM Company name changed ehk health LIMITED\certificate issued on 12/09/12
  • RES15 ‐ Change company name resolution on 2012-09-05
12 Sep 2012 CONNOT Change of name notice
12 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
11 Nov 2011 AR01 Annual return made up to 13 October 2011 with full list of shareholders
24 Feb 2011 AA01 Current accounting period extended from 31 October 2011 to 31 December 2011
30 Nov 2010 TM01 Termination of appointment of Luke Kennedy as a director
18 Nov 2010 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Nov 2010 SH01 Statement of capital following an allotment of shares on 11 November 2010
  • GBP 100
17 Nov 2010 SH08 Change of share class name or designation
16 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 1
22 Oct 2010 AP01 Appointment of Jeremy Joseph Elkabir as a director
13 Oct 2010 NEWINC Incorporation