- Company Overview for CLINISCOPE SOLUTIONS LIMITED (07405720)
- Filing history for CLINISCOPE SOLUTIONS LIMITED (07405720)
- People for CLINISCOPE SOLUTIONS LIMITED (07405720)
- Charges for CLINISCOPE SOLUTIONS LIMITED (07405720)
- Insolvency for CLINISCOPE SOLUTIONS LIMITED (07405720)
- More for CLINISCOPE SOLUTIONS LIMITED (07405720)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
17 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 11 November 2010
|
|
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 |