- Company Overview for E1 CLINICAL SERVICES LTD (08127518)
- Filing history for E1 CLINICAL SERVICES LTD (08127518)
- People for E1 CLINICAL SERVICES LTD (08127518)
- More for E1 CLINICAL SERVICES LTD (08127518)
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) |
---|---|---|---|
17 Dec 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
09 Aug 2024 | CS01 | Confirmation statement made on 3 July 2024 with no updates | |
15 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
03 Jul 2023 | CS01 | Confirmation statement made on 3 July 2023 with no updates | |
15 Jun 2023 | PSC05 | Change of details for Golar Holdings Limited as a person with significant control on 7 April 2017 | |
31 Mar 2023 | AA | Accounts for a dormant company made up to 31 March 2022 | |
03 Aug 2022 | CS01 | Confirmation statement made on 3 July 2022 with updates | |
31 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
29 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
29 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jul 2021 | CS01 | Confirmation statement made on 3 July 2021 with no updates | |
15 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Sep 2020 | CS01 | Confirmation statement made on 3 July 2020 with no updates | |
02 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
17 Dec 2019 | CH01 | Director's details changed for Mr Satbir Singh Golar on 17 December 2019 | |
17 Dec 2019 | CH03 | Secretary's details changed for Yasmin Golar on 17 December 2019 | |
15 Dec 2019 | CH03 | Secretary's details changed for Yasmin Golar on 15 December 2019 | |
15 Dec 2019 | CH01 | Director's details changed for Mr Satbir Singh Golar on 15 December 2019 | |
15 Dec 2019 | PSC05 | Change of details for Golar Holdings Limited as a person with significant control on 15 December 2019 | |
15 Dec 2019 | AD01 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England to 6th Floor 2 London Wall Place London EC2Y 5AU on 15 December 2019 | |
20 Aug 2019 | CS01 | Confirmation statement made on 3 July 2019 with no updates | |
29 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 3 July 2018 with no updates | |
08 Nov 2017 | PSC05 | Change of details for Golar Holdings Limited as a person with significant control on 8 November 2017 | |
11 Oct 2017 | AA | Accounts for a dormant company made up to 31 March 2017 |