Advanced company searchLink opens in new window

COMMISCEO PRIMARY CARE SOLUTIONS LIMITED

Company number 09324488

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)
29 Nov 2024 AA Total exemption full accounts made up to 30 November 2023
27 Nov 2024 CS01 Confirmation statement made on 24 November 2024 with no updates
02 Jan 2024 CS01 Confirmation statement made on 24 November 2023 with no updates
30 Nov 2023 AA Total exemption full accounts made up to 30 November 2022
21 Dec 2022 CS01 Confirmation statement made on 24 November 2022 with no updates
20 Sep 2022 AA Total exemption full accounts made up to 30 November 2021
13 Dec 2021 CS01 Confirmation statement made on 24 November 2021 with no updates
31 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
13 Jan 2021 CS01 Confirmation statement made on 24 November 2020 with no updates
04 Sep 2020 AA Total exemption full accounts made up to 30 November 2019
27 Nov 2019 CS01 Confirmation statement made on 24 November 2019 with no updates
30 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
17 Aug 2019 AD01 Registered office address changed from 8 Westley Road Basildon Essex SS16 5PA England to Suite Seven the Skyline Plaza 45 Victoria Avenue Southend-on-Sea Essex SS2 6BB on 17 August 2019
10 Dec 2018 CS01 Confirmation statement made on 24 November 2018 with no updates
22 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
02 Jan 2018 CS01 Confirmation statement made on 24 November 2017 with no updates
10 Nov 2017 AD01 Registered office address changed from Damer House Meadow Way Wickford Essex SS12 9HA England to 8 Westley Road Basildon Essex SS16 5PA on 10 November 2017
10 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
09 Jan 2017 CS01 Confirmation statement made on 24 November 2016 with updates
09 Jan 2017 SH01 Statement of capital following an allotment of shares on 20 February 2016
  • GBP 4
19 Jul 2016 AA Total exemption small company accounts made up to 30 November 2015
11 Feb 2016 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 3
11 Feb 2016 CH01 Director's details changed for Doctor Nehal Ahmad on 11 February 2016
11 Feb 2016 SH01 Statement of capital following an allotment of shares on 1 July 2015
  • GBP 3
19 Jan 2016 AD01 Registered office address changed from 8 Westley Road Langdon Hills Basildon Essex SS16 5PA England to Damer House Meadow Way Wickford Essex SS12 9HA on 19 January 2016