Advanced company searchLink opens in new window

CLINICAL SELECTION LTD

Company number 11227363

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)
06 Feb 2025 CS01 Confirmation statement made on 6 February 2025 with no updates
27 Nov 2024 AA Micro company accounts made up to 28 February 2024
12 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
10 Nov 2023 AA Micro company accounts made up to 28 February 2023
01 Nov 2023 AP01 Appointment of Mrs Luis Ellen Moloney as a director on 1 November 2023
27 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
28 Nov 2022 AP04 Appointment of Isotope Capital as a secretary on 25 November 2022
25 Nov 2022 PSC04 Change of details for Mr James Moloney as a person with significant control on 25 November 2022
25 Nov 2022 CH01 Director's details changed for Mr James Moloney on 25 November 2022
25 Nov 2022 AD01 Registered office address changed from Second Floor, 2 the Waterhouse Waterhouse Street Hemel Hempstead HP1 1ES England to S10-S12 Audley House Northbridge Road Berkhamsted HP4 1EH on 25 November 2022
25 Nov 2022 TM02 Termination of appointment of Ssg Recruitment Partnerships Ltd as a secretary on 25 November 2022
21 Oct 2022 AA Micro company accounts made up to 28 February 2022
08 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
23 Aug 2021 CH04 Secretary's details changed for Ssg Recruitment Limited on 12 November 2020
07 May 2021 AA Micro company accounts made up to 28 February 2021
26 Feb 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
10 Nov 2020 AD01 Registered office address changed from 158 Marlowes Hemel Hempstead HP1 1BA England to Second Floor, 2 the Waterhouse Waterhouse Street Hemel Hempstead HP1 1ES on 10 November 2020
19 Oct 2020 AA Micro company accounts made up to 28 February 2020
21 May 2020 AD01 Registered office address changed from The Dower House 108 High Street Berkhamsted Herts HP4 2BL United Kingdom to 158 Marlowes Hemel Hempstead HP1 1BA on 21 May 2020
09 Mar 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
09 Mar 2020 CH01 Director's details changed for Mr James Moloney on 9 March 2020
21 Oct 2019 AA Micro company accounts made up to 28 February 2019
26 Feb 2019 CS01 Confirmation statement made on 26 February 2019 with no updates
27 Feb 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-02-27
  • GBP 100