CLINICAL SUPPORT SERVICES ALLIANCE LIMITED
Company number 13711768
- Company Overview for CLINICAL SUPPORT SERVICES ALLIANCE LIMITED (13711768)
- Filing history for CLINICAL SUPPORT SERVICES ALLIANCE LIMITED (13711768)
- People for CLINICAL SUPPORT SERVICES ALLIANCE LIMITED (13711768)
- More for CLINICAL SUPPORT SERVICES ALLIANCE LIMITED (13711768)
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) |
---|---|---|---|
28 Jan 2025 | AD01 | Registered office address changed from 1st Floor, 3 More London Place London SE1 2RE England to 7 Bell Yard London WC2A 2JR on 28 January 2025 | |
27 Jan 2025 | CS01 | Confirmation statement made on 26 January 2025 with no updates | |
24 Jan 2025 | TM01 | Termination of appointment of Lisa Reynolds as a director on 23 January 2025 | |
24 Jan 2025 | TM01 | Termination of appointment of Rajendra Asita Persad as a director on 23 January 2025 | |
24 Jan 2025 | TM01 | Termination of appointment of Emma Jayne Reynolds as a director on 23 January 2025 | |
24 Jan 2025 | AD01 | Registered office address changed from Pembroke House Llantarnam Park Way Cwmbran Torfaen NP44 3AU United Kingdom to 1st Floor, 3 More London Place London SE1 2RE on 24 January 2025 | |
24 Jan 2025 | AP01 | Appointment of Mr Adrian Craig Treacy as a director on 23 January 2025 | |
24 Jan 2025 | PSC07 | Cessation of Emma Jayne Reynolds as a person with significant control on 23 January 2025 | |
24 Jan 2025 | PSC02 | Notification of Icg Medical Limited as a person with significant control on 23 January 2025 | |
06 Jan 2025 | CH01 | Director's details changed for Ms Emma Jayne Reynolds on 6 January 2025 | |
06 Jan 2025 | PSC04 | Change of details for Ms Emma Jayne Reynolds as a person with significant control on 6 January 2025 | |
08 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
06 Apr 2024 | SH08 | Change of share class name or designation | |
03 Apr 2024 | CS01 | Confirmation statement made on 26 January 2024 with updates | |
02 Apr 2024 | PSC04 | Change of details for Ms Emma Jayne Reynolds as a person with significant control on 26 January 2024 | |
02 Apr 2024 | PSC07 | Cessation of Rajendra Asita Persad as a person with significant control on 26 January 2024 | |
02 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 26 January 2024
|
|
13 Nov 2023 | CS01 | Confirmation statement made on 28 October 2023 with no updates | |
09 Nov 2023 | AD01 | Registered office address changed from 2 Oakfield Road Clifton Bristol BS8 2AL England to Pembroke House Llantarnam Park Way Cwmbran Torfaen NP44 3AU on 9 November 2023 | |
09 Nov 2023 | CH01 | Director's details changed for Ms Emma Jayne Reynolds on 23 October 2023 | |
09 Nov 2023 | CH01 | Director's details changed for Mrs Lisa Reynolds on 23 October 2023 | |
28 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
02 Dec 2022 | CS01 | Confirmation statement made on 28 October 2022 with no updates | |
31 Oct 2022 | AA01 | Current accounting period extended from 31 October 2022 to 31 March 2023 | |
17 Feb 2022 | AP01 | Appointment of Mrs Lisa Reynolds as a director on 15 February 2022 |