Advanced company searchLink opens in new window

CLINICAL SUPPORT SERVICES ALLIANCE LIMITED

Company number 13711768

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)
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
  • GBP 100
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