CLINICAL MANAGEMENT SERVICES LIMITED
Company number 03238018
- Company Overview for CLINICAL MANAGEMENT SERVICES LIMITED (03238018)
- Filing history for CLINICAL MANAGEMENT SERVICES LIMITED (03238018)
- People for CLINICAL MANAGEMENT SERVICES LIMITED (03238018)
- More for CLINICAL MANAGEMENT SERVICES LIMITED (03238018)
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) |
---|---|---|---|
27 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
17 Aug 2023 | CS01 | Confirmation statement made on 9 August 2023 with no updates | |
29 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
11 Aug 2022 | CS01 | Confirmation statement made on 9 August 2022 with updates | |
22 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
11 Aug 2021 | CS01 | Confirmation statement made on 9 August 2021 with updates | |
28 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
10 Aug 2020 | CS01 | Confirmation statement made on 9 August 2020 with updates | |
24 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
12 Aug 2019 | CS01 | Confirmation statement made on 9 August 2019 with updates | |
17 Aug 2018 | AA | Micro company accounts made up to 31 December 2017 | |
10 Aug 2018 | CS01 | Confirmation statement made on 9 August 2018 with updates | |
27 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
16 Aug 2017 | CS01 | Confirmation statement made on 9 August 2017 with updates | |
16 Aug 2017 | PSC04 | Change of details for Mr John Paul De Cesare as a person with significant control on 10 August 2016 | |
02 Nov 2016 | SH19 |
Statement of capital on 2 November 2016
|
|
19 Oct 2016 | SH20 | Statement by Directors | |
19 Oct 2016 | CAP-SS | Solvency Statement dated 23/09/16 | |
19 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
09 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
08 Sep 2016 | CH01 | Director's details changed for Mr John Paul De Cesare on 8 September 2016 | |
08 Sep 2016 | CH03 | Secretary's details changed for Kathleen Rosetta De Cesare on 8 September 2016 | |
08 Sep 2016 | CH01 | Director's details changed for Mr John Paul De Cesare on 8 September 2016 | |
08 Sep 2016 | AD01 | Registered office address changed from The Orchard Trollopes Hill Monkton Combe Bath North East Somerset BA2 7HX to The Orchard Trollopes Hill Monkton Combe Bath BA2 7HX on 8 September 2016 | |
23 Aug 2016 | CS01 | Confirmation statement made on 9 August 2016 with updates |