SYNEOS HEALTH CLINICAL DEVELOPMENT SERVICES LIMITED

Company Documents

DateDescription
22/04/2022 April 2020 SOLVENCY STATEMENT DATED 08/04/20

View Document

22/04/2022 April 2020 22/04/20 STATEMENT OF CAPITAL GBP 1.3831

View Document

22/04/2022 April 2020 REDUCE ISSUED CAPITAL 08/04/2020

View Document

22/04/2022 April 2020 STATEMENT BY DIRECTORS

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

10/10/1910 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

14/05/1914 May 2019 PSC'S CHANGE OF PARTICULARS / SYNEOS HEALTH, INC / 07/05/2018

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, SECRETARY NYLA SINGH

View Document

05/02/195 February 2019 DIRECTOR APPOINTED MRS KIRSTIN MAURA MACKENZIE CONNELL

View Document

05/02/195 February 2019 DIRECTOR APPOINTED MRS NYLA NATALIE DONNA MARIA SINGH

View Document

03/01/193 January 2019 COMPANY NAME CHANGED INC RESEARCH CLINICAL DEVELOPMENT SERVICES LIMITED CERTIFICATE ISSUED ON 03/01/19

View Document

26/09/1826 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/06/184 June 2018 REGISTERED OFFICE CHANGED ON 04/06/2018 FROM FARNBOROUGH BUSINESS PARK PINEHURST ROAD FARNBOROUGH GU14 7BF ENGLAND

View Document

30/05/1830 May 2018 REGISTERED OFFICE CHANGED ON 30/05/2018 FROM RIVERVIEW THE MEADOWS BUSINESS PARK STATION APPROACH CAMBERLEY SURREY GU17 9AB

View Document

14/04/1814 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

12/04/1812 April 2018 PSC'S CHANGE OF PARTICULARS / INC RESEARCH HOLDINGS, INC / 04/01/2018

View Document

12/04/1812 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR JOHN MACDONALD / 01/10/2016

View Document

13/09/1713 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/04/1629 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

26/11/1526 November 2015 STATEMENT BY DIRECTORS

View Document

26/11/1526 November 2015 REDUCE ISSUED CAPITAL 12/11/2015

View Document

26/11/1526 November 2015 05/11/15 STATEMENT OF CAPITAL GBP 44211431

View Document

26/11/1526 November 2015 26/11/15 STATEMENT OF CAPITAL GBP 13831

View Document

26/11/1526 November 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/11/1526 November 2015 SOLVENCY STATEMENT DATED 12/11/15

View Document

06/10/156 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

28/04/1528 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

07/09/147 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/04/1417 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

06/09/136 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

04/09/134 September 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID GILL

View Document

22/04/1322 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

15/04/1315 April 2013 DIRECTOR APPOINTED ALISTAIR JOHN MACDONALD

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, DIRECTOR KELVIN LOGAN

View Document

15/04/1315 April 2013 SECRETARY APPOINTED NYLA NATALIE DONNA MARIA SINGH

View Document

11/01/1311 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

04/01/134 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, SECRETARY KAREN WALL

View Document

25/04/1225 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

09/03/129 March 2012 DIRECTOR APPOINTED DAVID NEIL GILL

View Document

31/01/1231 January 2012 COMPANY NAME CHANGED KENDLE CLINICAL DEVELOPMENT SERVICES LIMITED CERTIFICATE ISSUED ON 31/01/12

View Document

31/01/1231 January 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/10/1112 October 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

12/10/1112 October 2011 ADOPT ARTICLES 27/09/2011

View Document

30/08/1130 August 2011 DIRECTOR APPOINTED KELVIN BARRY LOGAN

View Document

30/08/1130 August 2011 APPOINTMENT TERMINATED, SECRETARY NYLA SINGH

View Document

30/08/1130 August 2011 APPOINTMENT TERMINATED, DIRECTOR CANDACE KENDLE

View Document

30/08/1130 August 2011 APPOINTMENT TERMINATED, DIRECTOR KEITH CHEESMAN

View Document

30/08/1130 August 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BERGEN

View Document

30/08/1130 August 2011 SECRETARY APPOINTED KAREN MALINDA WALL

View Document

27/07/1127 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/05/1111 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH A CHEESMAN / 01/01/2011

View Document

11/05/1111 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / CANDACE KENDLE / 01/01/2011

View Document

11/05/1111 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BERGEN / 01/01/2011

View Document

11/05/1111 May 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

08/10/108 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/09/1021 September 2010 APPOINTMENT TERMINATED, DIRECTOR NYLA SINGH

View Document

18/08/1018 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

10/08/1010 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

12/07/1012 July 2010 AGREEMENT 29/06/2010

View Document

17/06/1017 June 2010 DIRECTOR APPOINTED MS NYLA NATALIE DONNA MARIA SINGH

View Document

30/04/1030 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

30/04/1030 April 2010 SECRETARY'S CHANGE OF PARTICULARS / NYLA NATALIE SINGH / 01/01/2010

View Document

06/11/096 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/05/0919 May 2009 DIRECTOR APPOINTED MR KEITH A CHEESMAN

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED DIRECTOR KARL BRENKERT III

View Document

05/05/095 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

05/05/095 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

05/05/095 May 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 REGISTERED OFFICE CHANGED ON 09/04/2009 FROM BEECHWOOD 1ST FLOOR GROVE PARK WHITE WALTHAM MAIDENHEAD BERKSHIRE SL6 1LW

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/04/0829 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / CANDACE KENDLE / 31/12/2007

View Document

29/04/0829 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BERGEN / 31/12/2007

View Document

29/04/0829 April 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/06/0711 June 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0723 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/04/0723 April 2007 DIRECTOR RESIGNED

View Document

23/04/0723 April 2007 DIRECTOR RESIGNED

View Document

23/04/0723 April 2007 DIRECTOR RESIGNED

View Document

09/03/079 March 2007 DIRECTOR RESIGNED

View Document

16/02/0716 February 2007 AUDITOR'S RESIGNATION

View Document

13/12/0613 December 2006 NEW DIRECTOR APPOINTED

View Document

17/10/0617 October 2006 COMPANY NAME CHANGED CHARLES RIVER LABORATORIES CLINI CAL SERVICES INTERNATIONAL LTD CERTIFICATE ISSUED ON 17/10/06

View Document

02/10/062 October 2006 NEW DIRECTOR APPOINTED

View Document

02/10/062 October 2006 NEW SECRETARY APPOINTED

View Document

02/10/062 October 2006 NEW DIRECTOR APPOINTED

View Document

02/10/062 October 2006 NEW DIRECTOR APPOINTED

View Document

05/09/065 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0617 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

15/06/0615 June 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

29/09/0529 September 2005 COMPANY NAME CHANGED INVERESK RESEARCH LIMITED CERTIFICATE ISSUED ON 29/09/05

View Document

20/05/0520 May 2005 NEW DIRECTOR APPOINTED

View Document

15/04/0515 April 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/11/043 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/11/041 November 2004 NEW DIRECTOR APPOINTED

View Document

01/11/041 November 2004 NEW DIRECTOR APPOINTED

View Document

01/11/041 November 2004 SECRETARY RESIGNED

View Document

01/11/041 November 2004 NEW DIRECTOR APPOINTED

View Document

01/11/041 November 2004 NEW SECRETARY APPOINTED

View Document

01/11/041 November 2004 DIRECTOR RESIGNED

View Document

01/11/041 November 2004 DIRECTOR RESIGNED

View Document

01/11/041 November 2004 DIRECTOR RESIGNED

View Document

29/10/0429 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/10/0429 October 2004 ARTICLES OF ASSOCIATION

View Document

28/10/0428 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/10/044 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0423 August 2004 DIRECTOR RESIGNED

View Document

23/08/0423 August 2004 NEW DIRECTOR APPOINTED

View Document

05/05/045 May 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 NEW SECRETARY APPOINTED

View Document

21/04/0421 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/10/0316 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/08/0316 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0316 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/037 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/034 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/08/034 August 2003 NEW DIRECTOR APPOINTED

View Document

17/04/0317 April 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 REGISTERED OFFICE CHANGED ON 12/02/03 FROM: KINGS CHASE 107/123 KING STREET MAIDENHEAD BERKSHIRE SL6 1DP

View Document

25/10/0225 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/08/0227 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/08/029 August 2002 RE SECTION 394

View Document

09/08/029 August 2002 RE SECTION 394

View Document

09/08/029 August 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/07/0210 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0218 April 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 LOCATION OF REGISTER OF MEMBERS

View Document

31/01/0231 January 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

03/09/013 September 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

08/08/018 August 2001 DIRECTOR RESIGNED

View Document

08/08/018 August 2001 NEW DIRECTOR APPOINTED

View Document

08/08/018 August 2001 DIRECTOR RESIGNED

View Document

08/08/018 August 2001 NEW DIRECTOR APPOINTED

View Document

02/07/012 July 2001 COMPANY NAME CHANGED CLINTRIALS RESEARCH LIMITED CERTIFICATE ISSUED ON 02/07/01

View Document

10/04/0110 April 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/10/0018 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/10/0018 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

18/09/0018 September 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/004 September 2000 NEW SECRETARY APPOINTED

View Document

04/09/004 September 2000 SECRETARY RESIGNED

View Document

14/04/0014 April 2000 RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS

View Document

16/03/0016 March 2000 SECRETARY RESIGNED

View Document

11/08/9911 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/05/9925 May 1999 LOCATION OF REGISTER OF MEMBERS

View Document

25/05/9925 May 1999 NEW SECRETARY APPOINTED

View Document

25/05/9925 May 1999 NEW DIRECTOR APPOINTED

View Document

25/05/9925 May 1999 DIRECTOR RESIGNED

View Document

25/05/9925 May 1999 DIRECTOR RESIGNED

View Document

25/05/9925 May 1999 RETURN MADE UP TO 03/04/99; FULL LIST OF MEMBERS

View Document

15/02/9915 February 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/06/985 June 1998 DIRECTOR RESIGNED

View Document

05/06/985 June 1998 NEW DIRECTOR APPOINTED

View Document

05/06/985 June 1998 NEW DIRECTOR APPOINTED

View Document

05/06/985 June 1998 RETURN MADE UP TO 03/04/98; NO CHANGE OF MEMBERS

View Document

05/06/985 June 1998 DIRECTOR RESIGNED

View Document

05/06/985 June 1998 DIRECTOR RESIGNED

View Document

18/02/9818 February 1998 NEW DIRECTOR APPOINTED

View Document

09/02/989 February 1998 DIRECTOR RESIGNED

View Document

02/01/982 January 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/07/976 July 1997 NEW SECRETARY APPOINTED

View Document

23/06/9723 June 1997 SECRETARY RESIGNED

View Document

25/04/9725 April 1997 RETURN MADE UP TO 03/04/97; FULL LIST OF MEMBERS

View Document

25/09/9625 September 1996 DIRECTOR RESIGNED

View Document

25/09/9625 September 1996 NEW DIRECTOR APPOINTED

View Document

25/09/9625 September 1996 NEW DIRECTOR APPOINTED

View Document

25/03/9625 March 1996 RETURN MADE UP TO 03/04/96; NO CHANGE OF MEMBERS

View Document

25/03/9625 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

03/07/953 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

31/03/9531 March 1995 RETURN MADE UP TO 03/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/05/9427 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

19/05/9419 May 1994 DIRECTOR RESIGNED

View Document

19/05/9419 May 1994 RETURN MADE UP TO 03/04/94; NO CHANGE OF MEMBERS

View Document

11/05/9411 May 1994 DIRECTOR RESIGNED

View Document

24/03/9424 March 1994 COMPANY NAME CHANGED CLINTRIALS LIMITED CERTIFICATE ISSUED ON 25/03/94

View Document

28/02/9428 February 1994 REGISTERED OFFICE CHANGED ON 28/02/94 FROM: 105 THE MOUNT YORK NORTH YORKS YO2 2AX

View Document

11/10/9311 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/07/939 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/07/939 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/05/9317 May 1993 RETURN MADE UP TO 03/04/93; NO CHANGE OF MEMBERS

View Document

02/03/932 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

12/05/9212 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

25/04/9225 April 1992 RETURN MADE UP TO 03/04/92; FULL LIST OF MEMBERS

View Document

17/03/9217 March 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/03/9216 March 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 16/03/92

View Document

13/03/9213 March 1992 COMPANY NAME CHANGED CLINICAL RESEARCH INTERNATIONAL (EUROPE) LIMITED CERTIFICATE ISSUED ON 16/03/92

View Document

19/08/9119 August 1991 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

25/07/9125 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/06/9119 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

26/04/9126 April 1991 RETURN MADE UP TO 03/04/91; NO CHANGE OF MEMBERS

View Document

11/03/9111 March 1991 £ IC 6000/5400 20/12/90 £ SR 600@1=600

View Document

11/03/9111 March 1991 600 £1 20/12/90

View Document

12/06/9012 June 1990 RETURN MADE UP TO 04/04/90; FULL LIST OF MEMBERS

View Document

12/06/9012 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

19/12/8919 December 1989 RETURN MADE UP TO 16/10/89; FULL LIST OF MEMBERS

View Document

19/12/8919 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

24/11/8824 November 1988 £ NC 100/100000 23/10

View Document

24/11/8824 November 1988 WD 10/11/88 AD 23/10/88--------- £ SI 5998@1=5998 £ IC 2/6000

View Document

24/11/8824 November 1988 NC INC ALREADY ADJUSTED

View Document

18/11/8818 November 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

18/11/8818 November 1988 REGISTERED OFFICE CHANGED ON 18/11/88 FROM: 13 HARLEY STREET LONDON W1N 1DA

View Document

28/04/8828 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/04/8815 April 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/03/8824 March 1988 COMPANY NAME CHANGED ALIGNBECK LIMITED CERTIFICATE ISSUED ON 25/03/88

View Document

15/03/8815 March 1988 ALTER MEM AND ARTS 290188

View Document

15/03/8815 March 1988 REGISTERED OFFICE CHANGED ON 15/03/88 FROM: 183-185 BERMONDSEY STREET LONDON SE1 3UW

View Document

18/01/8818 January 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company