CLIFT MEDICAL SOLUTIONS LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/02/2521 February 2025 Statement of capital following an allotment of shares on 2023-09-30

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-01-20 with updates

View Document

21/10/2421 October 2024 Micro company accounts made up to 2024-01-31

View Document

20/06/2420 June 2024 Secretary's details changed for Dr Lisa Ann Clift on 2024-06-20

View Document

20/06/2420 June 2024 Director's details changed for Dr Lisa Ann Clift on 2024-06-20

View Document

20/06/2420 June 2024 Director's details changed for Dr David Lloyd Clift on 2024-06-20

View Document

20/02/2420 February 2024 Registered office address changed from Suite 1 , Oakdene Studios Brewery Lane Leigh Lancashire WN7 2RJ to Suite 207 Basing House 46 High Street Rickmansworth WD3 1HP on 2024-02-20

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

24/01/2424 January 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

14/03/2314 March 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

20/01/2320 January 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

10/05/2210 May 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

13/07/2113 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

22/04/2022 April 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

20/06/1920 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

24/05/1824 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

20/07/1720 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

21/01/1621 January 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

20/01/1520 January 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

20/01/1520 January 2015 SECRETARY'S CHANGE OF PARTICULARS / DR LISA ANN CLIFT / 13/09/2013

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

30/07/1430 July 2014 REGISTERED OFFICE CHANGED ON 30/07/2014 FROM 30 DAYLESFORD CRESCENT CHEADLE CHESHIRE SK8 1LH

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

20/01/1420 January 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

19/08/1319 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID LLOYD CLIFT / 19/08/2013

View Document

19/08/1319 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR LISA ANN CLIFT / 19/08/2013

View Document

19/08/1319 August 2013 REGISTERED OFFICE CHANGED ON 19/08/2013 FROM 19 BROOMFIELD CLOSE CHELFORD CHESHIRE SK11 9SL

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

21/01/1321 January 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

30/01/1230 January 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

04/04/114 April 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

04/03/104 March 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR LISA ANN CLIFT / 01/03/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID LLOYD CLIFT / 01/03/2010

View Document

05/08/095 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

09/03/099 March 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

20/02/0820 February 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

06/03/076 March 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

09/02/069 February 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

15/08/0515 August 2005 NEW DIRECTOR APPOINTED

View Document

21/03/0521 March 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 SECRETARY RESIGNED

View Document

20/01/0420 January 2004 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