CLINICAL TASK SYSTEMS LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewResignation of a liquidator

View Document

27/05/2527 May 2025 Liquidators' statement of receipts and payments to 2025-05-01

View Document

14/05/2414 May 2024 Statement of affairs

View Document

14/05/2414 May 2024 Resolutions

View Document

14/05/2414 May 2024 Resolutions

View Document

14/05/2414 May 2024 Appointment of a voluntary liquidator

View Document

14/05/2414 May 2024 Registered office address changed from 57 Jordan Street Liverpool Merseyside L1 0BW United Kingdom to Prospect House Rouen Road Norwich NR1 1RE on 2024-05-14

View Document

15/03/2415 March 2024 Statement of capital following an allotment of shares on 2022-10-26

View Document

12/12/2312 December 2023 Change of details for Mr Philip Daniel Martin Alton as a person with significant control on 2021-12-06

View Document

27/09/2327 September 2023 Statement of capital following an allotment of shares on 2022-10-26

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-25 with updates

View Document

06/06/236 June 2023 Change of details for Nova Group Holdings Limited as a person with significant control on 2023-06-06

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-06 with updates

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-27 with updates

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

27/03/2327 March 2023 Resolutions

View Document

27/03/2327 March 2023 Memorandum and Articles of Association

View Document

27/03/2327 March 2023 Resolutions

View Document

20/02/2320 February 2023 Termination of appointment of Savvas Ioannou Neophytou as a director on 2022-11-07

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

20/05/2220 May 2022 Appointment of Miss Sophie Jane Brooks as a director on 2022-05-10

View Document

02/02/222 February 2022 Resolutions

View Document

02/02/222 February 2022 Resolutions

View Document

25/01/2225 January 2022 Certificate of change of name

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

08/06/208 June 2020 30/06/19 UNAUDITED ABRIDGED

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES

View Document

10/02/2010 February 2020 23/12/19 STATEMENT OF CAPITAL GBP 60

View Document

10/02/2010 February 2020 23/12/19 STATEMENT OF CAPITAL GBP 59.5876

View Document

18/12/1918 December 2019 05/04/19 STATEMENT OF CAPITAL GBP 51.5446

View Document

18/12/1918 December 2019 05/04/19 STATEMENT OF CAPITAL GBP 51.5446

View Document

18/12/1918 December 2019 05/04/19 STATEMENT OF CAPITAL GBP 45

View Document

18/12/1918 December 2019 05/04/19 STATEMENT OF CAPITAL GBP 15

View Document

18/12/1918 December 2019 05/12/19 STATEMENT OF CAPITAL GBP 55.6285

View Document

18/12/1918 December 2019 05/08/19 STATEMENT OF CAPITAL GBP 55.6285

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

15/05/1915 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

26/03/1926 March 2019 DIRECTOR APPOINTED DR SAVVAS IOANNOU NEOPHYTOU

View Document

26/02/1926 February 2019 APPOINTMENT TERMINATED, DIRECTOR AKSHAY BHATNAGAR

View Document

29/01/1929 January 2019 SUB-DIVISION 17/11/18

View Document

25/01/1925 January 2019 DIRECTOR APPOINTED MR AKSHAY BHATNAGAR

View Document

21/01/1921 January 2019 CORPORATE DIRECTOR APPOINTED GALACTIC HQ LTD

View Document

18/01/1918 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP DANIEL MARTIN ALTON

View Document

18/01/1918 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GALACTIC HQ LIMITED

View Document

18/01/1918 January 2019 CESSATION OF ANDREW JOHN DAVIDSON AS A PSC

View Document

18/01/1918 January 2019 DIRECTOR APPOINTED MR PHILIP DANIEL MARTIN ALTON

View Document

18/01/1918 January 2019 17/11/18 STATEMENT OF CAPITAL GBP 45

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIDSON

View Document

16/11/1816 November 2018 COMPANY NAME CHANGED COFOUNDERY ENTERPRISE 17 LTD CERTIFICATE ISSUED ON 16/11/18

View Document

13/08/1813 August 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN DAVIDSON / 13/08/2018

View Document

13/08/1813 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN DAVIDSON / 13/08/2018

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/03/1827 March 2018 REGISTERED OFFICE CHANGED ON 27/03/2018 FROM 29-31 PARLIAMENT STREET LIVERPOOL L8 5RN ENGLAND

View Document

28/06/1728 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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