CLINISCIENCES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/10/2424 October 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

24/06/2424 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/11/237 November 2023 Certificate of change of name

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

16/10/2316 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/10/2219 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

06/04/226 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/04/2029 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

24/05/1924 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

29/06/1829 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

19/10/1719 October 2017 PSC'S CHANGE OF PARTICULARS / MR RUSHENTAN ALEXANDRE RASIAH / 03/05/2017

View Document

03/05/173 May 2017 REGISTERED OFFICE CHANGED ON 03/05/2017 FROM 12 RAWCLIFFE HOUSE HOWARTH ROAD MAIDENHEAD BERKSHIRE SL6 1AP

View Document

03/04/173 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

27/10/1627 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / RUSHENTAN ALEXANDRE RASIAH / 12/10/2015

View Document

27/10/1627 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / RUSHENTAN ALEXANDRE RASIAH / 13/10/2015

View Document

26/10/1626 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / RUSHENTAN ALEXANDRE RASIAH / 13/10/2015

View Document

26/10/1626 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / RUSHENTAN ALEXANDRE RASIAH / 13/10/2015

View Document

26/10/1626 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / RUSHENTAN ALEXANDRE RASIAH / 13/10/2015

View Document

19/08/1619 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/10/1526 October 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/09/157 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / TUSHENDAN ALEXANDRE RASIAH / 04/11/2014

View Document

27/01/1527 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / RUSHENTAN ALEXANDRE RASIAH / 04/11/2014

View Document

12/11/1412 November 2014 DIRECTOR APPOINTED RUSHENTAN ALEXANDRE RASIAH

View Document

12/11/1412 November 2014 CURREXT FROM 31/10/2014 TO 31/12/2014

View Document

12/11/1412 November 2014 REGISTERED OFFICE CHANGED ON 12/11/2014 FROM 30 GORDON ROAD WINDSOR BERKSHIRE SL4 3RH

View Document

12/11/1412 November 2014 APPOINTMENT TERMINATED, DIRECTOR MIKE BROWNLEADER

View Document

12/11/1412 November 2014 APPOINTMENT TERMINATED, SECRETARY MIKE BROWNLEADER

View Document

22/10/1422 October 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

21/10/1321 October 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

22/10/1222 October 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

07/12/117 December 2011 ARTICLES OF ASSOCIATION

View Document

07/12/117 December 2011 SUB-DIVISION 01/12/11

View Document

07/12/117 December 2011 SUB-DIV SHARES & RESTATEMENT OF CAPITAL 01/12/2011

View Document

02/12/112 December 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

06/09/116 September 2011 APPOINTMENT TERMINATED, DIRECTOR DENNIS STAFFORD

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/11/1015 November 2010 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

29/10/1029 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 702-CONT RE PUR OWN SHARES

View Document

29/10/1029 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

29/10/1029 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

29/10/1029 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

29/10/1029 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

29/10/1029 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

29/10/1029 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

29/10/1029 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB

View Document

25/10/1025 October 2010 SAIL ADDRESS CREATED

View Document

25/10/1025 October 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

21/07/1021 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

25/11/0925 November 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

29/06/0929 June 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/10/0822 October 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

25/10/0725 October 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 S366A DISP HOLDING AGM 18/12/05

View Document

14/03/0614 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

07/11/057 November 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

25/10/0425 October 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

24/10/0324 October 2003 RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

30/04/0330 April 2003 REGISTERED OFFICE CHANGED ON 30/04/03 FROM: THE COUNTING HOUSE HIGH STREET MINCHINHAMPTON GLOUCESTERSHIRE GL6 9BN

View Document

08/04/038 April 2003 SECRETARY RESIGNED

View Document

08/04/038 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/10/0225 October 2002 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

19/07/0219 July 2002 DIRECTOR RESIGNED

View Document

13/11/0113 November 2001 NEW DIRECTOR APPOINTED

View Document

31/10/0131 October 2001 DIRECTOR RESIGNED

View Document

31/10/0131 October 2001 REGISTERED OFFICE CHANGED ON 31/10/01 FROM: 188 BRAMPTON ROAD BEXLEYHEATH KENT DA7 4SY

View Document

31/10/0131 October 2001 NEW DIRECTOR APPOINTED

View Document

31/10/0131 October 2001 NEW SECRETARY APPOINTED

View Document

31/10/0131 October 2001 SECRETARY RESIGNED

View Document

19/10/0119 October 2001 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