CLINISCOPE SOLUTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
05/09/255 September 2025 New | Appointment of a voluntary liquidator |
04/09/254 September 2025 New | Removal of liquidator by court order |
10/03/2510 March 2025 | Registered office address changed from 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to Sfp Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-03-10 |
20/12/2420 December 2024 | Removal of liquidator by court order |
12/12/2412 December 2024 | Appointment of a voluntary liquidator |
24/10/2424 October 2024 | Registered office address changed from The Priory Church Lane Charlbury Chipping Norton Oxfordshire OX7 3PX to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2024-10-24 |
23/10/2423 October 2024 | Resolutions |
23/10/2423 October 2024 | Appointment of a voluntary liquidator |
23/10/2423 October 2024 | Declaration of solvency |
23/09/2423 September 2024 | Micro company accounts made up to 2024-08-31 |
23/09/2423 September 2024 | Confirmation statement made on 2024-09-13 with no updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
15/08/2415 August 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/09/2321 September 2023 | Confirmation statement made on 2023-09-13 with no updates |
21/09/2321 September 2023 | Total exemption full accounts made up to 2022-12-31 |
02/05/232 May 2023 | Notification of Jeremy Elkabir as a person with significant control on 2016-07-01 |
02/05/232 May 2023 | Cessation of Jeremy Joseph Elkabir as a person with significant control on 2023-04-01 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
27/09/2227 September 2022 | Total exemption full accounts made up to 2021-12-31 |
22/09/2222 September 2022 | Confirmation statement made on 2022-09-13 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/09/1925 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
16/09/1916 September 2019 | CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
17/09/1817 September 2018 | CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES |
09/07/189 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/09/1727 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
18/09/1718 September 2017 | CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES |
23/09/1623 September 2016 | CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES |
05/09/165 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
16/09/1516 September 2015 | Annual return made up to 13 September 2015 with full list of shareholders |
03/06/153 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual return made up to 13 September 2014 with full list of shareholders |
25/09/1425 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
11/03/1411 March 2014 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
03/10/133 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY JOSEPH ELKABIR / 01/09/2013 |
03/10/133 October 2013 | Annual return made up to 13 September 2013 with full list of shareholders |
25/09/1325 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
21/09/1221 September 2012 | APPOINTMENT TERMINATED, DIRECTOR DAN HYDES |
21/09/1221 September 2012 | Annual return made up to 13 September 2012 with full list of shareholders |
12/09/1212 September 2012 | COMPANY NAME CHANGED EHK HEALTH LIMITED CERTIFICATE ISSUED ON 12/09/12 |
12/09/1212 September 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
12/07/1212 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
11/11/1111 November 2011 | Annual return made up to 13 October 2011 with full list of shareholders |
24/02/1124 February 2011 | CURREXT FROM 31/10/2011 TO 31/12/2011 |
30/11/1030 November 2010 | APPOINTMENT TERMINATED, DIRECTOR LUKE KENNEDY |
18/11/1018 November 2010 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
17/11/1017 November 2010 | 11/11/10 STATEMENT OF CAPITAL GBP 100 |
16/11/1016 November 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
22/10/1022 October 2010 | DIRECTOR APPOINTED JEREMY JOSEPH ELKABIR |
13/10/1013 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CLINISCOPE SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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