COMMUNITY SOLUTIONS FOR PRIMARY CARE (BARNSLEY) LIMITED

Company Documents

DateDescription
01/07/241 July 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

07/09/237 September 2023 Accounts for a small company made up to 2022-12-31

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

05/04/235 April 2023 Accounts for a small company made up to 2021-12-31

View Document

28/01/2228 January 2022 Termination of appointment of Robert Alistair Martin Gillespie as a director on 2021-12-16

View Document

28/01/2228 January 2022 Appointment of Mrs Charlotte Sophie Ellen Douglass as a director on 2021-01-16

View Document

11/01/2211 January 2022 Secretary's details changed for Mr Jack Leonard Fowler on 2022-01-11

View Document

29/12/2129 December 2021 Accounts for a small company made up to 2020-12-31

View Document

22/12/2122 December 2021 Registered office address changed from 1 Aire Street Office 4:10 Leeds LS1 4PR England to C/O Ems Ltd 2nd Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 2021-12-22

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

12/09/1912 September 2019 SECRETARY APPOINTED MR JACK LEONARD FOWLER

View Document

12/09/1912 September 2019 APPOINTMENT TERMINATED, SECRETARY GEORGE BUCUR

View Document

12/09/1912 September 2019 REGISTERED OFFICE CHANGED ON 12/09/2019 FROM 5TH FLOOR 120 ALDERSGATE STREET LONDON EC1A 4JQ ENGLAND

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

10/05/1910 May 2019 DIRECTOR APPOINTED MR ANDREW NEIL DUCK

View Document

17/10/1817 October 2018 SECRETARY APPOINTED MR GEORGE BOGDAN BUCUR

View Document

17/10/1817 October 2018 TERMINATE SEC APPOINTMENT

View Document

17/10/1817 October 2018 APPOINTMENT TERMINATED, SECRETARY MOHAMMED AHMED

View Document

17/10/1817 October 2018 REGISTERED OFFICE CHANGED ON 17/10/2018 FROM 10-11 CHARTERHOUSE SQUARE LONDON EC1M 6EH ENGLAND

View Document

04/10/184 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

03/04/183 April 2018 SECRETARY APPOINTED MR MOHAMMED AHMED

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, SECRETARY CLARE SHERIDAN

View Document

03/04/183 April 2018 REGISTERED OFFICE CHANGED ON 03/04/2018 FROM KENT HOUSE 14-17 MARKET PLACE LONDON W1W 8AJ

View Document

07/10/177 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

04/08/174 August 2017 DIRECTOR APPOINTED MR ROBERT ALISTAIR MARTIN GILLESPIE

View Document

03/08/173 August 2017 APPOINTMENT TERMINATED, DIRECTOR JENNIFER CROUCH

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

03/10/163 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/06/1617 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

11/03/1611 March 2016 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR GOURLAY

View Document

10/03/1610 March 2016 DIRECTOR APPOINTED MISS JENNIFER LOUISE CROUCH

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

04/08/154 August 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

17/05/1517 May 2015 SECRETARY APPOINTED CLARE SHERIDAN

View Document

07/05/157 May 2015 REGISTERED OFFICE CHANGED ON 07/05/2015 FROM C/O AMS 46 CHARLES STREET CARDIFF CF10 2GE

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, SECRETARY ASSET MANAGEMENT SOLUTIONS LTD

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/07/1428 July 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

04/12/134 December 2013 DIRECTOR APPOINTED MR ALASTAIR GRAHAM GOURLAY

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW LIVINGSTON

View Document

25/07/1325 July 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

16/07/1316 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/07/1230 July 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

26/07/1226 July 2012 APPOINTMENT TERMINATED, DIRECTOR ERNEST BATTEY

View Document

26/07/1226 July 2012 APPOINTMENT TERMINATED, DIRECTOR BEIF II CORPORATE SERVICES LIMITED

View Document

26/07/1226 July 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT MCCLATCHEY

View Document

06/07/126 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/07/1126 July 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

13/04/1113 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/08/1018 August 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

17/08/1017 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASSET MANAGEMENT SOLUTIONS LTD / 01/07/2010

View Document

10/08/1010 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD DIXON

View Document

19/04/1019 April 2010 CORPORATE DIRECTOR APPOINTED BEIF II CORPORATE SERVICES LIMITED

View Document

19/04/1019 April 2010 DIRECTOR APPOINTED MR ANDREW JAMES LIVINGSTON

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SEAN MCCLATCHEY / 22/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN DIXON / 22/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ERNEST STEPHEN BATTEY / 22/12/2009

View Document

15/10/0915 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/08/094 August 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 REGISTERED OFFICE CHANGED ON 04/08/2009 FROM C.O AMS 46 CHARLES STREET CARDIFF CF10 2GE

View Document

22/10/0822 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/08/0812 August 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 APPOINTMENT TERMINATED DIRECTOR NIGEL BENNETT

View Document

05/08/085 August 2008 DIRECTOR APPOINTED RICHARD JOHN DIXON

View Document

05/08/085 August 2008 APPOINTMENT TERMINATED DIRECTOR IAN TASKER

View Document

05/08/085 August 2008 DIRECTOR APPOINTED ERNEST STEPHEN BATTEY

View Document

30/12/0730 December 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/11/0716 November 2007 DIRECTOR RESIGNED

View Document

13/08/0713 August 2007 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0628 December 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/10/0627 October 2006 S366A DISP HOLDING AGM 09/10/06

View Document

19/10/0619 October 2006 DIRECTOR RESIGNED

View Document

19/10/0619 October 2006 DIRECTOR RESIGNED

View Document

02/08/062 August 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/07/0526 July 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/059 May 2005 DIRECTOR RESIGNED

View Document

09/03/059 March 2005 NEW DIRECTOR APPOINTED

View Document

20/08/0420 August 2004 NEW DIRECTOR APPOINTED

View Document

11/08/0411 August 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 COMPANY APPOINTMENTS 30/01/04

View Document

16/04/0416 April 2004 NC INC ALREADY ADJUSTED 30/01/04

View Document

16/04/0416 April 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/04/0416 April 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/04/0416 April 2004 £ NC 100/1000000 30/0

View Document

16/04/0416 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/04/041 April 2004 NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 DIRECTOR RESIGNED

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

22/07/0322 July 2003 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