CLINICAL DIRECTOR SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Micro company accounts made up to 2025-02-28 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
17/02/2517 February 2025 | Confirmation statement made on 2025-02-12 with no updates |
16/10/2416 October 2024 | Micro company accounts made up to 2024-02-28 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
28/02/2428 February 2024 | Director's details changed for Dr Jane Elizabeth Woodington on 2023-09-29 |
27/02/2427 February 2024 | Confirmation statement made on 2024-02-12 with no updates |
27/02/2427 February 2024 | Change of details for Dr Jane Elizabeth Woodington as a person with significant control on 2023-09-29 |
05/01/245 January 2024 | Registered office address changed from 3 Brewers End Takeley Bishop's Stortford Essex CM22 6TS England to 7 Bell Yard London WC2A 2JR on 2024-01-05 |
31/12/2331 December 2023 | Micro company accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
23/02/2323 February 2023 | Confirmation statement made on 2023-02-12 with no updates |
26/11/2226 November 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
23/02/2223 February 2022 | Confirmation statement made on 2022-02-12 with no updates |
15/11/2115 November 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
15/02/2115 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
15/02/2115 February 2021 | CONFIRMATION STATEMENT MADE ON 12/02/21, NO UPDATES |
14/02/2114 February 2021 | PSC'S CHANGE OF PARTICULARS / DR JANE ELIZABETH WOODINGTON / 01/02/2021 |
14/02/2114 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / DR JANE ELIZABETH WOODINGTON / 01/02/2021 |
14/02/2114 February 2021 | REGISTERED OFFICE CHANGED ON 14/02/2021 FROM COBBLERS COTTAGE PLESHEY ROAD FORD END CHELMSFORD ESSEX CM3 1LF |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES |
13/11/1913 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
22/02/1922 February 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES |
29/11/1829 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES |
29/11/1729 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
19/02/1719 February 2017 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
16/11/1616 November 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16 |
02/03/162 March 2016 | Annual return made up to 12 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
12/03/1512 March 2015 | Annual return made up to 12 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
22/11/1422 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
04/03/144 March 2014 | REGISTERED OFFICE CHANGED ON 04/03/2014 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY ENGLAND |
04/03/144 March 2014 | Annual return made up to 12 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
10/11/1310 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
20/03/1320 March 2013 | Annual return made up to 12 February 2013 with full list of shareholders |
20/03/1320 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DR JANE ELIZABETH WOODINGTON / 11/02/2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
30/10/1230 October 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
15/02/1215 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DR JANE ELIZABETH WOODINGTON / 12/02/2012 |
15/02/1215 February 2012 | Annual return made up to 12 February 2012 with full list of shareholders |
11/11/1111 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
09/03/119 March 2011 | Annual return made up to 12 February 2011 with full list of shareholders |
12/02/1012 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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