Advanced company searchLink opens in new window

CLINISERVE HOLDINGS LIMITED

Company number 03526126

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Apr 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 742,645
08 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
25 Mar 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 742,645
17 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
21 Mar 2013 AR01 Annual return made up to 12 March 2013 with full list of shareholders
01 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
03 Apr 2012 AR01 Annual return made up to 12 March 2012 with full list of shareholders
03 Apr 2012 TM02 Termination of appointment of David Lloyd as a secretary
03 Apr 2012 TM01 Termination of appointment of David Lloyd as a director
14 Oct 2011 AD01 Registered office address changed from 2Nd Floor Apex House London Road Northfleet Kent DA11 9PD on 14 October 2011
07 Sep 2011 AP01 Appointment of Mr John Paul Johnston as a director
07 Sep 2011 TM01 Termination of appointment of Paul Simpson as a director
26 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
15 Mar 2011 AR01 Annual return made up to 12 March 2011 with full list of shareholders
13 Dec 2010 TM01 Termination of appointment of Charles Alutto as a director
08 Sep 2010 AA Full accounts made up to 31 December 2009
01 Sep 2010 AA01 Previous accounting period shortened from 31 March 2010 to 31 December 2009
19 Mar 2010 AR01 Annual return made up to 12 March 2010 with full list of shareholders
09 Dec 2009 AA Group of companies' accounts made up to 31 March 2009
03 Nov 2009 AA01 Previous accounting period shortened from 30 April 2009 to 31 March 2009
13 May 2009 288a Director appointed paul simpson logged form
13 May 2009 288a Director appointed charles anthony alutto logged form
13 May 2009 288a Director and secretary appointed david alan lloyd logged form
28 Apr 2009 288a Director and secretary appointed david alan lloyd
28 Apr 2009 288a Director appointed charles anthony alutto