Advanced company searchLink opens in new window

COMMUNITY SOLUTIONS FOR PRIMARY CARE (BARNSLEY) LIMITED

Company number 04840847

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)
07 Sep 2023 AA Accounts for a small company made up to 31 December 2022
28 Jun 2023 CS01 Confirmation statement made on 26 June 2023 with no updates
05 Apr 2023 AA Accounts for a small company made up to 31 December 2021
28 Jun 2022 CS01 Confirmation statement made on 23 June 2022 with no updates
28 Jan 2022 TM01 Termination of appointment of Robert Alistair Martin Gillespie as a director on 16 December 2021
28 Jan 2022 AP01 Appointment of Mrs Charlotte Sophie Ellen Douglass as a director on 16 January 2021
11 Jan 2022 CH03 Secretary's details changed for Mr Jack Leonard Fowler on 11 January 2022
29 Dec 2021 AA Accounts for a small company made up to 31 December 2020
22 Dec 2021 AD01 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 22 December 2021
01 Jul 2021 CS01 Confirmation statement made on 21 June 2021 with no updates
24 Dec 2020 AA Accounts for a small company made up to 31 December 2019
30 Jun 2020 CS01 Confirmation statement made on 17 June 2020 with no updates
17 Dec 2019 AA Accounts for a small company made up to 31 December 2018
12 Sep 2019 TM02 Termination of appointment of George Bogdan Bucur as a secretary on 1 September 2019
12 Sep 2019 AP03 Appointment of Mr Jack Leonard Fowler as a secretary on 1 September 2019
12 Sep 2019 AD01 Registered office address changed from 5th Floor 120 Aldersgate Street London EC1A 4JQ England to 1 Aire Street Office 4:10 Leeds LS1 4PR on 12 September 2019
02 Jul 2019 CS01 Confirmation statement made on 17 June 2019 with no updates
10 May 2019 AP01 Appointment of Mr Andrew Neil Duck as a director on 9 May 2019
17 Oct 2018 TM02 Termination of appointment of a secretary
17 Oct 2018 AD01 Registered office address changed from 10-11 Charterhouse Square London EC1M 6EH England to 5th Floor 120 Aldersgate Street London EC1A 4JQ on 17 October 2018
17 Oct 2018 AP03 Appointment of Mr George Bogdan Bucur as a secretary on 25 September 2018
17 Oct 2018 TM02 Termination of appointment of Mohammed Ahmed as a secretary on 25 September 2018
04 Oct 2018 AA Accounts for a small company made up to 31 December 2017
25 Jun 2018 CS01 Confirmation statement made on 17 June 2018 with no updates
03 Apr 2018 AD01 Registered office address changed from Kent House 14-17 Market Place London W1W 8AJ to 10-11 Charterhouse Square London EC1M 6EH on 3 April 2018