Advanced company searchLink opens in new window

CLINICAL NEUROPHYSIOLOGY SOLUTIONS LTD

Company number 06918334

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)
23 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
24 Dec 2020 DS01 Application to strike the company off the register
09 Dec 2020 AA Micro company accounts made up to 31 July 2020
28 Jul 2020 CS01 Confirmation statement made on 22 July 2020 with no updates
28 Jul 2020 AA01 Current accounting period extended from 31 May 2020 to 31 July 2020
06 Dec 2019 AA Micro company accounts made up to 31 May 2019
24 Jul 2019 CS01 Confirmation statement made on 22 July 2019 with updates
15 Nov 2018 AA Micro company accounts made up to 31 May 2018
02 Aug 2018 CS01 Confirmation statement made on 22 July 2018 with updates
18 Jan 2018 AA Micro company accounts made up to 31 May 2017
31 Aug 2017 CS01 Confirmation statement made on 22 July 2017 with updates
21 Dec 2016 AA Micro company accounts made up to 31 May 2016
08 Sep 2016 CS01 Confirmation statement made on 22 July 2016 with updates
24 Feb 2016 CH01 Director's details changed for Mr Stuart James Lodwick on 20 February 2016
24 Feb 2016 CH03 Secretary's details changed for Mr Stuart James Lodwick on 20 February 2016
07 Dec 2015 AA Total exemption small company accounts made up to 31 May 2015
02 Dec 2015 TM01 Termination of appointment of Claire Louise Moth as a director on 29 November 2015
22 Jul 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 600
15 Dec 2014 AA Total exemption small company accounts made up to 31 May 2014
19 Jun 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 600
31 Oct 2013 TM01 Termination of appointment of Amanda Saunders as a director
30 Oct 2013 AA Total exemption small company accounts made up to 31 May 2013
09 Oct 2013 CH01 Director's details changed for Mr Stuart James Lodwick on 5 October 2013
09 Oct 2013 CH03 Secretary's details changed for Mr Stuart James Lodwick on 5 October 2013