Advanced company searchLink opens in new window

CLEARSKY MEDICAL DIAGNOSTICS LTD

Company number 08631065

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)
20 Feb 2024 CS01 Confirmation statement made on 27 January 2024 with no updates
05 Feb 2024 AA Total exemption full accounts made up to 31 July 2023
10 Feb 2023 CS01 Confirmation statement made on 27 January 2023 with no updates
25 Oct 2022 AA Total exemption full accounts made up to 31 July 2022
03 Feb 2022 CS01 Confirmation statement made on 27 January 2022 with no updates
01 Feb 2022 TM01 Termination of appointment of Peter William Dettmar as a director on 9 October 2021
07 Oct 2021 AA Total exemption full accounts made up to 31 July 2021
28 Jan 2021 CS01 Confirmation statement made on 27 January 2021 with no updates
27 Jan 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 9 July 2020
  • GBP 133.562
26 Jan 2021 CH01 Director's details changed for Professor Peter William Dettmar on 18 January 2021
15 Oct 2020 AA Total exemption full accounts made up to 31 July 2020
10 Jul 2020 SH01 Statement of capital following an allotment of shares on 9 July 2020
  • GBP 132.823822
  • ANNOTATION Clarification a second filed SH01 was registered on 27/01/21
06 Feb 2020 AA Total exemption full accounts made up to 31 July 2019
06 Jan 2020 CS01 Confirmation statement made on 19 December 2019 with no updates
27 Nov 2019 TM01 Termination of appointment of Emma Kirsten Brown as a director on 14 November 2019
22 Oct 2019 SH01 Statement of capital following an allotment of shares on 10 October 2016
  • GBP 132.462
22 Oct 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
11 Jan 2019 AD01 Registered office address changed from Innovation Way Innovation Way Heslington York YO10 5DG England to The Catalyst Baird Lane York YO10 5GA on 11 January 2019
19 Dec 2018 CS01 Confirmation statement made on 19 December 2018 with updates
14 Aug 2018 CS01 Confirmation statement made on 30 July 2018 with no updates
02 Aug 2018 MA Memorandum and Articles of Association
25 Jul 2018 AD01 Registered office address changed from The Catalyst Baird Lane York YO10 5GA England to Innovation Way Innovation Way Heslington York YO10 5DG on 25 July 2018
25 Jul 2018 AD01 Registered office address changed from Daisy Building, 2nd Floor Castle Hill Hospital Castle Road Cottingham HU16 5JQ England to The Catalyst Baird Lane York YO10 5GA on 25 July 2018
20 Apr 2018 AA Micro company accounts made up to 31 July 2017