Advanced company searchLink opens in new window

CLINICAL ENGINEERING SERVICES LTD

Company number 10777880

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)
19 Mar 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Feb 2024 LIQ10 Removal of liquidator by court order
11 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 8 July 2023
16 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 8 July 2022
26 Jul 2021 AD01 Registered office address changed from Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY England to Lancaster House, 171 Chorley New Road Bolton BL1 4QZ on 26 July 2021
24 Jul 2021 600 Appointment of a voluntary liquidator
24 Jul 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-07-09
24 Jul 2021 LIQ02 Statement of affairs
11 Mar 2021 AD01 Registered office address changed from Unit 11 Harvard Industrial Estate Kimbolton Cambridgeshire PE28 0NJ United Kingdom to Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY on 11 March 2021
15 Dec 2020 PSC01 Notification of David William Whitter as a person with significant control on 29 October 2020
15 Dec 2020 PSC07 Cessation of The Medical Room Ltd as a person with significant control on 29 October 2020
17 Nov 2020 CS01 Confirmation statement made on 17 November 2020 with updates
15 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
10 Jun 2020 CS01 Confirmation statement made on 17 May 2020 with updates
09 Jun 2020 PSC01 Notification of Julie Austin as a person with significant control on 17 April 2020
09 Jun 2020 PSC07 Cessation of Paul Thornton Austin as a person with significant control on 16 April 2020
09 Jun 2020 PSC04 Change of details for Mr Paul Thornton Austin as a person with significant control on 16 April 2020
09 Jun 2020 CH01 Director's details changed for Mr David Whitter on 1 May 2020
09 Jun 2020 TM01 Termination of appointment of Paul Thornton Austin as a director on 16 April 2020
17 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
20 Nov 2019 AD01 Registered office address changed from 69 Knowl Piece Wilbury Way Hitchin Hertfordshire SG4 0TY United Kingdom to Unit 11 Harvard Industrial Estate Kimbolton Cambridgeshire PE28 0NJ on 20 November 2019
07 Aug 2019 TM01 Termination of appointment of Michael Frederick Green as a director on 17 July 2019
26 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-26
17 May 2019 CS01 Confirmation statement made on 17 May 2019 with no updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018