Advanced company searchLink opens in new window

CLINICAL TASK SYSTEMS LIMITED

Company number 10839792

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)
14 May 2024 AD01 Registered office address changed from 57 Jordan Street Liverpool Merseyside L1 0BW United Kingdom to Prospect House Rouen Road Norwich NR1 1RE on 14 May 2024
This document is being processed and will be available in 10 days.
14 May 2024 600 Appointment of a voluntary liquidator
This document is being processed and will be available in 10 days.
14 May 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-05-02
This document is being processed and will be available in 10 days.
14 May 2024 LIQ02 Statement of affairs
This document is being processed and will be available in 10 days.
15 Mar 2024 SH01 Statement of capital following an allotment of shares on 26 October 2022
  • GBP 62.0629
12 Dec 2023 PSC04 Change of details for Mr Philip Daniel Martin Alton as a person with significant control on 6 December 2021
27 Sep 2023 SH01 Statement of capital following an allotment of shares on 26 October 2022
  • GBP 62.0629
25 Sep 2023 CS01 Confirmation statement made on 25 September 2023 with updates
06 Jun 2023 PSC05 Change of details for Nova Group Holdings Limited as a person with significant control on 6 June 2023
06 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with updates
06 Jun 2023 CS01 Confirmation statement made on 27 May 2023 with updates
31 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
27 Mar 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Mar 2023 MA Memorandum and Articles of Association
20 Feb 2023 TM01 Termination of appointment of Savvas Ioannou Neophytou as a director on 7 November 2022
27 May 2022 CS01 Confirmation statement made on 27 May 2022 with updates
27 May 2022 CH01 Director's details changed for Miss Sophie Jane Brooks on 27 May 2022
20 May 2022 AP01 Appointment of Miss Sophie Jane Brooks as a director on 10 May 2022
31 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
02 Feb 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Re-change of name 30/12/2021
25 Jan 2022 CERTNM Company name changed doctors lists LTD\certificate issued on 25/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-30
30 Jun 2021 AA Unaudited abridged accounts made up to 30 June 2020
04 Jun 2021 PSC04 Change of details for Mr Philip Daniel Martin Alton as a person with significant control on 1 June 2021
04 Jun 2021 PSC05 Change of details for Nova Group Holdings Limited as a person with significant control on 4 June 2021
03 Jun 2021 CS01 Confirmation statement made on 27 May 2021 with updates