About

Registered Number: 03936980
Date of Incorporation: 01/03/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: Urbanoid Workspace 1 & 3 Kings Meadow, Osney Mead, Ferry Hinksey Road, Oxford, OX2 0DP,

 

Having been setup in 2000, Clinical Publishing Services Ltd has its registered office in Oxford, it has a status of "Active". The business has no directors listed in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 05 June 2020
CS01 - N/A 20 March 2020
AA - Annual Accounts 15 March 2020
CS01 - N/A 12 May 2019
AA - Annual Accounts 20 March 2019
CS01 - N/A 09 April 2018
AA - Annual Accounts 12 March 2018
CS01 - N/A 06 April 2017
AA - Annual Accounts 15 March 2017
AR01 - Annual Return 05 May 2016
CH01 - Change of particulars for director 05 May 2016
CH03 - Change of particulars for secretary 05 May 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 29 May 2015
TM01 - Termination of appointment of director 29 May 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 04 April 2013
AD01 - Change of registered office address 04 April 2013
AA - Annual Accounts 03 April 2013
AD01 - Change of registered office address 06 September 2012
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 04 March 2011
AR01 - Annual Return 27 March 2010
CH01 - Change of particulars for director 27 March 2010
CH01 - Change of particulars for director 27 March 2010
CH01 - Change of particulars for director 27 March 2010
AA - Annual Accounts 11 February 2010
363a - Annual Return 25 May 2009
287 - Change in situation or address of Registered Office 05 May 2009
AA - Annual Accounts 20 April 2009
AA - Annual Accounts 02 May 2008
363s - Annual Return 23 April 2008
363s - Annual Return 20 August 2007
AA - Annual Accounts 15 May 2007
AA - Annual Accounts 24 April 2006
363s - Annual Return 18 April 2006
AA - Annual Accounts 03 May 2005
363s - Annual Return 25 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 2004
AA - Annual Accounts 05 May 2004
363s - Annual Return 13 April 2004
363s - Annual Return 07 April 2003
AA - Annual Accounts 27 October 2002
363s - Annual Return 09 May 2002
AA - Annual Accounts 22 February 2002
363s - Annual Return 10 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2000
225 - Change of Accounting Reference Date 28 July 2000
288a - Notice of appointment of directors or secretaries 28 July 2000
288a - Notice of appointment of directors or secretaries 28 July 2000
288a - Notice of appointment of directors or secretaries 28 July 2000
288b - Notice of resignation of directors or secretaries 28 July 2000
288b - Notice of resignation of directors or secretaries 28 July 2000
RESOLUTIONS - N/A 09 June 2000
MEM/ARTS - N/A 09 June 2000
MEM/ARTS - N/A 08 June 2000
CERTNM - Change of name certificate 01 June 2000
NEWINC - New incorporation documents 01 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.