About

Registered Number: 02248783
Date of Incorporation: 27/04/1988 (35 years and 11 months ago)
Company Status: Active
Registered Address: 90 High Street, Newmarket, Suffolk, CB8 8FE

 

Clinical Systems Ltd was setup in 1988, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JEPHCOTE, Alan James 23 July 2019 - 1
WILSON, Graham N/A - 1
Secretary Name Appointed Resigned Total Appointments
HARDCASTLE BURTON (NEWMARKET) LTD 25 June 2014 - 1
JAMES, Alan David, Dr 11 April 1997 11 April 1997 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
AA - Annual Accounts 27 April 2020
CS01 - N/A 02 September 2019
AP01 - Appointment of director 29 July 2019
AA - Annual Accounts 15 April 2019
CS01 - N/A 03 September 2018
AA - Annual Accounts 02 July 2018
CS01 - N/A 30 August 2017
AA - Annual Accounts 08 May 2017
CS01 - N/A 24 August 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 08 September 2014
AP04 - Appointment of corporate secretary 25 June 2014
TM02 - Termination of appointment of secretary 25 June 2014
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 26 September 2013
CH01 - Change of particulars for director 26 September 2013
CH03 - Change of particulars for secretary 26 September 2013
CH01 - Change of particulars for director 26 September 2013
AA - Annual Accounts 07 August 2013
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 11 May 2012
AA01 - Change of accounting reference date 22 March 2012
AR01 - Annual Return 12 September 2011
CH01 - Change of particulars for director 12 September 2011
CH01 - Change of particulars for director 12 September 2011
CH03 - Change of particulars for secretary 12 September 2011
AA - Annual Accounts 17 February 2011
AR01 - Annual Return 23 September 2010
AA - Annual Accounts 19 April 2010
363a - Annual Return 10 September 2009
AA - Annual Accounts 10 June 2009
363a - Annual Return 30 September 2008
AA - Annual Accounts 31 July 2008
363a - Annual Return 25 September 2007
AA - Annual Accounts 08 January 2007
AA - Annual Accounts 12 October 2006
363a - Annual Return 05 October 2006
363a - Annual Return 30 November 2005
288c - Notice of change of directors or secretaries or in their particulars 23 November 2005
288c - Notice of change of directors or secretaries or in their particulars 23 November 2005
288c - Notice of change of directors or secretaries or in their particulars 23 November 2005
288c - Notice of change of directors or secretaries or in their particulars 14 November 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 16 September 2004
AA - Annual Accounts 30 December 2003
AA - Annual Accounts 31 October 2003
363s - Annual Return 11 September 2003
363s - Annual Return 25 September 2002
AA - Annual Accounts 11 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 May 2002
395 - Particulars of a mortgage or charge 06 February 2002
363s - Annual Return 17 September 2001
AA - Annual Accounts 23 April 2001
363s - Annual Return 04 September 2000
AA - Annual Accounts 06 March 2000
363s - Annual Return 06 September 1999
AA - Annual Accounts 20 July 1999
287 - Change in situation or address of Registered Office 02 November 1998
363s - Annual Return 23 October 1998
AA - Annual Accounts 09 June 1998
288a - Notice of appointment of directors or secretaries 08 May 1998
363s - Annual Return 18 September 1997
288a - Notice of appointment of directors or secretaries 17 September 1997
288b - Notice of resignation of directors or secretaries 15 August 1997
AA - Annual Accounts 15 January 1997
363s - Annual Return 03 September 1996
AA - Annual Accounts 21 December 1995
363s - Annual Return 21 August 1995
AA - Annual Accounts 14 November 1994
363s - Annual Return 26 August 1994
AA - Annual Accounts 02 December 1993
363s - Annual Return 22 September 1993
AA - Annual Accounts 13 January 1993
363s - Annual Return 21 September 1992
AA - Annual Accounts 31 March 1992
AUD - Auditor's letter of resignation 17 October 1991
AUD - Auditor's letter of resignation 14 October 1991
288 - N/A 06 September 1991
363b - Annual Return 03 September 1991
287 - Change in situation or address of Registered Office 21 August 1991
AA - Annual Accounts 14 May 1991
395 - Particulars of a mortgage or charge 23 April 1991
363 - Annual Return 01 February 1991
AA - Annual Accounts 25 April 1990
363 - Annual Return 31 August 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 1989
RESOLUTIONS - N/A 07 December 1988
RESOLUTIONS - N/A 07 December 1988
123 - Notice of increase in nominal capital 07 December 1988
288 - N/A 25 October 1988
287 - Change in situation or address of Registered Office 25 October 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 October 1988
CERTNM - Change of name certificate 27 September 1988
NEWINC - New incorporation documents 27 April 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 04 February 2002 Outstanding

N/A

Debenture 10 April 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.