About

Registered Number: 08388917
Date of Incorporation: 05/02/2013 (11 years and 2 months ago)
Company Status: Active
Registered Address: Ryefield Court, 81 Joel Street, Northwood Hills, Middlesex, HA6 1LL,

 

Pilatus Clinical Services Ltd was founded on 05 February 2013, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. Sandberg, Erik, Wolfe, Julian John, Hoban, Ian are listed as the directors of Pilatus Clinical Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANDBERG, Erik 08 August 2019 - 1
WOLFE, Julian John 16 February 2015 - 1
HOBAN, Ian 27 June 2018 30 April 2019 1

Filing History

Document Type Date
AA - Annual Accounts 18 August 2020
CS01 - N/A 30 June 2020
AA01 - Change of accounting reference date 27 November 2019
AA - Annual Accounts 04 November 2019
PSC01 - N/A 21 August 2019
AP01 - Appointment of director 19 August 2019
AP01 - Appointment of director 19 August 2019
TM01 - Termination of appointment of director 19 August 2019
TM01 - Termination of appointment of director 19 August 2019
PSC07 - N/A 15 August 2019
PSC07 - N/A 15 August 2019
PSC07 - N/A 15 August 2019
MR04 - N/A 01 August 2019
RESOLUTIONS - N/A 22 July 2019
CS01 - N/A 11 July 2019
TM01 - Termination of appointment of director 10 July 2019
CH01 - Change of particulars for director 06 December 2018
CS01 - N/A 29 June 2018
SH01 - Return of Allotment of shares 29 June 2018
AP01 - Appointment of director 27 June 2018
AA - Annual Accounts 20 June 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 12 July 2017
CS01 - N/A 08 May 2017
SH01 - Return of Allotment of shares 26 April 2017
RESOLUTIONS - N/A 19 April 2017
MR01 - N/A 13 March 2017
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 20 April 2016
AA01 - Change of accounting reference date 20 April 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 16 September 2015
AD01 - Change of registered office address 15 September 2015
AR01 - Annual Return 13 March 2015
AP01 - Appointment of director 23 February 2015
SH01 - Return of Allotment of shares 23 February 2015
AP01 - Appointment of director 23 February 2015
CERTNM - Change of name certificate 21 February 2015
CONNOT - N/A 21 February 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 14 February 2014
NEWINC - New incorporation documents 05 February 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 March 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.