CLEARSKY MEDICAL DIAGNOSTICS LTD

The Catalyst The Catalyst, York, YO10 5GA, England
StatusACTIVE
Company No.08631065
CategoryPrivate Limited Company
Incorporated30 Jul 2013
Age10 years, 11 months, 12 days
JurisdictionEngland Wales

SUMMARY

CLEARSKY MEDICAL DIAGNOSTICS LTD is an active private limited company with number 08631065. It was incorporated 10 years, 11 months, 12 days ago, on 30 July 2013. The company address is The Catalyst The Catalyst, York, YO10 5GA, England.



Company Fillings

Confirmation statement with no updates

Date: 20 Feb 2024

Action Date: 27 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2023

Action Date: 27 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2022

Action Date: 27 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-27

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2022

Action Date: 09 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter William Dettmar

Termination date: 2021-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2021

Action Date: 27 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-27

Documents

View document PDF

Second filing capital allotment shares

Date: 27 Jan 2021

Action Date: 09 Jul 2020

Category: Capital

Type: RP04SH01

Date: 2020-07-09

Capital : 133.562 GBP

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2021

Action Date: 18 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-18

Officer name: Professor Peter William Dettmar

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Capital allotment shares

Date: 10 Jul 2020

Action Date: 09 Jul 2020

Category: Capital

Type: SH01

Date: 2020-07-09

Capital : 132.823822 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2020

Action Date: 19 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2019

Action Date: 14 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Kirsten Brown

Termination date: 2019-11-14

Documents

View document PDF

Capital allotment shares

Date: 22 Oct 2019

Action Date: 10 Oct 2016

Category: Capital

Type: SH01

Date: 2016-10-10

Capital : 132.462 GBP

Documents

View document PDF

Resolution

Date: 22 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2019

Action Date: 11 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-11

Old address: Innovation Way Innovation Way Heslington York YO10 5DG England

New address: The Catalyst Baird Lane York YO10 5GA

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-19

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2018

Action Date: 30 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-30

Documents

View document PDF

Memorandum articles

Date: 02 Aug 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2018

Action Date: 25 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-25

Old address: The Catalyst Baird Lane York YO10 5GA England

New address: Innovation Way Innovation Way Heslington York YO10 5DG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2018

Action Date: 25 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-25

Old address: Daisy Building, 2nd Floor Castle Hill Hospital Castle Road Cottingham HU16 5JQ England

New address: The Catalyst Baird Lane York YO10 5GA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2017

Action Date: 30 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-30

Documents

View document PDF

Capital allotment shares

Date: 19 Jul 2017

Action Date: 04 Jul 2017

Category: Capital

Type: SH01

Date: 2017-07-04

Capital : 131.470 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 19 Jul 2017

Action Date: 04 Jul 2017

Category: Capital

Type: SH02

Date: 2017-07-04

Documents

View document PDF

Resolution

Date: 13 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Capital alter shares consolidation

Date: 11 Feb 2017

Action Date: 20 Jan 2017

Category: Capital

Type: SH02

Date: 2017-01-20

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2017

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Bei Ni Su

Appointment date: 2015-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2016

Action Date: 17 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-17

Old address: The Catalyst Baird Lane York North Yorkshire YO10 5GW

New address: Daisy Building, 2nd Floor Castle Hill Hospital Castle Road Cottingham HU16 5JQ

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2016

Action Date: 30 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-30

Documents

View document PDF

Capital allotment shares

Date: 17 Aug 2016

Action Date: 01 Jul 2016

Category: Capital

Type: SH01

Date: 2016-07-01

Capital : 119 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Mar 2016

Action Date: 21 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael John Slade

Termination date: 2016-03-21

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Mar 2016

Action Date: 11 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Harvey Justin Dettmar

Appointment date: 2016-03-11

Documents

View document PDF

Capital allotment shares

Date: 01 Mar 2016

Action Date: 01 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-01

Capital : 110 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2015

Action Date: 30 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2014

Action Date: 30 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Incorporation company

Date: 30 Jul 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ACQUIRE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11519549
Status:ACTIVE
Category:Private Limited Company

EQUALITIES SENSITIVITY RATING LTD

53A SEASIDE,EASTBOURNE,BN22 7NE

Number:08585289
Status:ACTIVE
Category:Private Limited Company

MINIM UK PRODUCTIONS LIMITED

10 ORANGE STREET,LONDON,WC2H 7DQ

Number:10104330
Status:ACTIVE
Category:Private Limited Company

OLYMPIA FIGHTWEAR LTD

44 TELFORD ROAD,SUNDERLAND,SR3 4HZ

Number:10721522
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

S T R ENTERPRISES LIMITED

WAVERLEY HOUSE 30 THE OVAL,NEWCASTLE UPON TYNE,NE12 9PP

Number:03256878
Status:ACTIVE
Category:Private Limited Company

THE PRIMROSE QUILL LIMITED

9 GLOUCESTER CRESCENT,,NW1 7DS

Number:06027937
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source