Download leads from Nexok and grow your business. Find out more

Climb Clinical Services Limited

Documents

Total Documents63
Total Pages323

Filing History

7 February 2023Final Gazette dissolved via voluntary strike-off
22 November 2022First Gazette notice for voluntary strike-off
12 November 2022Application to strike the company off the register
8 November 2022First Gazette notice for compulsory strike-off
20 May 2022Total exemption full accounts made up to 31 August 2021
31 August 2021Confirmation statement made on 18 August 2021 with no updates
10 March 2021Total exemption full accounts made up to 31 August 2020
7 September 2020Confirmation statement made on 18 August 2020 with no updates
27 April 2020Total exemption full accounts made up to 31 August 2019
28 August 2019Confirmation statement made on 18 August 2019 with no updates
9 August 2019Total exemption full accounts made up to 31 August 2018
24 May 2019Previous accounting period shortened from 30 August 2018 to 28 August 2018
30 August 2018Total exemption full accounts made up to 31 August 2017
21 August 2018Confirmation statement made on 18 August 2018 with no updates
30 May 2018Previous accounting period shortened from 31 August 2017 to 30 August 2017
18 August 2017Confirmation statement made on 18 August 2017 with updates
18 August 2017Confirmation statement made on 18 August 2017 with updates
8 August 2017Change of details for Mr Stephen Paul Miller as a person with significant control on 1 August 2017
8 August 2017Change of details for Mr Stephen Paul Miller as a person with significant control on 1 August 2017
4 May 2017Total exemption small company accounts made up to 31 August 2016
4 May 2017Total exemption small company accounts made up to 31 August 2016
23 November 2016Director's details changed for Mr Stephen Paul Miller on 1 November 2016
23 November 2016Director's details changed for Mr Stephen Paul Miller on 1 November 2016
5 September 2016Confirmation statement made on 18 August 2016 with updates
5 September 2016Confirmation statement made on 18 August 2016 with updates
1 February 2016Total exemption small company accounts made up to 31 August 2015
1 February 2016Total exemption small company accounts made up to 31 August 2015
11 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 10
11 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 10
21 August 2015Termination of appointment of Maurice Frederick Hall as a director on 22 July 2015
21 August 2015Termination of appointment of Maurice Frederick Hall as a director on 22 July 2015
9 January 2015Total exemption small company accounts made up to 31 August 2014
9 January 2015Total exemption small company accounts made up to 31 August 2014
28 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10
28 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10
19 May 2014Registered office address changed from Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX United Kingdom on 19 May 2014
19 May 2014Registered office address changed from Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX United Kingdom on 19 May 2014
14 January 2014Total exemption small company accounts made up to 31 August 2013
14 January 2014Total exemption small company accounts made up to 31 August 2013
2 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 10
2 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 10
18 February 2013Total exemption small company accounts made up to 31 August 2012
18 February 2013Total exemption small company accounts made up to 31 August 2012
12 September 2012Annual return made up to 18 August 2012 with a full list of shareholders
12 September 2012Annual return made up to 18 August 2012 with a full list of shareholders
7 February 2012Total exemption small company accounts made up to 31 August 2011
7 February 2012Total exemption small company accounts made up to 31 August 2011
10 October 2011Annual return made up to 18 August 2011 with a full list of shareholders
10 October 2011Annual return made up to 18 August 2011 with a full list of shareholders
20 September 2010Statement of capital following an allotment of shares on 18 August 2010
  • GBP 10
20 September 2010Statement of capital following an allotment of shares on 18 August 2010
  • GBP 10
24 August 2010Termination of appointment of London Law Secretarial Limited as a secretary
24 August 2010Appointment of Mr Maurice Frederick Hall as a director
24 August 2010Termination of appointment of John Jeremy Arthur Cowdry as a director
24 August 2010Appointment of Mr Maurice Frederick Hall as a director
24 August 2010Appointment of Mr Stephen Paul Miller as a director
24 August 2010Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 24 August 2010
24 August 2010Termination of appointment of John Jeremy Arthur Cowdry as a director
24 August 2010Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 24 August 2010
24 August 2010Appointment of Mr Stephen Paul Miller as a director
24 August 2010Termination of appointment of London Law Secretarial Limited as a secretary
18 August 2010Incorporation
18 August 2010Incorporation
Sign up now to grow your client base. Plans & Pricing