MCKESSON INFORMATION SOLUTIONS UK LIMITED
Company number 02507035
- Company Overview for MCKESSON INFORMATION SOLUTIONS UK LIMITED (02507035)
- Filing history for MCKESSON INFORMATION SOLUTIONS UK LIMITED (02507035)
- People for MCKESSON INFORMATION SOLUTIONS UK LIMITED (02507035)
- Charges for MCKESSON INFORMATION SOLUTIONS UK LIMITED (02507035)
- Registers for MCKESSON INFORMATION SOLUTIONS UK LIMITED (02507035)
- More for MCKESSON INFORMATION SOLUTIONS UK LIMITED (02507035)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Aug 2019 | CH04 | Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 | |
22 May 2019 | CS01 |
Confirmation statement made on 17 May 2019 with no updates
|
|
21 Mar 2019 | AD02 | Register inspection address has been changed from 400 Capability Green Luton LU1 3AE England to 5th Floor, 6 st. Andrew Street London EC4A 3AE | |
20 Mar 2019 | AD04 | Register(s) moved to registered office address 5th Floor 6 st Andrew Street London EC4A 3AE | |
23 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
31 Jul 2018 | AP01 | Appointment of Gareth Bryn Thomas as a director on 28 July 2018 | |
30 Jul 2018 | TM01 | Termination of appointment of Roger Wade Estey Jr. as a director on 27 July 2018 | |
21 May 2018 | CS01 |
Confirmation statement made on 17 May 2018 with updates
|
|
21 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
25 May 2017 | CS01 |
Confirmation statement made on 17 May 2017 with updates
|
|
24 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
01 Sep 2016 | CH01 | Director's details changed for Roger Wade Estey Jr. on 22 August 2016 | |
11 Jul 2016 | AD03 | Register(s) moved to registered inspection location 400 Capability Green Luton LU1 3AE | |
11 Jul 2016 | AD02 | Register inspection address has been changed from 400 Capability Green Luton Bedfordshire LU1 3AE England to 400 Capability Green Luton LU1 3AE | |
27 May 2016 | AD03 | Register(s) moved to registered inspection location 400 Capability Green Luton Bedfordshire LU1 3AE | |
27 May 2016 | AD02 | Register inspection address has been changed to 400 Capability Green Luton Bedfordshire LU1 3AE | |
26 May 2016 | AR01 |
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
|
|
23 May 2016 | CH01 | Director's details changed for Roger Wade Estey Jr. on 24 February 2015 | |
06 Jan 2016 | TM01 | Termination of appointment of Nigel Henry Worne as a director on 15 December 2015 | |
06 Jan 2016 | TM01 | Termination of appointment of Frank Graham Rutley as a director on 15 December 2015 | |
22 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
02 Nov 2015 | CH01 | Director's details changed for Roger Wade Estey Jr. on 3 October 2015 | |
12 Jun 2015 | AR01 |
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
|
|
27 Feb 2015 | AP01 | Appointment of Roger Wade Estey Jr. as a director on 24 February 2015 | |
26 Feb 2015 | AP01 | Appointment of Frank Graham Rutley as a director on 24 February 2015 |