Advanced company searchLink opens in new window

MCKESSON INFORMATION SOLUTIONS UK LIMITED

Company number 02507035

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 21/07/2021
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
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 21/07/2021
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
  • ANNOTATION Clarification a second filed CS01 (Standard Industrial Classification (sic) code information, Statement of capital change and Shareholder information change) was registered on 21/07/2021.
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
  • GBP 35,000,000
  • ANNOTATION Clarification a second filed AR01 was registered on 02/08/2021.
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
  • GBP 35,000,000
  • ANNOTATION Clarification a second filed AR01 was registered on 21/07/2021
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