CLINISYS INFORMATION SYSTEMS (INTERNATIONAL) LIMITED
Company number 02774580
- Company Overview for CLINISYS INFORMATION SYSTEMS (INTERNATIONAL) LIMITED (02774580)
- Filing history for CLINISYS INFORMATION SYSTEMS (INTERNATIONAL) LIMITED (02774580)
- People for CLINISYS INFORMATION SYSTEMS (INTERNATIONAL) LIMITED (02774580)
- Charges for CLINISYS INFORMATION SYSTEMS (INTERNATIONAL) LIMITED (02774580)
- More for CLINISYS INFORMATION SYSTEMS (INTERNATIONAL) LIMITED (02774580)
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) |
---|---|---|---|
17 Jan 2018 | AUD | Auditor's resignation | |
02 Jan 2018 | CS01 | Confirmation statement made on 2 January 2018 with updates | |
06 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
04 May 2017 | AP01 | Appointment of Jason Phillip Conley as a director on 17 April 2017 | |
04 May 2017 | AP01 | Appointment of Robert Christopher Crisci as a director on 17 April 2017 | |
03 May 2017 | TM01 | Termination of appointment of John Reid Humphrey as a director on 17 April 2017 | |
03 May 2017 | TM01 | Termination of appointment of Paul Joseph Soni as a director on 17 April 2017 | |
04 Jan 2017 | CS01 | Confirmation statement made on 1 January 2017 with updates | |
18 Nov 2016 | AD01 | Registered office address changed from Coombe Farm Coombe Lane Naphill High Wycombe Bucks HP14 4QR to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR on 18 November 2016 | |
18 Nov 2016 | AP01 | Appointment of John Stipancich as a director on 17 October 2016 | |
17 Nov 2016 | AP04 | Appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on 17 October 2016 | |
17 Nov 2016 | TM01 | Termination of appointment of David Brant Liner as a director on 17 October 2016 | |
17 Nov 2016 | TM02 | Termination of appointment of John Bignall as a secretary on 17 October 2016 | |
14 Sep 2016 | AA | Accounts for a medium company made up to 31 December 2015 | |
04 Jan 2016 | AR01 |
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-04
|
|
04 Jan 2016 | AD02 | Register inspection address has been changed from Coombe Farm Coombe Lane Naphill High Wycombe Buckinghamshire HP14 4QR England to Coombe Farm Coombe Lane Naphill High Wycombe Buckinghamshire HP14 4QR | |
04 Jan 2016 | AD02 | Register inspection address has been changed from Fifth Floor 9-10 Market Place London W1W 8AQ England to Coombe Farm Coombe Lane Naphill High Wycombe Buckinghamshire HP14 4QR | |
16 Sep 2015 | AA | Accounts for a medium company made up to 31 December 2014 | |
14 May 2015 | AD01 | Registered office address changed from Fifth Floor 9-10 Market Place London W1W 8AQ to Coombe Farm Coombe Lane Naphill High Wycombe Bucks HP14 4QR on 14 May 2015 | |
05 Jan 2015 | AR01 |
Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
|
|
09 Oct 2014 | AA | Accounts for a medium company made up to 31 December 2013 | |
13 Jan 2014 | AR01 |
Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
|
|
24 Sep 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
03 Jan 2013 | AA | Group of companies' accounts made up to 31 May 2012 | |
02 Jan 2013 | AR01 | Annual return made up to 1 January 2013 with full list of shareholders |