- Company Overview for CLINISYS GROUP LIMITED (04341830)
- Filing history for CLINISYS GROUP LIMITED (04341830)
- People for CLINISYS GROUP LIMITED (04341830)
- Charges for CLINISYS GROUP LIMITED (04341830)
- Insolvency for CLINISYS GROUP LIMITED (04341830)
- Registers for CLINISYS GROUP LIMITED (04341830)
- More for CLINISYS GROUP LIMITED (04341830)
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) |
---|---|---|---|
28 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2022 | MA | Memorandum and Articles of Association | |
26 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
22 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 21 April 2021
|
|
23 Mar 2022 | SH19 |
Statement of capital on 23 March 2022
|
|
23 Mar 2022 | SH20 | Statement by Directors | |
23 Mar 2022 | CAP-SS | Solvency Statement dated 15/03/22 | |
23 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
09 Feb 2022 | MR04 | Satisfaction of charge 043418300008 in full | |
20 Dec 2021 | CS01 | Confirmation statement made on 18 December 2021 with no updates | |
28 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
18 Dec 2020 | CS01 | Confirmation statement made on 18 December 2020 with no updates | |
09 Dec 2020 | CH01 | Director's details changed for Michael Simpson on 9 December 2020 | |
06 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
02 Mar 2020 | AD01 | Registered office address changed from Ground Floor Culverson House Abbots Way Chertsey KT16 9LE United Kingdom to Ground Floor Culverdon House Abbots Way Chertsey KT16 9LE on 2 March 2020 | |
03 Feb 2020 | PSC05 | Change of details for Qsc 1209 Limited as a person with significant control on 3 February 2020 | |
03 Feb 2020 | AD01 | Registered office address changed from Two Bridges Guildford Street Chertsey Surrey KT16 9AU to Ground Floor Culverson House Abbots Way Chertsey KT16 9LE on 3 February 2020 | |
20 Dec 2019 | CS01 | Confirmation statement made on 18 December 2019 with no updates | |
30 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
13 May 2019 | TM01 | Termination of appointment of Robin Tarquinn Morris-Weston as a director on 1 May 2019 | |
18 Mar 2019 | AP01 | Appointment of Michael Simpson as a director on 7 March 2019 | |
18 Dec 2018 | CS01 | Confirmation statement made on 18 December 2018 with updates | |
10 Dec 2018 | CH01 | Director's details changed for John Stipancich on 9 December 2018 | |
25 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
01 Mar 2018 | AP01 | Appointment of Mr Robin Morris-Weston as a director on 1 March 2018 |