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) |
---|---|---|---|
03 Jan 2023 | CS01 | Confirmation statement made on 2 January 2023 with no updates | |
12 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
22 Jul 2022 | CERTNM |
Company name changed sunquest information systems (international) LIMITED\certificate issued on 22/07/22
|
|
04 Jan 2022 | CS01 | Confirmation statement made on 2 January 2022 with no updates | |
07 Jul 2021 | AA | Full accounts made up to 31 December 2020 | |
05 Jan 2021 | CS01 | Confirmation statement made on 2 January 2021 with no updates | |
14 Aug 2020 | AA | Full accounts made up to 31 December 2019 | |
02 Jan 2020 | CS01 | Confirmation statement made on 2 January 2020 with no updates | |
03 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
20 Aug 2019 | AUD | Auditor's resignation | |
03 Jan 2019 | CS01 | Confirmation statement made on 2 January 2019 with updates | |
10 Dec 2018 | CH01 | Director's details changed for John Stipancich on 9 December 2018 | |
06 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
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 |