Advanced company searchLink opens in new window

CLINISYS INFORMATION SYSTEMS (INTERNATIONAL) LIMITED

Company number 02774580

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)
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
  • GBP 10,000
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
  • GBP 10,000
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
  • GBP 10,000
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
02 Jan 2013 AD03 Register(s) moved to registered inspection location
02 Jan 2013 AD02 Register inspection address has been changed from Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB United Kingdom