Advanced company searchLink opens in new window

CLINISYS INFORMATION SYSTEMS (EUROPE) LIMITED

Company number 03095468

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)
26 Apr 2010 AD02 Register inspection address has been changed
17 Apr 2010 AD01 Registered office address changed from Oak Lodge School Lane Little Melton Norwich NR9 3LB on 17 April 2010
13 Jan 2010 CH01 Director's details changed for Mr Richard William James Atkin on 31 October 2009
18 Dec 2009 AA Accounts for a small company made up to 31 May 2009
29 Jun 2009 288b Appointment terminated secretary robert smith
26 Jun 2009 363a Return made up to 25/06/09; full list of members
14 Apr 2009 CERTNM Company name changed anglia healthcare systems LIMITED\certificate issued on 21/04/09
09 Mar 2009 225 Accounting reference date extended from 31/03/2009 to 31/05/2009
04 Dec 2008 288b Appointment terminated secretary john sutton
12 Nov 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
12 Nov 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
12 Nov 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
10 Nov 2008 288b Appointment terminated director william steven
10 Nov 2008 288b Appointment terminated director david wilson
10 Nov 2008 288b Appointment terminated director pardip nayyar
10 Nov 2008 288a Secretary appointed kathryn jehle
10 Nov 2008 288a Director appointed richard william james atkin
10 Nov 2008 288a Director and secretary appointed robert smith
10 Nov 2008 288a Director appointed robert boyd rogers
19 Sep 2008 363a Return made up to 22/07/08; full list of members
29 Jul 2008 AA Accounts for a small company made up to 31 March 2008
07 Jul 2008 169 Gbp ic 2840/2820\31/05/08\gbp sr 20@1=20\
07 Dec 2007 395 Particulars of mortgage/charge
04 Dec 2007 395 Particulars of mortgage/charge
04 Dec 2007 395 Particulars of mortgage/charge