Advanced company searchLink opens in new window

CLINISYS GROUP LIMITED

Company number 04341830

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)
21 Apr 2024 LIQ13 Return of final meeting in a members' voluntary winding up
18 Dec 2023 CS01 Confirmation statement made on 18 December 2023 with updates
30 Nov 2023 CH01 Director's details changed for Mr Jason Phillip Conley on 30 November 2023
30 Nov 2023 CH01 Director's details changed for Mr John Kenneth Stipancich on 30 November 2023
18 Oct 2023 PSC05 Change of details for Pb Bidco Limited as a person with significant control on 16 October 2023
16 Oct 2023 PSC05 Change of details for Pb Bidco Limited as a person with significant control on 16 October 2023
02 Oct 2023 AA Full accounts made up to 31 December 2022
02 Jun 2023 AD03 Register(s) moved to registered inspection location Squire Patton Boggs (Uk) Llp Rutland House 148 Edmund Street Birmingham B3 2JR
02 Jun 2023 AD02 Register inspection address has been changed from C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England to Squire Patton Boggs (Uk) Llp Rutland House 148 Edmund Street Birmingham B3 2JR
19 May 2023 AD01 Registered office address changed from Ground Floor Culverdon House Abbots Way Chertsey KT16 9LE United Kingdom to Central Square Fifth Floor 29 Wellington Street Leeds LS1 4DL on 19 May 2023
19 May 2023 600 Appointment of a voluntary liquidator
19 May 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-05-05
19 May 2023 LIQ01 Declaration of solvency
22 Feb 2023 PSC02 Notification of Pb Bidco Limited as a person with significant control on 22 February 2023
22 Feb 2023 PSC07 Cessation of Qsc 1209 Limited as a person with significant control on 22 February 2023
19 Dec 2022 CS01 Confirmation statement made on 18 December 2022 with updates
28 Oct 2022 SH19 Statement of capital on 28 October 2022
  • GBP 1
28 Oct 2022 SH20 Statement by Directors
28 Oct 2022 CAP-SS Solvency Statement dated 26/10/22
28 Oct 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
08 Aug 2022 AA Full accounts made up to 31 December 2021
28 Apr 2022 SH19 Statement of capital on 28 April 2022
  • GBP 1,000
28 Apr 2022 CAP-SS Solvency Statement dated 22/04/22
28 Apr 2022 SH20 Statement by Directors
28 Apr 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital