Advanced company searchLink opens in new window

HEALTH INFORMATION SYSTEMS (UK) LIMITED

Company number 04562358

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)
13 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
15 Aug 2022 DS01 Application to strike the company off the register
01 Dec 2021 AA Micro company accounts made up to 31 March 2021
18 Oct 2021 CS01 Confirmation statement made on 14 October 2021 with updates
05 Jul 2021 PSC05 Change of details for Nec Software Solutions Uk Limited as a person with significant control on 1 July 2021
01 Jul 2021 AP01 Appointment of Ms Tina Jane Whitley as a director on 30 June 2021
01 Jul 2021 TM01 Termination of appointment of Stephen James Callaghan as a director on 30 June 2021
16 Feb 2021 AA Micro company accounts made up to 31 March 2020
22 Jan 2021 AD01 Registered office address changed from Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW England to 1st Floor, Imex Centre 575-599 Maxted Road Hemel Hempstead Hertfordshire HP2 7DX on 22 January 2021
14 Oct 2020 CS01 Confirmation statement made on 14 October 2020 with updates
14 Oct 2020 PSC05 Change of details for Health Information Systems (Holdings) Uk Limited as a person with significant control on 21 September 2020
02 Oct 2020 TM01 Termination of appointment of Alan George O'reilly as a director on 30 September 2020
15 Jun 2020 AD02 Register inspection address has been changed from Pinsent Masons Llp 1 Park Row Leeds LS1 5AB United Kingdom to Queens Court Wilmslow Road Alderley Edge Cheshire SK9 7RR
15 Jun 2020 AD03 Register(s) moved to registered inspection location Queens Court Wilmslow Road Alderley Edge Cheshire SK9 7RR
17 Apr 2020 TM02 Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 31 March 2020
28 Jan 2020 AA Micro company accounts made up to 31 March 2019
14 Oct 2019 CS01 Confirmation statement made on 14 October 2019 with updates
18 Sep 2019 CH01 Director's details changed for Mr Alan George O'reilly on 18 September 2019
04 Dec 2018 AA Total exemption full accounts made up to 28 February 2018
19 Oct 2018 CS01 Confirmation statement made on 14 October 2018 with updates
13 Aug 2018 TM01 Termination of appointment of Stephen Carey as a director on 10 August 2018
06 Aug 2018 AA01 Current accounting period extended from 28 February 2019 to 31 March 2019
06 Aug 2018 CH01 Director's details changed for Mr Stephen James Callaghan on 6 August 2018
27 Nov 2017 AA Total exemption full accounts made up to 28 February 2017