Advanced company searchLink opens in new window

CLINISYS EUROPE LIMITED

Company number 06730825

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)
20 Aug 2019 AUD Auditor's resignation
11 Dec 2018 CH01 Director's details changed for John Stipancich on 9 December 2018
23 Oct 2018 CS01 Confirmation statement made on 20 October 2018 with updates
04 Oct 2018 AA Accounts for a small company made up to 31 December 2017
17 Jan 2018 AUD Auditor's resignation
20 Oct 2017 CS01 Confirmation statement made on 20 October 2017 with updates
07 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
04 May 2017 TM01 Termination of appointment of Paul Joseph Soni 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
18 Nov 2016 AP01 Appointment of John Stipancich as a director on 17 October 2016
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
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
17 Nov 2016 CS01 Confirmation statement made on 22 October 2016 with updates
14 Sep 2016 AA Accounts for a medium company made up to 31 December 2015
26 Oct 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 3,452,205
26 Oct 2015 AD02 Register inspection address has been changed from 5th Floor 9-10 Market Place London W1W 8AQ United Kingdom to Coombe Farm Coombe Lane Naphill High Wycombe Buckinghamshire HP14 4QR
15 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
06 Nov 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 3,452,205
09 Oct 2014 AA Accounts for a medium company made up to 31 December 2013
24 Oct 2013 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 3,452,205