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)
24 Sep 2013 AA Accounts for a medium company made up to 31 December 2012
03 Jan 2013 AA Accounts for a medium company made up to 31 May 2012
26 Oct 2012 AR01 Annual return made up to 22 October 2012 with full list of shareholders
25 Oct 2012 AD02 Register inspection address has been changed from Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB United Kingdom
20 Sep 2012 AP01 Appointment of Paul Joseph Soni as a director
20 Sep 2012 AP01 Appointment of David Brant Liner as a director
20 Sep 2012 AP01 Appointment of John Reid Humphrey as a director
20 Sep 2012 AA01 Current accounting period shortened from 31 May 2013 to 31 December 2012
20 Sep 2012 AD01 Registered office address changed from Units 4 4a and 6 Octagon Business Park Little Plumstead Norwich NR13 5FH on 20 September 2012
20 Sep 2012 AP03 Appointment of John Bignall as a secretary
20 Sep 2012 TM01 Termination of appointment of Michael Fosnaugh as a director
20 Sep 2012 TM01 Termination of appointment of Richard Atkin as a director
27 Feb 2012 AA Accounts for a medium company made up to 31 May 2011
19 Dec 2011 AR01 Annual return made up to 22 October 2011 with full list of shareholders
19 Dec 2011 AD02 Register inspection address has been changed from 102 Prince of Wales Road Norwich Norfolk NR1 1NY United Kingdom
21 Apr 2011 AP01 Appointment of Mr Michael Fosnaugh as a director
21 Apr 2011 TM01 Termination of appointment of Robert Rogers as a director
21 Apr 2011 TM01 Termination of appointment of Robert Smith as a director
07 Feb 2011 AA Accounts for a small company made up to 31 May 2010
07 Dec 2010 AR01 Annual return made up to 22 October 2010 with full list of shareholders
08 Jun 2010 CH01 Director's details changed for Mr Rob Rogers on 4 June 2010
08 Jun 2010 CH01 Director's details changed for Mr Robert Smith on 4 June 2010
08 Jun 2010 CH01 Director's details changed for Mr Richard William James Atkin on 4 June 2010
21 May 2010 AD01 Registered office address changed from Units 4 4a and 6 Octagon Business Park Little Plumstead Norwich NR9 3LB United Kingdom on 21 May 2010
20 May 2010 AD01 Registered office address changed from Units 4, 4a and 6, Octagon Business Park Hospital Road Little Plumstead Norwich Norfolk NR13 5FH United Kingdom on 20 May 2010