Advanced company searchLink opens in new window

CLINICAL NETWORK SYSTEMS LIMITED

Company number 06877536

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 May 2024 CS01 Confirmation statement made on 13 May 2024 with updates
10 May 2024 PSC04 Change of details for Mr Stefan Mark Ogden as a person with significant control on 10 May 2024
09 May 2024 TM01 Termination of appointment of Jacob Arnold Forster as a director on 27 February 2024
30 Apr 2024 AA Total exemption full accounts made up to 30 April 2023
25 Jul 2023 PSC01 Notification of Julian William Ernest Jarman as a person with significant control on 25 July 2023
25 Jul 2023 PSC07 Cessation of Julian William Ernest as a person with significant control on 11 July 2023
21 Jul 2023 PSC04 Change of details for Dr Julian William Ernest as a person with significant control on 1 July 2016
21 Jul 2023 AP01 Appointment of Mr Stefan Mark Ogden as a director on 22 June 2023
26 May 2023 AD03 Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
26 May 2023 AD02 Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
25 May 2023 CS01 Confirmation statement made on 13 May 2023 with no updates
28 Apr 2023 AA Total exemption full accounts made up to 30 April 2022
23 May 2022 CS01 Confirmation statement made on 13 May 2022 with no updates
29 Apr 2022 AA Total exemption full accounts made up to 30 April 2021
11 Apr 2022 SH19 Statement of capital on 11 April 2022
  • GBP 150,603
11 Apr 2022 SH20 Statement by Directors
11 Apr 2022 CAP-SS Solvency Statement dated 08/04/22
11 Apr 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c to nil 10/04/2022
28 May 2021 CS01 Confirmation statement made on 13 May 2021 with no updates
06 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
30 Mar 2021 AD01 Registered office address changed from 2 Chester Row London SW1W 9JH United Kingdom to C/O Hierons Llp, 28 Grosvenor Street (Lg.02) London W1K 4QR on 30 March 2021
02 Jul 2020 CS01 Confirmation statement made on 13 May 2020 with updates
26 Jun 2020 CH01 Director's details changed for Mr Jacob Arnold - Forster on 1 September 2016
25 Jun 2020 PSC04 Change of details for Mr Stefan Mark Ogden as a person with significant control on 1 April 2019
25 Jun 2020 PSC04 Change of details for Dr Julian William Ernest as a person with significant control on 1 April 2019