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)
24 Jun 2020 PSC04 Change of details for Mr Stefan Mark Ogden as a person with significant control on 1 August 2017
24 Jun 2020 CH01 Director's details changed for Dr Julian William Ernest Jarman on 1 April 2019
30 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
18 Jun 2019 SH01 Statement of capital following an allotment of shares on 17 June 2019
  • GBP 150,603
24 May 2019 CS01 Confirmation statement made on 13 May 2019 with updates
30 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
21 May 2018 CS01 Confirmation statement made on 13 May 2018 with no updates
03 May 2018 CH01 Director's details changed for Mr Jacob Arnold - Forster on 21 February 2018
02 May 2018 CH01 Director's details changed for Dr Julian William Ernest Jarman on 21 February 2018
02 May 2018 CH03 Secretary's details changed for Dr Julian William Ernest Jarman on 21 February 2018
25 Apr 2018 SH01 Statement of capital following an allotment of shares on 29 May 2011
  • GBP 105,556.00
25 Apr 2018 SH01 Statement of capital following an allotment of shares on 1 July 2013
  • GBP 136,053.00
05 Apr 2018 SH08 Change of share class name or designation
05 Apr 2018 SH01 Statement of capital following an allotment of shares on 30 October 2009
  • GBP 100,000
05 Apr 2018 SH08 Change of share class name or designation
28 Mar 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 9 December 2013
  • GBP 138,780.00
21 Feb 2018 AD01 Registered office address changed from 62 Aberdare Gardens London NW6 3QD to 2 Chester Row London SW1W 9JH on 21 February 2018
19 Feb 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Creation of two new shares classes and their share rights 06/02/2018
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Feb 2018 AA Total exemption full accounts made up to 30 April 2017
13 Nov 2017 CH01 Director's details changed for Mr Jacob Arnold - Forster on 14 May 2017
13 Nov 2017 CH03 Secretary's details changed for Dr Julian William Ernest Jarman on 14 May 2017
01 Jun 2017 CS01 Confirmation statement made on 13 May 2017 with updates
09 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
01 Jun 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 138,780
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015