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)
27 May 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 138,780
25 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
05 Jun 2014 AR01 Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 138,780
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
07 Jan 2014 SH01 Statement of capital following an allotment of shares on 10 December 2013
  • GBP 183,780
  • ANNOTATION Clarification a second filed SH01 was registered on 28/03/2018.
12 Jun 2013 AR01 Annual return made up to 13 May 2013 with full list of shareholders
12 Jun 2013 CH03 Secretary's details changed for Dr Julian William Ernest Jarman on 13 May 2013
11 Jun 2013 CH01 Director's details changed for Dr Julian William Ernest Jarman on 13 May 2013
31 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
25 Jun 2012 AR01 Annual return made up to 13 May 2012 with full list of shareholders
02 May 2012 DISS40 Compulsory strike-off action has been discontinued
01 May 2012 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2012 AA Total exemption small company accounts made up to 30 April 2011
16 May 2011 AR01 Annual return made up to 13 May 2011 with full list of shareholders
19 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
27 Jul 2010 AP01 Appointment of Mr Jacob Arnold - Forster as a director
11 Jun 2010 AR01 Annual return made up to 13 May 2010 with full list of shareholders
15 Apr 2009 NEWINC Incorporation