CLINICAL NETWORK SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-13 with updates

View Document

10/04/2510 April 2025 Statement of capital following an allotment of shares on 2025-04-09

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

21/01/2521 January 2025 Statement of capital following an allotment of shares on 2025-01-21

View Document

10/07/2410 July 2024 Resolutions

View Document

10/07/2410 July 2024 Resolutions

View Document

10/07/2410 July 2024 Resolutions

View Document

07/07/247 July 2024 Amended total exemption full accounts made up to 2023-04-30

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-13 with updates

View Document

10/05/2410 May 2024 Change of details for Mr Stefan Mark Ogden as a person with significant control on 2024-05-10

View Document

09/05/249 May 2024 Termination of appointment of Jacob Arnold Forster as a director on 2024-02-27

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/07/2325 July 2023 Notification of Julian William Ernest Jarman as a person with significant control on 2023-07-25

View Document

25/07/2325 July 2023 Cessation of Julian William Ernest as a person with significant control on 2023-07-11

View Document

21/07/2321 July 2023 Change of details for Dr Julian William Ernest as a person with significant control on 2016-07-01

View Document

21/07/2321 July 2023 Appointment of Mr Stefan Mark Ogden as a director on 2023-06-22

View Document

26/05/2326 May 2023 Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

View Document

26/05/2326 May 2023 Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

06/04/216 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/03/2130 March 2021 REGISTERED OFFICE CHANGED ON 30/03/2021 FROM 2 CHESTER ROW LONDON SW1W 9JH UNITED KINGDOM

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES

View Document

26/06/2026 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB ARNOLD - FORSTER / 01/09/2016

View Document

25/06/2025 June 2020 PSC'S CHANGE OF PARTICULARS / MR STEFAN MARK OGDEN / 01/04/2019

View Document

25/06/2025 June 2020 PSC'S CHANGE OF PARTICULARS / DR JULIAN WILLIAM ERNEST / 01/04/2019

View Document

24/06/2024 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR JULIAN WILLIAM ERNEST JARMAN / 01/04/2019

View Document

24/06/2024 June 2020 PSC'S CHANGE OF PARTICULARS / MR STEFAN MARK OGDEN / 01/08/2017

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

18/06/1918 June 2019 17/06/19 STATEMENT OF CAPITAL GBP 150603

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES

View Document

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

03/05/183 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB ARNOLD - FORSTER / 21/02/2018

View Document

02/05/182 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR JULIAN WILLIAM ERNEST JARMAN / 21/02/2018

View Document

02/05/182 May 2018 SECRETARY'S CHANGE OF PARTICULARS / DR JULIAN WILLIAM ERNEST JARMAN / 21/02/2018

View Document

25/04/1825 April 2018 29/05/11 STATEMENT OF CAPITAL GBP 105556.00

View Document

25/04/1825 April 2018 01/07/13 STATEMENT OF CAPITAL GBP 136053.00

View Document

05/04/185 April 2018 30/10/09 STATEMENT OF CAPITAL GBP 100000

View Document

28/03/1828 March 2018 SECOND FILED SH01 - 09/12/13 STATEMENT OF CAPITAL GBP 138780.00

View Document

21/02/1821 February 2018 REGISTERED OFFICE CHANGED ON 21/02/2018 FROM 62 ABERDARE GARDENS LONDON NW6 3QD

View Document

19/02/1819 February 2018 ADOPT ARTICLES 06/02/2018

View Document

08/02/188 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

13/11/1713 November 2017 SECRETARY'S CHANGE OF PARTICULARS / DR JULIAN WILLIAM ERNEST JARMAN / 14/05/2017

View Document

13/11/1713 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB ARNOLD - FORSTER / 14/05/2017

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

01/06/161 June 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

27/05/1527 May 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

25/02/1525 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/06/145 June 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/01/147 January 2014 10/12/13 STATEMENT OF CAPITAL GBP 183780

View Document

12/06/1312 June 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

12/06/1312 June 2013 SECRETARY'S CHANGE OF PARTICULARS / DR JULIAN WILLIAM ERNEST JARMAN / 13/05/2013

View Document

11/06/1311 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR JULIAN WILLIAM ERNEST JARMAN / 13/05/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

25/06/1225 June 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

02/05/122 May 2012 DISS40 (DISS40(SOAD))

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

16/05/1116 May 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

27/07/1027 July 2010 DIRECTOR APPOINTED MR JACOB ARNOLD - FORSTER

View Document

11/06/1011 June 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

15/04/0915 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company