CLINISYS SOLUTIONS LIMITED

Company Documents

DateDescription
09/12/249 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

03/10/243 October 2024 Full accounts made up to 2023-12-31

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

30/11/2330 November 2023 Director's details changed for Mr John Kenneth Stipancich on 2023-11-30

View Document

16/10/2316 October 2023 Registered office address changed from Ground Floor Culverdon House Abbots Way Chertsey KT16 9LE United Kingdom to First Floor Goldsworth Place One Forge End Woking Surrey GU21 6DB on 2023-10-16

View Document

05/10/235 October 2023 Full accounts made up to 2022-12-31

View Document

02/02/232 February 2023 Termination of appointment of Robert Christopher Crisci as a director on 2023-02-01

View Document

02/02/232 February 2023 Termination of appointment of Jason Phillip Conley as a director on 2023-02-01

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-08 with updates

View Document

08/11/228 November 2022 Director's details changed for Justin John Henniker Bedingfield on 2022-10-31

View Document

03/11/223 November 2022 Appointment of Andrew Branski as a director on 2022-10-31

View Document

03/11/223 November 2022 Appointment of Justin John Henniker Bedingfield as a director on 2022-10-31

View Document

28/10/2228 October 2022 Statement of capital on 2022-10-28

View Document

28/10/2228 October 2022 Resolutions

View Document

28/10/2228 October 2022 Resolutions

View Document

28/10/2228 October 2022

View Document

28/10/2228 October 2022

View Document

27/10/2227 October 2022 Statement of capital following an allotment of shares on 2022-10-26

View Document

03/02/223 February 2022 Satisfaction of charge 034773180008 in full

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

28/09/2128 September 2021 Full accounts made up to 2020-12-31

View Document

25/03/1525 March 2015 SECTION 519

View Document

22/02/1522 February 2015 SECTION 519

View Document

22/12/1422 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

19/08/1419 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

22/04/1422 April 2014 DIRECTOR APPOINTED MR ROBIN TARQUINN MORRIS-WESTON

View Document

23/12/1323 December 2013 Annual return made up to 8 December 2013 with full list of shareholders

View Document

12/11/1312 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 034773180008

View Document

26/07/1326 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

26/07/1326 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

22/07/1322 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

27/12/1227 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

19/10/1219 October 2012 DIRECTOR APPOINTED MR. FELICE DI RIENZO

View Document

02/08/122 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

14/12/1114 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

02/08/112 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

06/01/116 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

21/12/1021 December 2010 Annual return made up to 8 December 2010 with full list of shareholders

View Document

27/08/1027 August 2010 APPOINTMENT TERMINATED, DIRECTOR EVELYN CHALK

View Document

12/02/1012 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

11/02/1011 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

24/12/0924 December 2009 Annual return made up to 8 December 2009 with full list of shareholders

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DONALD SAUM / 08/12/2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON HURST / 08/12/2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS EVELYN CHALK / 08/12/2009

View Document

17/12/0917 December 2009 APPOINTMENT TERMINATED, DIRECTOR STEVEN MOUNTFIELD

View Document

23/11/0923 November 2009 DIRECTOR APPOINTED MR PAUL JOHN MARCHANT

View Document

31/07/0931 July 2009 APPOINTMENT TERMINATED DIRECTOR MARTIN BRADLEY

View Document

31/07/0931 July 2009 DIRECTOR APPOINTED MRS EVELYN CHALK

View Document

09/12/089 December 2008 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

18/12/0718 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0718 December 2007 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 NEW DIRECTOR APPOINTED

View Document

30/08/0730 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/06/0721 June 2007 NEW DIRECTOR APPOINTED

View Document

03/06/073 June 2007 NEW DIRECTOR APPOINTED

View Document

03/06/073 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/06/073 June 2007 SECRETARY RESIGNED

View Document

22/05/0722 May 2007 DIRECTOR RESIGNED

View Document

22/05/0722 May 2007 DIRECTOR RESIGNED

View Document

22/05/0722 May 2007 REGISTERED OFFICE CHANGED ON 22/05/07 FROM: 29 WARWICK ROAD COVENTRY CV1 2ES

View Document

22/05/0722 May 2007 DIRECTOR RESIGNED

View Document

22/05/0722 May 2007 DIRECTOR RESIGNED

View Document

16/05/0716 May 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/05/0716 May 2007 SEN FAC AGR/ORIG BOR,GU 28/04/07 FIN ASSIST IN SHARE ACQ 28/04/07 ALTER ARTICLES 28/04/07

View Document

16/05/0716 May 2007 ARTICLES OF ASSOCIATION

View Document

16/05/0716 May 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

05/05/075 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/05/075 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/05/072 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/071 February 2007 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/06/0613 June 2006 AUDITOR'S RESIGNATION

View Document

13/06/0613 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

01/06/061 June 2006 SECRETARY RESIGNED

View Document

01/06/061 June 2006 REGISTERED OFFICE CHANGED ON 01/06/06 FROM: TWO BRIDGES GUILDFORD STREET CHERTSEY SURREY KT16 9AU

View Document

01/06/061 June 2006 NEW SECRETARY APPOINTED

View Document

18/04/0618 April 2006 NEW DIRECTOR APPOINTED

View Document

27/01/0627 January 2006 DELIVERY EXT'D 3 MTH 31/03/05

View Document

16/12/0516 December 2005 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

30/07/0530 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/07/0530 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/07/0530 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/0527 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0525 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/0510 June 2005 NEW DIRECTOR APPOINTED

View Document

10/06/0510 June 2005 NEW DIRECTOR APPOINTED

View Document

10/06/0510 June 2005 NEW DIRECTOR APPOINTED

View Document

19/01/0519 January 2005 REGISTERED OFFICE CHANGED ON 19/01/05 FROM: THORPE COURT DELTA WAY CRABTREE ROAD THORPE EGHAM SURREY TW20 8RX

View Document

20/12/0420 December 2004 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

24/09/0424 September 2004 COMPANY NAME CHANGED SYSMED SOLUTIONS LIMITED CERTIFICATE ISSUED ON 24/09/04; RESOLUTION PASSED ON 16/09/04

View Document

02/01/042 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0318 December 2003 RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/07/0317 July 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

25/04/0325 April 2003 AUDITOR'S RESIGNATION

View Document

27/03/0327 March 2003 SECRETARY RESIGNED

View Document

27/03/0327 March 2003 REGISTERED OFFICE CHANGED ON 27/03/03 FROM: G OFFICE CHANGED 27/03/03 58 WIMPOLE STREET LONDON W1G 8LQ

View Document

27/03/0327 March 2003 NEW SECRETARY APPOINTED

View Document

25/03/0325 March 2003 COMPANY NAME CHANGED WWA.SYSMED LIMITED CERTIFICATE ISSUED ON 25/03/03

View Document

17/12/0217 December 2002 RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/0216 September 2002 NEW DIRECTOR APPOINTED

View Document

13/08/0213 August 2002 DIRECTOR RESIGNED

View Document

23/05/0223 May 2002 SECRETARY RESIGNED

View Document

23/05/0223 May 2002 NEW SECRETARY APPOINTED

View Document

18/03/0218 March 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

21/12/0121 December 2001 RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS

View Document

04/11/014 November 2001 REGISTERED OFFICE CHANGED ON 04/11/01 FROM: G OFFICE CHANGED 04/11/01 2 THORPE COURT DELTA WAY EGHAM SURREY TW20 8RX

View Document

31/07/0131 July 2001 COMPANY NAME CHANGED WILLIAM WOODARD ASSOCIATES LIMIT ED CERTIFICATE ISSUED ON 31/07/01

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

28/12/0028 December 2000 RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS

View Document

24/02/0024 February 2000 DIRECTOR RESIGNED

View Document

19/01/0019 January 2000 RETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS

View Document

20/08/9920 August 1999 REGISTERED OFFICE CHANGED ON 20/08/99 FROM: G OFFICE CHANGED 20/08/99 2 THORPE COURT DELTA WAY EGHAM SURREY TW20 8RX

View Document

17/08/9917 August 1999 NEW DIRECTOR APPOINTED

View Document

11/08/9911 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/9910 August 1999 FINANCIAL ASSISTANCE - SHARES ACQUISITION 23/07/99

View Document

10/08/9910 August 1999 SECRETARY RESIGNED

View Document

10/08/9910 August 1999 NEW SECRETARY APPOINTED

View Document

10/08/9910 August 1999 REGISTERED OFFICE CHANGED ON 10/08/99 FROM: G OFFICE CHANGED 10/08/99 PORTLAND HOUSE PARK STREET BAGSHOT SURREY GU19 5PG

View Document

10/08/9910 August 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/08/9910 August 1999 ADOPT MEM AND ARTS 23/07/99

View Document

29/07/9929 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

05/03/995 March 1999 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

15/12/9815 December 1998 RETURN MADE UP TO 08/12/98; FULL LIST OF MEMBERS

View Document

07/09/987 September 1998 NEW DIRECTOR APPOINTED

View Document

10/08/9810 August 1998 � NC 1000/500000 27/03/98

View Document

10/08/9810 August 1998 NC INC ALREADY ADJUSTED 27/03/98

View Document

14/01/9814 January 1998 DIRECTOR RESIGNED

View Document

14/01/9814 January 1998 NEW DIRECTOR APPOINTED

View Document

14/01/9814 January 1998 REGISTERED OFFICE CHANGED ON 14/01/98 FROM: G OFFICE CHANGED 14/01/98 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

14/01/9814 January 1998 NEW SECRETARY APPOINTED

View Document

14/01/9814 January 1998 SECRETARY RESIGNED

View Document

08/12/978 December 1997 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