PHILIPS HEALTHCARE INFORMATICS LIMITED

Company Documents

DateDescription
16/05/2416 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

21/03/2321 March 2023 Accounts for a dormant company made up to 2022-12-31

View Document

04/04/224 April 2022 Termination of appointment of Neil Anthony Mesher as a director on 2022-04-01

View Document

04/04/224 April 2022 Appointment of Mr Mark Leftwich as a director on 2022-04-01

View Document

06/07/216 July 2021 Registered office address changed from Channel Wharf Old Channel Road Belfast BT3 9DE to Unit 15B, Catalyst the Innovation Centre Queens Road Belfast BT3 9DT on 2021-07-06

View Document

03/04/203 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES

View Document

29/05/1929 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

21/08/1821 August 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/08/2018

View Document

21/08/1821 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KONINKLIJKE PHILIPS N.V.

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

24/07/1824 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

25/08/1725 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

18/07/1618 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

08/06/168 June 2016 DIRECTOR APPOINTED MS LOUISE BEST

View Document

22/02/1622 February 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN ARMSTRONG

View Document

12/01/1612 January 2016 DIRECTOR APPOINTED MR GRAHAM TRANTER

View Document

12/01/1612 January 2016 APPOINTMENT TERMINATED, DIRECTOR HAYDEN VIVASH

View Document

15/09/1515 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/08/1519 August 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

11/09/1411 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

19/08/1419 August 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

14/08/1414 August 2014 14/08/14 STATEMENT OF CAPITAL GBP 1

View Document

08/08/148 August 2014 STATEMENT BY DIRECTORS

View Document

08/08/148 August 2014 REDUCE ISSUED CAPITAL 04/08/2014

View Document

08/08/148 August 2014 SOLVENCY STATEMENT DATED 04/08/14

View Document

10/09/1310 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

21/08/1321 August 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

21/08/1221 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

14/08/1214 August 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

10/05/1210 May 2012 DIRECTOR APPOINTED MR MARTIN ROBERT ARMSTRONG

View Document

10/05/1210 May 2012 DIRECTOR APPOINTED MR HAYDEN PAUL VIVASH

View Document

10/05/1210 May 2012 APPOINTMENT TERMINATED, DIRECTOR RONALD TABAKSBLAT

View Document

10/05/1210 May 2012 APPOINTMENT TERMINATED, DIRECTOR BRAD MACDONALD

View Document

05/10/115 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

02/09/112 September 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

06/10/106 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

31/08/1031 August 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD TABAKSBLAT / 01/10/2009

View Document

27/08/1027 August 2010 APPOINTMENT TERMINATED, SECRETARY ANNSGATE LIMITED

View Document

11/03/1011 March 2010 DIRECTOR APPOINTED BRAD RICHARD MACDONALD

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, DIRECTOR HANNO MICHELS

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RONALD TABAKSBLAT / 27/11/2009

View Document

12/12/0912 December 2009 Annual return made up to 11 August 2009 with full list of shareholders

View Document

07/12/097 December 2009 REGISTERED OFFICE CHANGED ON 07/12/2009 FROM CAPITAL HOUSE 3 UPPER QUEEN STREET BELFAST BT1 6PU

View Document

07/12/097 December 2009 SECRETARY APPOINTED ALISON MARY ELIZABETH SMITH

View Document

20/11/0920 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

09/04/099 April 2009 31/03/08 ANNUAL ACCTS

View Document

15/12/0815 December 2008 MORTGAGE SATISFACTION

View Document

31/10/0831 October 2008 CHANGE OF ARD

View Document

08/08/088 August 2008 11/08/08 ANNUAL RETURN SHUTTLE

View Document

22/07/0822 July 2008 UPDATED MEM AND ARTS

View Document

10/07/0810 July 2008 RESOLUTION TO CHANGE NAME

View Document

10/07/0810 July 2008 CERT CHANGE

View Document

07/05/087 May 2008 CHANGE IN SIT REG ADD

View Document

02/05/082 May 2008 CHANGE OF DIRS/SEC

View Document

02/05/082 May 2008 CHANGE OF DIRS/SEC

View Document

02/05/082 May 2008 CHANGE OF DIRS/SEC

View Document

30/04/0830 April 2008 AUDITOR RESIGNATION

View Document

13/02/0813 February 2008 31/03/07 ANNUAL ACCTS

View Document

27/11/0727 November 2007 11/08/07 ANNUAL RETURN SHUTTLE

View Document

01/02/071 February 2007 31/03/06 ANNUAL ACCTS

View Document

25/11/0625 November 2006 11/08/06 ANNUAL RETURN SHUTTLE

View Document

16/11/0616 November 2006 CHANGE IN SIT REG ADD

View Document

19/05/0619 May 2006 UPDATED MEM AND ARTS

View Document

19/05/0619 May 2006 SPECIAL/EXTRA RESOLUTION

View Document

24/03/0624 March 2006 11/08/05 ANNUAL RETURN SHUTTLE

View Document

07/03/067 March 2006 31/03/05 ANNUAL ACCTS

View Document

07/01/057 January 2005 CHANGE OF DIRS/SEC

View Document

05/01/055 January 2005 31/03/04 ANNUAL ACCTS

View Document

23/09/0423 September 2004 11/08/04 ANNUAL RETURN SHUTTLE

View Document

11/09/0411 September 2004 CHANGE OF DIRS/SEC

View Document

05/11/035 November 2003 31/03/03 ANNUAL ACCTS

View Document

22/09/0322 September 2003 11/08/03 ANNUAL RETURN SHUTTLE

View Document

19/08/0319 August 2003 CHANGE OF DIRS/SEC

View Document

07/04/037 April 2003 31/03/02 ANNUAL ACCTS

View Document

22/01/0322 January 2003 UPDATED MEM AND ARTS

View Document

16/10/0216 October 2002 RESOLUTION TO CHANGE NAME

View Document

08/10/028 October 2002 11/08/02 ANNUAL RETURN SHUTTLE

View Document

22/07/0222 July 2002 CHANGE OF ARD

View Document

11/04/0211 April 2002 PARS RE MORTAGE

View Document

01/11/011 November 2001 31/12/00 ANNUAL ACCTS

View Document

19/10/0119 October 2001 CHANGE OF DIRS/SEC

View Document

19/10/0119 October 2001 CHANGE OF DIRS/SEC

View Document

10/09/0110 September 2001 11/08/01 ANNUAL RETURN SHUTTLE

View Document

29/06/0129 June 2001 CHANGE OF DIRS/SEC

View Document

07/11/007 November 2000 31/12/99 ANNUAL ACCTS

View Document

29/08/0029 August 2000 11/08/00 ANNUAL RETURN SHUTTLE

View Document

11/08/9911 August 1999 11/08/99 ANNUAL RETURN SHUTTLE

View Document

26/06/9926 June 1999 31/12/98 ANNUAL ACCTS

View Document

24/08/9824 August 1998 11/08/98 ANNUAL RETURN SHUTTLE

View Document

15/04/9815 April 1998 CHANGE OF ARD

View Document

15/04/9815 April 1998 31/05/97 ANNUAL ACCTS

View Document

15/04/9815 April 1998 31/12/97 ANNUAL ACCTS

View Document

23/03/9823 March 1998 RETURN OF ALLOT OF SHARES

View Document

23/03/9823 March 1998 CHANGE OF DIRS/SEC

View Document

23/03/9823 March 1998 RETURN OF ALLOT OF SHARES

View Document

23/03/9823 March 1998 RETURN OF ALLOT OF SHARES

View Document

23/03/9823 March 1998 RETURN OF ALLOT OF SHARES

View Document

23/03/9823 March 1998 CHANGE OF DIRS/SEC

View Document

17/01/9817 January 1998 UPDATED MEM AND ARTS

View Document

30/12/9730 December 1997 RESOLUTION TO CHANGE NAME

View Document

18/09/9718 September 1997 11/08/97 ANNUAL RETURN SHUTTLE

View Document

28/05/9728 May 1997 31/05/96 ANNUAL ACCTS

View Document

18/03/9718 March 1997 11/08/96 ANNUAL RETURN SHUTTLE

View Document

15/09/9515 September 1995 31/08/95 ANNUAL ACCTS

View Document

04/09/954 September 1995 CHANGE OF ARD DURING ARP

View Document

18/08/9518 August 1995 11/08/95 ANNUAL RETURN SHUTTLE

View Document

12/06/9512 June 1995 31/08/94 ANNUAL ACCTS

View Document

07/09/947 September 1994 11/08/94 ANNUAL RETURN SHUTTLE

View Document

18/08/9318 August 1993 CHANGE OF DIRS/SEC

View Document

11/08/9311 August 1993 ARTICLES

View Document

11/08/9311 August 1993 MEMORANDUM

View Document

11/08/9311 August 1993 DECLN COMPLNCE REG NEW CO

View Document

11/08/9311 August 1993 PARS RE DIRS/SIT REG OFF

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