PICIS CLINICAL SOLUTIONS, LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/12/2312 December 2023 Accounts for a small company made up to 2022-12-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Accounts for a small company made up to 2020-12-31

View Document

27/04/2127 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/09/1920 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/09/1718 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

22/08/1722 August 2017 REGISTERED OFFICE CHANGED ON 22/08/2017 FROM 11 RAVEN WHARF 14 LAFONE STREET LONDON GREATER LONDON SE1 2LR

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, NO UPDATES

View Document

21/08/1721 August 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

16/08/1716 August 2017 DISS40 (DISS40(SOAD))

View Document

15/08/1715 August 2017 FIRST GAZETTE

View Document

10/10/1610 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

29/07/1629 July 2016 SAIL ADDRESS CREATED

View Document

29/07/1629 July 2016 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES REG PSC

View Document

29/07/1629 July 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

28/07/1628 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFF BENDER / 28/07/2016

View Document

12/07/1612 July 2016 REGISTERED OFFICE CHANGED ON 12/07/2016 FROM, 1ST FLOOR STAR HOUSE, 20 GRENFELL ROAD, MAIDENHEAD, BERKSHIRE, SL6 1EH

View Document

03/03/163 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051365440002

View Document

08/08/158 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 051365440002

View Document

20/07/1520 July 2015 COMPANY NAME CHANGED OPTUM CLINICAL SOLUTIONS, LTD. CERTIFICATE ISSUED ON 20/07/15

View Document

20/07/1520 July 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/06/1526 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WEIR

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, SECRETARY BRIGID SPICOLA

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED JEFF BENDER

View Document

01/06/151 June 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

18/05/1518 May 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID BERRYMAN

View Document

10/12/1410 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/10/142 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

20/06/1420 June 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

20/05/1420 May 2014 APPOINTMENT TERMINATED, DIRECTOR LEE VALENTA

View Document

20/05/1420 May 2014 DIRECTOR APPOINTED MR DAVID ROBERT BERRYMAN

View Document

31/01/1431 January 2014 COMPANY NAME CHANGED PICIS, LTD. CERTIFICATE ISSUED ON 31/01/14

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/06/137 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

04/10/124 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

08/06/128 June 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

28/02/1228 February 2012 SECRETARY APPOINTED BRIGID SPICOLA

View Document

03/02/123 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

12/12/1112 December 2011 REGISTERED OFFICE CHANGED ON 12/12/2011 FROM, MOORCROFTS JAMES HOUSE, MERE PARK, DEDMERE ROAD, MARLOW, BUCKS, SL7 1FJ, UNITED KINGDOM

View Document

01/12/111 December 2011 DIRECTOR APPOINTED MR ANTHONY JOHN WEIR

View Document

29/11/1129 November 2011 APPOINTMENT TERMINATED, DIRECTOR TODD COZZENS

View Document

29/11/1129 November 2011 DIRECTOR APPOINTED MR LEE DON VALENTA

View Document

23/09/1123 September 2011 REGISTERED OFFICE CHANGED ON 23/09/2011 FROM, 5 NEW STREET SQUARE, LONDON, EC4A 3TW

View Document

22/09/1122 September 2011 APPOINTMENT TERMINATED, SECRETARY TAYLOR WESSING SECRETARIES LIMITED

View Document

25/05/1125 May 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/05/1028 May 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

13/05/1013 May 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/08

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/07/0915 July 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

03/07/093 July 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/04/0928 April 2009 FIRST GAZETTE

View Document

16/12/0816 December 2008 SECRETARY'S CHANGE OF PARTICULARS / TAYLOR WESSING SECRETARIES LIMITED / 24/11/2008

View Document

21/11/0821 November 2008 REGISTERED OFFICE CHANGED ON 21/11/2008 FROM, CARMELITE, 50 VICTORIA, EMBANKMENT, BLACKFRIARS, LONDON, EC4Y 0DX

View Document

08/07/088 July 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/06/0715 June 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

30/05/0630 May 2006 REGISTERED OFFICE CHANGED ON 30/05/06 FROM: CARMELITE, 50 VICTORIA EMBANKMENT, LONDON, EC4Y 0DX

View Document

30/05/0630 May 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/059 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/05/0527 May 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0414 September 2004 DIRECTOR RESIGNED

View Document

14/09/0414 September 2004 DIRECTOR RESIGNED

View Document

14/09/0414 September 2004 NEW DIRECTOR APPOINTED

View Document

02/06/042 June 2004 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04

View Document

02/06/042 June 2004 S366A DISP HOLDING AGM 25/05/04

View Document

25/05/0425 May 2004 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