CLINISYS GROUP LIMITED

Company Documents

DateDescription
21/07/2421 July 2024 Final Gazette dissolved following liquidation

View Document

21/04/2421 April 2024 Return of final meeting in a members' voluntary winding up

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-18 with updates

View Document

30/11/2330 November 2023 Director's details changed for Mr Jason Phillip Conley on 2023-11-30

View Document

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

View Document

18/10/2318 October 2023 Change of details for Pb Bidco Limited as a person with significant control on 2023-10-16

View Document

16/10/2316 October 2023 Change of details for Pb Bidco Limited as a person with significant control on 2023-10-16

View Document

02/10/232 October 2023 Full accounts made up to 2022-12-31

View Document

02/06/232 June 2023 Register inspection address has been changed from C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England to Squire Patton Boggs (Uk) Llp Rutland House 148 Edmund Street Birmingham B3 2JR

View Document

02/06/232 June 2023 Register(s) moved to registered inspection location Squire Patton Boggs (Uk) Llp Rutland House 148 Edmund Street Birmingham B3 2JR

View Document

19/05/2319 May 2023 Registered office address changed from Ground Floor Culverdon House Abbots Way Chertsey KT16 9LE United Kingdom to Central Square Fifth Floor 29 Wellington Street Leeds LS1 4DL on 2023-05-19

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Appointment of a voluntary liquidator

View Document

19/05/2319 May 2023 Declaration of solvency

View Document

19/05/2319 May 2023 Resolutions

View Document

22/02/2322 February 2023 Cessation of Qsc 1209 Limited as a person with significant control on 2023-02-22

View Document

22/02/2322 February 2023 Notification of Pb Bidco Limited as a person with significant control on 2023-02-22

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-18 with updates

View Document

28/10/2228 October 2022

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

28/04/2228 April 2022

View Document

28/04/2228 April 2022 Statement of capital on 2022-04-28

View Document

28/04/2228 April 2022 Resolutions

View Document

28/04/2228 April 2022

View Document

26/04/2226 April 2022 Resolutions

View Document

26/04/2226 April 2022 Resolutions

View Document

26/04/2226 April 2022 Memorandum and Articles of Association

View Document

26/04/2226 April 2022 Resolutions

View Document

22/04/2222 April 2022 Statement of capital following an allotment of shares on 2021-04-21

View Document

09/02/229 February 2022 Satisfaction of charge 043418300008 in full

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-18 with no updates

View Document

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

View Document

02/03/202 March 2020 REGISTERED OFFICE CHANGED ON 02/03/2020 FROM GROUND FLOOR CULVERSON HOUSE ABBOTS WAY CHERTSEY KT16 9LE UNITED KINGDOM

View Document

03/02/203 February 2020 REGISTERED OFFICE CHANGED ON 03/02/2020 FROM TWO BRIDGES GUILDFORD STREET CHERTSEY SURREY KT16 9AU

View Document

03/02/203 February 2020 PSC'S CHANGE OF PARTICULARS / QSC 1209 LIMITED / 03/02/2020

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

30/09/1930 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, DIRECTOR ROBIN MORRIS-WESTON

View Document

18/03/1918 March 2019 DIRECTOR APPOINTED MICHAEL SIMPSON

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES

View Document

10/12/1810 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STIPANCICH / 09/12/2018

View Document

25/09/1825 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/03/181 March 2018 APPOINTMENT TERMINATED, DIRECTOR FIONA PEARSON

View Document

01/03/181 March 2018 DIRECTOR APPOINTED MR ROBIN MORRIS-WESTON

View Document

24/01/1824 January 2018 AUDITOR'S RESIGNATION

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES

View Document

10/08/1710 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/05/174 May 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN HUMPHREY

View Document

04/05/174 May 2017 DIRECTOR APPOINTED JASON PHILLIP CONLEY

View Document

04/05/174 May 2017 DIRECTOR APPOINTED ROBERT CHRISTOPHER CRISCI

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL SONI

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

05/12/165 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

14/11/1614 November 2016 SAIL ADDRESS CREATED

View Document

14/11/1614 November 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

08/11/168 November 2016 DIRECTOR APPOINTED JOHN STIPANCICH

View Document

07/11/167 November 2016 CORPORATE SECRETARY APPOINTED SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED

View Document

07/11/167 November 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID LINER

View Document

07/11/167 November 2016 APPOINTMENT TERMINATED, SECRETARY JOHN BIGNALL

View Document

02/06/162 June 2016 CURRSHO FROM 31/03/2017 TO 31/12/2016

View Document

02/06/162 June 2016 SECRETARY APPOINTED JOHN BIGNALL

View Document

03/05/163 May 2016 DIRECTOR APPOINTED PAUL JOSEPH SONI

View Document

03/05/163 May 2016 DIRECTOR APPOINTED DAVID BRANT LINER

View Document

03/05/163 May 2016 DIRECTOR APPOINTED JOHN REID HUMPHREY

View Document

25/04/1625 April 2016 APPOINTMENT TERMINATED, SECRETARY ANDREW DARBY

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW DARBY

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, DIRECTOR BARRY MOLONEY

View Document

25/01/1625 January 2016 APPOINTMENT TERMINATED, SECRETARY BARRY MOLONEY

View Document

25/01/1625 January 2016 DIRECTOR APPOINTED MR ANDREW HAMISH DARBY

View Document

25/01/1625 January 2016 SECRETARY APPOINTED MR ANDREW HAMISH DARBY

View Document

21/12/1521 December 2015 Annual return made up to 18 December 2015 with full list of shareholders

View Document

12/11/1512 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

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 18 December 2014 with full list of shareholders

View Document

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

View Document

23/12/1323 December 2013 Annual return made up to 18 December 2013 with full list of shareholders

View Document

13/11/1313 November 2013 ARTICLES OF ASSOCIATION

View Document

13/11/1313 November 2013 ALTER ARTICLES 06/11/2013

View Document

12/11/1312 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 043418300008

View Document

03/09/133 September 2013 REDUCE ISSUED CAPITAL 03/09/2013

View Document

03/09/133 September 2013 SOLVENCY STATEMENT DATED 03/09/13

View Document

03/09/133 September 2013 03/09/13 STATEMENT OF CAPITAL GBP 1000

View Document

03/09/133 September 2013 STATEMENT BY DIRECTORS

View Document

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

View Document

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

View Document

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

View Document

24/12/1224 December 2012 Annual return made up to 18 December 2012 with full list of shareholders

View Document

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

View Document

19/12/1119 December 2011 Annual return made up to 18 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

20/12/1020 December 2010 Annual return made up to 18 December 2010 with full list of shareholders

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 DIRECTOR'S CHANGE OF PARTICULARS / BARRY WILLIAM MOLONEY / 18/12/2009

View Document

24/12/0924 December 2009 Annual return made up to 18 December 2009 with full list of shareholders

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / FIONA CLAIR PEARSON / 18/12/2009

View Document

22/12/0822 December 2008 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

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

View Document

31/01/0831 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/01/082 January 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/06/0712 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

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 REGISTERED OFFICE CHANGED ON 22/05/07 FROM: 29 WARWICK ROAD COVENTRY WEST MIDLANDS CV1 2ES

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 DIRECTOR RESIGNED

View Document

16/05/0716 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

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

View Document

16/05/0716 May 2007 ARTICLES OF ASSOCIATION

View Document

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

View Document

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

View Document

16/05/0716 May 2007 FACILITY AGREEMENTS 28/04/07

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

18/04/0718 April 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 SHARES AGREEMENT OTC

View Document

12/01/0712 January 2007 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS; AMEND

View Document

04/12/064 December 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS; AMEND

View Document

20/10/0620 October 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

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

View Document

11/07/0611 July 2006 AUDITOR'S RESIGNATION

View Document

06/07/066 July 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

20/03/0620 March 2006 COMPANY NAME CHANGED VARLEIGH UK LIMITED CERTIFICATE ISSUED ON 20/03/06

View Document

26/01/0626 January 2006 DELIVERY EXT'D 3 MTH 31/03/05

View Document

21/01/0621 January 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/052 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

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

04/01/054 January 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 NEW DIRECTOR APPOINTED

View Document

04/01/054 January 2005 NEW DIRECTOR APPOINTED

View Document

04/01/054 January 2005 NEW DIRECTOR APPOINTED

View Document

04/01/054 January 2005 NEW DIRECTOR APPOINTED

View Document

15/10/0415 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

21/04/0421 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/04/0420 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/02/0416 February 2004 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

14/02/0414 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

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

View Document

18/08/0318 August 2003 S-DIV 30/06/03

View Document

18/08/0318 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/08/0318 August 2003 SUB DIVIDE SHARES 30/06/03

View Document

31/07/0331 July 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

25/04/0325 April 2003 AUDITOR'S RESIGNATION

View Document

01/04/031 April 2003 NEW SECRETARY APPOINTED

View Document

01/04/031 April 2003 SECRETARY RESIGNED

View Document

01/04/031 April 2003 REGISTERED OFFICE CHANGED ON 01/04/03 FROM: 69 WIMPOLE STREET LONDON W1G 8AS

View Document

28/01/0328 January 2003 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

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

View Document

09/08/029 August 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03

View Document

01/05/021 May 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/05/021 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/05/021 May 2002 £ NC 100/3000000 09/0

View Document

01/05/021 May 2002 NC INC ALREADY ADJUSTED 09/04/02

View Document

22/04/0222 April 2002 NEW DIRECTOR APPOINTED

View Document

22/04/0222 April 2002 DIRECTOR RESIGNED

View Document

22/04/0222 April 2002 DIRECTOR RESIGNED

View Document

22/04/0222 April 2002 SECRETARY RESIGNED

View Document

22/04/0222 April 2002 REGISTERED OFFICE CHANGED ON 22/04/02 FROM: 2 LAMBS PASSAGE LONDON EC1Y 8BB

View Document

22/04/0222 April 2002 NEW SECRETARY APPOINTED

View Document

11/04/0211 April 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/04/029 April 2002 COMPANY NAME CHANGED TRUSHELFCO (NO.2867) LIMITED CERTIFICATE ISSUED ON 09/04/02

View Document

18/03/0218 March 2002 SECRETARY'S PARTICULARS CHANGED

View Document

13/03/0213 March 2002 DIRECTOR RESIGNED

View Document

13/03/0213 March 2002 NEW DIRECTOR APPOINTED

View Document

13/03/0213 March 2002 NEW DIRECTOR APPOINTED

View Document

13/03/0213 March 2002 DIRECTOR RESIGNED

View Document

18/12/0118 December 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information