CLINISYS INFORMATION SYSTEMS (INTERNATIONAL) LIMITED

Company Documents

DateDescription
02/01/252 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

05/10/245 October 2024 Accounts for a medium company made up to 2023-12-31

View Document

06/03/246 March 2024 Amended full accounts made up to 2022-12-31

View Document

06/03/246 March 2024 Amended full accounts made up to 2021-12-31

View Document

02/01/242 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

30/11/2330 November 2023 Director's details changed for Brandon Cross on 2023-11-30

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

03/10/233 October 2023 Full accounts made up to 2022-12-31

View Document

03/05/233 May 2023 Director's details changed for Brandon Cross on 2023-05-03

View Document

03/04/233 April 2023 Appointment of Brandon Cross as a director on 2023-03-31

View Document

03/04/233 April 2023 Termination of appointment of Robert Christopher Crisci as a director on 2023-03-31

View Document

03/01/233 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

12/09/2212 September 2022 Full accounts made up to 2021-12-31

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

07/07/217 July 2021 Full accounts made up to 2020-12-31

View Document

14/08/2014 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

03/10/193 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

20/08/1920 August 2019 AUDITOR'S RESIGNATION

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES

View Document

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

View Document

06/10/186 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

17/01/1817 January 2018 AUDITOR'S RESIGNATION

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Document

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

View Document

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

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN HUMPHREY

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

18/11/1618 November 2016 DIRECTOR APPOINTED JOHN STIPANCICH

View Document

18/11/1618 November 2016 REGISTERED OFFICE CHANGED ON 18/11/2016 FROM COOMBE FARM COOMBE LANE NAPHILL HIGH WYCOMBE BUCKS HP14 4QR

View Document

17/11/1617 November 2016 APPOINTMENT TERMINATED, SECRETARY JOHN BIGNALL

View Document

17/11/1617 November 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID LINER

View Document

17/11/1617 November 2016 CORPORATE SECRETARY APPOINTED SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED

View Document

14/09/1614 September 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15

View Document

04/01/164 January 2016 SAIL ADDRESS CHANGED FROM: FIFTH FLOOR 9-10 MARKET PLACE LONDON W1W 8AQ ENGLAND

View Document

04/01/164 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

04/01/164 January 2016 SAIL ADDRESS CHANGED FROM: COOMBE FARM COOMBE LANE NAPHILL HIGH WYCOMBE BUCKINGHAMSHIRE HP14 4QR ENGLAND

View Document

16/09/1516 September 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

14/05/1514 May 2015 REGISTERED OFFICE CHANGED ON 14/05/2015 FROM FIFTH FLOOR 9-10 MARKET PLACE LONDON W1W 8AQ

View Document

05/01/155 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

09/10/149 October 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

13/01/1413 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

24/09/1324 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

03/01/133 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/12

View Document

02/01/132 January 2013 SAIL ADDRESS CHANGED FROM: BANKSIDE 300 PEACHMAN WAY BROADLAND BUSINESS PARK NORWICH NORFOLK NR7 0LB UNITED KINGDOM

View Document

02/01/132 January 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

02/01/132 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

11/12/1211 December 2012 05/11/98 STATEMENT OF CAPITAL GBP 3600000

View Document

20/09/1220 September 2012 CURRSHO FROM 31/05/2013 TO 31/12/2012

View Document

20/09/1220 September 2012 DIRECTOR APPOINTED JOHN REID HUMPHREY

View Document

20/09/1220 September 2012 DIRECTOR APPOINTED DAVID BRANT LINER

View Document

20/09/1220 September 2012 DIRECTOR APPOINTED PAUL JOSEPH SONI

View Document

20/09/1220 September 2012 REGISTERED OFFICE CHANGED ON 20/09/2012 FROM UNITS 4, 4A AND 6, OCTAGON BUSINESS PARK HOSPITAL ROAD LITTLE PLUMSTEAD NORWICH NORFOLK NR13 5FH UNITED KINGDOM

View Document

19/09/1219 September 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FOSNAUGH

View Document

19/09/1219 September 2012 APPOINTMENT TERMINATED, SECRETARY KATHRYN JEHLE

View Document

19/09/1219 September 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD ATKIN

View Document

11/09/1211 September 2012 SECRETARY APPOINTED JOHN BIGNALL

View Document

27/02/1227 February 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/11

View Document

20/01/1220 January 2012 SAIL ADDRESS CHANGED FROM: 102 PRINCE OF WALES ROAD NORWICH NORFOLK NR1 1NY UNITED KINGDOM

View Document

20/01/1220 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

21/04/1121 April 2011 DIRECTOR APPOINTED MR MICHAEL FOSNAUGH

View Document

21/04/1121 April 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT ROGERS

View Document

21/04/1121 April 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT SMITH

View Document

21/04/1121 April 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN SHETH

View Document

21/04/1121 April 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN TAYLOR

View Document

07/02/117 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

24/01/1124 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN TAYLOR / 04/06/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROB ROGERS / 04/06/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN SHETH / 04/06/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM JAMES ATKIN / 04/06/2010

View Document

07/06/107 June 2010 SECRETARY'S CHANGE OF PARTICULARS / KATHRYN JEHLE / 04/06/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SMITH / 04/06/2010

View Document

26/04/1026 April 2010 REGISTERED OFFICE CHANGED ON 26/04/2010 FROM OAK LODGE SCHOOL LANE LITTLE MELTON NORWICH NR93LB

View Document

26/04/1026 April 2010 SAIL ADDRESS CREATED

View Document

13/01/1013 January 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM JAMES ATKIN / 31/10/2009

View Document

12/12/0912 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

20/10/0920 October 2009 30/09/09 STATEMENT OF CAPITAL GBP 3463204

View Document

09/10/099 October 2009 30/09/09 STATEMENT OF CAPITAL GBP 4033207

View Document

09/10/099 October 2009 SOLVENCY STATEMENT DATED 30/09/09

View Document

09/10/099 October 2009 REDUCE ISSUED CAPITAL

View Document

09/10/099 October 2009 STATEMENT BY DIRECTORS

View Document

09/10/099 October 2009 09/10/09 STATEMENT OF CAPITAL GBP 10000

View Document

12/08/0912 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

12/08/0912 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

12/08/0912 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

12/08/0912 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

12/08/0912 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/06/0924 June 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

10/06/0910 June 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/05/0915 May 2009 SECTION 519

View Document

12/01/0912 January 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 REGISTERED OFFICE CHANGED ON 12/01/2009 FROM C/O KIRKLAND & ELLIS INTERNATIONAL 30 SAINT MARY AVENUE LONDON EC3A 8AE

View Document

30/09/0830 September 2008 REGISTERED OFFICE CHANGED ON 30/09/2008 FROM BLOCK 1 WOODLANDS COURT ALBERT DRIVE BURGESS HILL WEST SUSSEX RH159TN

View Document

30/09/0830 September 2008 REGISTERED OFFICE CHANGED ON 30/09/2008 FROM C/O KIRKLAND & ELLIS INTERNATIONAL 30 SAINT MARY AVENUE LONDON EC3A 8AF

View Document

30/09/0830 September 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

19/02/0819 February 2008 SECRETARY RESIGNED

View Document

19/02/0819 February 2008 REGISTERED OFFICE CHANGED ON 19/02/08 FROM: BURLEIGH HOUSE CHAPEL OAK SALFORD PRIORS EVESHAM WR11 8SP

View Document

19/02/0819 February 2008 SECRETARY RESIGNED

View Document

03/01/083 January 2008 DIRECTOR RESIGNED

View Document

03/01/083 January 2008 DIRECTOR RESIGNED

View Document

05/12/075 December 2007 DIRECTOR RESIGNED

View Document

05/12/075 December 2007 DIRECTOR RESIGNED

View Document

22/11/0722 November 2007 NEW DIRECTOR APPOINTED

View Document

22/11/0722 November 2007 NEW DIRECTOR APPOINTED

View Document

22/11/0722 November 2007 NEW DIRECTOR APPOINTED

View Document

22/11/0722 November 2007 NEW DIRECTOR APPOINTED

View Document

12/11/0712 November 2007 NEW SECRETARY APPOINTED

View Document

12/10/0712 October 2007 COMPANY NAME CHANGED MISYS HEALTHCARE SYSTEMS (INTERN ATIONAL) LIMITED CERTIFICATE ISSUED ON 12/10/07

View Document

04/05/074 May 2007 NEW DIRECTOR APPOINTED

View Document

19/04/0719 April 2007 DIRECTOR RESIGNED

View Document

03/04/073 April 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

06/03/076 March 2007 NEW DIRECTOR APPOINTED

View Document

31/01/0731 January 2007 DIRECTOR RESIGNED

View Document

03/01/073 January 2007 RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS

View Document

29/12/0629 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0612 October 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

05/04/065 April 2006 DELIVERY EXT'D 3 MTH 31/05/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

14/03/0514 March 2005 DELIVERY EXT'D 3 MTH 31/05/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 DIRECTOR RESIGNED

View Document

09/07/049 July 2004 NEW SECRETARY APPOINTED

View Document

09/07/049 July 2004 SECRETARY RESIGNED

View Document

30/06/0430 June 2004 SECRETARY RESIGNED

View Document

30/06/0430 June 2004 NEW SECRETARY APPOINTED

View Document

01/03/041 March 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

27/01/0427 January 2004 RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0324 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/034 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0318 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/037 February 2003 AUDITOR'S RESIGNATION

View Document

17/01/0317 January 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0317 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0317 January 2003 RETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0316 January 2003 NEW SECRETARY APPOINTED

View Document

16/01/0316 January 2003 SECRETARY RESIGNED

View Document

15/01/0315 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

02/01/032 January 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/12/0216 December 2002 COMPANY NAME CHANGED SUNQUEST EUROPA LIMITED CERTIFICATE ISSUED ON 16/12/02

View Document

03/12/023 December 2002 REGISTERED OFFICE CHANGED ON 03/12/02 FROM: OSBORNE CLARKE 7TH FLOOR HILLGATE HOUSE 26 OLD BAILEY LONDON EC4M 7HW

View Document

03/12/023 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/04/0226 April 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/05/03

View Document

19/04/0219 April 2002 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/04/025 April 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/04/025 April 2002 DIRECTOR RESIGNED

View Document

05/04/025 April 2002 NEW DIRECTOR APPOINTED

View Document

05/04/025 April 2002 DIRECTOR RESIGNED

View Document

05/04/025 April 2002 NEW DIRECTOR APPOINTED

View Document

02/02/022 February 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/01/0118 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/01/018 January 2001 RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

20/12/9920 December 1999 RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/01/9912 January 1999 NC INC ALREADY ADJUSTED 05/11/98

View Document

12/01/9912 January 1999 £ NC 1000/10000000 05/11/98

View Document

12/01/9912 January 1999 DISAPPLICATION OF PRE-EMPTION RIGHTS 05/11/98

View Document

22/12/9822 December 1998 RETURN MADE UP TO 04/12/98; FULL LIST OF MEMBERS

View Document

18/11/9818 November 1998 REGISTERED OFFICE CHANGED ON 18/11/98 FROM: 6-9 MIDDLE STREET LONDON EC1A 7JA

View Document

08/10/988 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/05/9829 May 1998 DIRECTOR RESIGNED

View Document

09/12/979 December 1997 RETURN MADE UP TO 04/12/97; NO CHANGE OF MEMBERS

View Document

02/09/972 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

23/12/9623 December 1996 RETURN MADE UP TO 02/11/96; FULL LIST OF MEMBERS

View Document

11/11/9611 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

28/10/9628 October 1996 DELIVERY EXT'D 3 MTH 31/12/95

View Document

04/09/964 September 1996 AUDITOR'S RESIGNATION

View Document

18/08/9618 August 1996 SECRETARY RESIGNED

View Document

18/08/9618 August 1996 NEW SECRETARY APPOINTED

View Document

15/08/9615 August 1996 AUDITOR'S RESIGNATION

View Document

03/06/963 June 1996 REGISTERED OFFICE CHANGED ON 03/06/96 FROM: C/O HOPKINS & WOOD GROUND FLOOR 2-3 CURSITOR STREET LONDON EC4A 1NE

View Document

20/03/9620 March 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

14/02/9614 February 1996 S386 DISP APP AUDS 01/02/96

View Document

14/02/9614 February 1996 S252 DISP LAYING ACC 01/02/96

View Document

14/02/9614 February 1996 S366A DISP HOLDING AGM 01/02/96

View Document

13/12/9513 December 1995 RETURN MADE UP TO 04/12/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/12/9422 December 1994 SECRETARY'S PARTICULARS CHANGED

View Document

22/12/9422 December 1994 RETURN MADE UP TO 10/12/94; NO CHANGE OF MEMBERS

View Document

04/03/944 March 1994 EXEMPTION FROM APPOINTING AUDITORS 17/01/94

View Document

04/03/944 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

17/01/9417 January 1994 RETURN MADE UP TO 17/12/93; FULL LIST OF MEMBERS

View Document

07/12/937 December 1993 REGISTERED OFFICE CHANGED ON 07/12/93 FROM: C/O MR T.P.FITZPATRICK MEEDS HOUSE 70 STATION ROAD, BURGESS HILL WEST SUSSEX RH15 9EN

View Document

07/12/937 December 1993 ADOPT MEM AND ARTS 22/11/93

View Document

07/12/937 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/12/937 December 1993 NEW DIRECTOR APPOINTED

View Document

07/12/937 December 1993 NEW DIRECTOR APPOINTED

View Document

07/12/937 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/10/9327 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/10/9327 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/10/9327 October 1993 ALTER MEM AND ARTS 24/12/92

View Document

15/01/9315 January 1993 REGISTERED OFFICE CHANGED ON 15/01/93 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

11/01/9311 January 1993 COMPANY NAME CHANGED BILLTREND LIMITED CERTIFICATE ISSUED ON 12/01/93

View Document

17/12/9217 December 1992 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