CLINISYSTEMS LIMITED

Company Documents

DateDescription
23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/06/1628 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/07/151 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/06/1430 June 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/02/1418 February 2014 REGISTERED OFFICE CHANGED ON 18/02/2014 FROM
37/39 MONTON GREEN
ECCLES
MANCHESTER
M30 9LL

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/07/131 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/06/1228 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES WILLIAMS / 20/06/2012

View Document

28/06/1228 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER CARVETH HARRIS / 20/06/2012

View Document

28/06/1228 June 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES WILLIAMS / 20/06/2011

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER CARVETH HARRIS / 20/06/2011

View Document

28/06/1128 June 2011 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER CARVETH HARRIS / 20/06/2011

View Document

28/06/1128 June 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/07/102 July 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER CARVETH HARRIS / 21/06/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES WILLIAMS / 21/06/2010

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/11/0827 November 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/07/0712 July 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 DIRECTOR RESIGNED

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/08/0517 August 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/06/0425 June 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

01/07/031 July 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

12/08/0212 August 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

28/07/0128 July 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

01/08/001 August 2000 RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

01/07/991 July 1999 RETURN MADE UP TO 21/06/99; NO CHANGE OF MEMBERS

View Document

22/01/9922 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

29/06/9829 June 1998 RETURN MADE UP TO 21/06/98; FULL LIST OF MEMBERS

View Document

10/12/9710 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

27/06/9727 June 1997 RETURN MADE UP TO 21/06/97; NO CHANGE OF MEMBERS

View Document

21/11/9621 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

10/07/9610 July 1996 RETURN MADE UP TO 21/06/96; NO CHANGE OF MEMBERS

View Document

11/12/9511 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

18/07/9518 July 1995 RETURN MADE UP TO 21/06/95; FULL LIST OF MEMBERS

View Document

17/06/9417 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9417 June 1994 RETURN MADE UP TO 21/06/94; CHANGE OF MEMBERS

View Document

15/06/9415 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/02/941 February 1994 DIRECTOR RESIGNED

View Document

01/10/931 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

01/07/931 July 1993 NEW DIRECTOR APPOINTED

View Document

18/06/9318 June 1993 RETURN MADE UP TO 21/06/93; NO CHANGE OF MEMBERS

View Document

18/06/9318 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/9311 March 1993 NEW DIRECTOR APPOINTED

View Document

31/07/9231 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

30/06/9230 June 1992 DIRECTOR RESIGNED

View Document

30/06/9230 June 1992 RETURN MADE UP TO 21/06/92; FULL LIST OF MEMBERS

View Document

10/06/9210 June 1992 DIRECTOR RESIGNED

View Document

30/07/9130 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

28/06/9128 June 1991 S366A DISP HOLDING AGM 14/06/91

View Document

24/06/9124 June 1991 RETURN MADE UP TO 21/06/91; NO CHANGE OF MEMBERS

View Document

25/09/9025 September 1990 RETURN MADE UP TO 21/06/90; FULL LIST OF MEMBERS

View Document

01/08/901 August 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

12/01/8912 January 1989 SECRETARY RESIGNED

View Document

30/12/8830 December 1988 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