CLINISYS INFORMATION SYSTEMS (EUROPE) LIMITED

Rutland House Rutland House, Birmingham, B3 2JR, England
StatusACTIVE
Company No.03095468
CategoryPrivate Limited Company
Incorporated25 Aug 1995
Age28 years, 8 months, 19 days
JurisdictionEngland Wales

SUMMARY

CLINISYS INFORMATION SYSTEMS (EUROPE) LIMITED is an active private limited company with number 03095468. It was incorporated 28 years, 8 months, 19 days ago, on 25 August 1995. The company address is Rutland House Rutland House, Birmingham, B3 2JR, England.



Company Fillings

Change person director company with change date

Date: 30 Nov 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jason Phillip Conley

Change date: 2023-11-30

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Kenneth Stipancich

Change date: 2023-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2023

Action Date: 25 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-25

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Justin John Henniker Bedingfield

Change date: 2022-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Justin John Henniker Bedingfield

Appointment date: 2022-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-31

Officer name: Andrew Branski

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Simpson

Appointment date: 2022-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 27 Oct 2022

Action Date: 14 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Roper Uk, Ltd

Notification date: 2022-07-14

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Oct 2022

Action Date: 14 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-07-14

Psc name: Roper Technologies Inc.

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Certificate change of name company

Date: 22 Jul 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sunquest information systems (europe) LIMITED\certificate issued on 22/07/22

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2022

Action Date: 25 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-25

Documents

View document PDF

Notification of a person with significant control

Date: 14 Dec 2021

Action Date: 24 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-09-24

Psc name: Roper Technologies Inc.

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Dec 2021

Action Date: 24 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sunquest Europe Limited

Cessation date: 2021-09-24

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2021

Action Date: 25 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-25

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2020

Action Date: 25 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-25

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2019

Action Date: 25 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-25

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2018

Action Date: 09 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Stipancich

Change date: 2018-12-09

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2018

Action Date: 25 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-25

Documents

View document PDF

Auditors resignation company

Date: 17 Jan 2018

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2017

Action Date: 26 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-26

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Sunquest Europe Limited

Notification date: 2016-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2017

Action Date: 17 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-17

Officer name: Jason Phillip Conley

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2017

Action Date: 17 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-17

Officer name: Robert Christopher Crisci

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2017

Action Date: 17 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-17

Officer name: John Reid Humphrey

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2017

Action Date: 17 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-17

Officer name: Paul Joseph Soni

Documents

View document PDF

Appoint person director company with name

Date: 10 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Stipancich

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2016

Action Date: 17 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Stipancich

Appointment date: 2016-10-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2016

Action Date: 10 Nov 2016

Category: Address

Type: AD01

Old address: C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England

Change date: 2016-11-10

New address: C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2016

Action Date: 10 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-10

Old address: Coombe Farm Coombe Lane Naphill High Wycombe Bucks HP14 4QR

New address: C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 09 Nov 2016

Action Date: 17 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Squire Patton Boggs Secretarial Services Limited

Appointment date: 2016-10-17

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2016

Action Date: 17 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Brant Liner

Termination date: 2016-10-17

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2016

Action Date: 17 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Bignall

Termination date: 2016-10-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Nov 2016

Action Date: 17 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-10-17

Officer name: John Bignall

Documents

View document PDF

Accounts with accounts type medium

Date: 21 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 25 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-25

Documents

View document PDF

Accounts with accounts type medium

Date: 15 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2015

Action Date: 25 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-25

Documents

View document PDF

Change sail address company with old address new address

Date: 13 Jul 2015

Category: Address

Type: AD02

Old address: 5th Floor 9-10 Market Place London W1W 8AQ England

New address: Coombe Farm Coombe Lane Naphill High Wycombe Buckinghamshire HP14 4QR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2015

Action Date: 12 May 2015

Category: Address

Type: AD01

Old address: Fifth Floor 9-10 Market Place London W1W 8AQ

New address: Coombe Farm Coombe Lane Naphill High Wycombe Bucks HP14 4QR

Change date: 2015-05-12

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2014

Action Date: 15 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Bignall

Appointment date: 2014-10-15

Documents

View document PDF

Accounts with accounts type medium

Date: 09 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2014

Action Date: 25 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-25

Documents

View document PDF

Accounts with accounts type medium

Date: 24 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2013

Action Date: 25 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-25

Documents

View document PDF

Change sail address company with old address

Date: 25 Jun 2013

Category: Address

Type: AD02

Old address: Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB United Kingdom

Documents

View document PDF

Accounts with accounts type medium

Date: 03 Jan 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Appoint person director company with name

Date: 25 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Joseph Soni

Documents

View document PDF

Appoint person director company with name

Date: 25 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Reid Humphrey

Documents

View document PDF

Appoint person director company with name

Date: 25 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Brant Liner

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Sep 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2013-05-31

Documents

View document PDF

Termination director company with name

Date: 24 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Fosnaugh

Documents

View document PDF

Termination director company with name

Date: 24 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Atkin

Documents

View document PDF

Appoint person secretary company with name

Date: 24 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: John Bignall

Documents

View document PDF

Termination secretary company with name

Date: 24 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kathryn Jehle

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Sep 2012

Action Date: 24 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-24

Old address: Units 4,4a and 6 Octagon Business Park Little Plumstead Norwich NR13 5FH United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2012

Action Date: 25 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-25

Documents

View document PDF

Change sail address company with old address

Date: 26 Jun 2012

Category: Address

Type: AD02

Old address: 102 Prince of Wales Road Norwich Norfolk NR1 1NY United Kingdom

Documents

View document PDF

Accounts with accounts type medium

Date: 27 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2011

Action Date: 25 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-25

Documents

View document PDF

Appoint person director company with name

Date: 21 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Fosnaugh

Documents

View document PDF

Termination director company with name

Date: 21 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Smith

Documents

View document PDF

Termination director company with name

Date: 21 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Rogers

Documents

View document PDF

Accounts with accounts type small

Date: 07 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2010

Action Date: 25 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-25

Documents

View document PDF

Change person secretary company with change date

Date: 07 Jun 2010

Action Date: 04 Jun 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Kathryn Jehle

Change date: 2010-06-04

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2010

Action Date: 04 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Smith

Change date: 2010-06-04

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2010

Action Date: 04 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-04

Officer name: Mr Rob Rogers

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2010

Action Date: 04 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-04

Officer name: Mr Richard William James Atkin

Documents

View document PDF

Change sail address company

Date: 26 Apr 2010

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Apr 2010

Action Date: 17 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-17

Old address: Oak Lodge School Lane Little Melton Norwich NR9 3LB

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2010

Action Date: 31 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard William James Atkin

Change date: 2009-10-31

Documents

View document PDF

Accounts with accounts type small

Date: 18 Dec 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 29 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary robert smith

Documents

View document PDF

Legacy

Date: 26 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/09; full list of members

Documents

View document PDF

Certificate change of name company

Date: 14 Apr 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed anglia healthcare systems LIMITED\certificate issued on 21/04/09

Documents

View document PDF

Legacy

Date: 09 Mar 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/2009 to 31/05/2009

Documents

View document PDF

Legacy

Date: 04 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary john sutton

Documents

View document PDF

Legacy

Date: 12 Nov 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 12 Nov 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 12 Nov 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director william steven

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director david wilson

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director pardip nayyar

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Officers

Type: 288a

Description: Secretary appointed kathryn jehle

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed richard william james atkin

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed robert smith

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed robert boyd rogers

Documents

View document PDF

Legacy

Date: 19 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/07/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jul 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 07 Jul 2008

Category: Capital

Type: 169

Description: Gbp ic 2840/2820\31/05/08\gbp sr 20@1=20\

Documents

View document PDF

Legacy

Date: 07 Dec 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Dec 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Dec 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF


Some Companies

ACME PROPERTY MAINTENANCE LTD

69 GREENLANDS,JARROW,NE32 4PF

Number:10631322
Status:ACTIVE
Category:Private Limited Company

DELEX SERVICES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10275714
Status:ACTIVE
Category:Private Limited Company

MORLEY VETERINARY PRACTICE LIMITED

UNIT 6 HERITAGE BUSINESS CENTRE,BELPER,DE56 1SW

Number:10172714
Status:ACTIVE
Category:Private Limited Company

OCHRE ENGINEERING SERVICES LIMITED

UNITS 3-5 CROXTED MEWS,LONDON,SE24 9DA

Number:07669901
Status:ACTIVE
Category:Private Limited Company

TELAYNA LTD

5 STONEHALL AVENUE,ILFORD,IG1 3SH

Number:06996023
Status:ACTIVE
Category:Private Limited Company

THE RUG FACTORY LIMITED

PA068 TECHNOLOGY CENTRE WOLVERHAMPTON SCIENCE PARK,WOLVERHAMPTON,WV10 9RU

Number:08671865
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source