CLINISYS GROUP LIMITED

04341830
CENTRAL SQUARE FIFTH FLOOR 29 WELLINGTON STREET LEEDS LS1 4DL

Documents

Documents
Date Category Description Pages
21 Jul 2024 gazette Gazette Dissolved Liquidation 1 Buy now
21 Apr 2024 insolvency Liquidation Voluntary Members Return Of Final Meeting 14 Buy now
18 Dec 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Nov 2023 officers Change of particulars for director (Mr Jason Phillip Conley) 2 Buy now
30 Nov 2023 officers Change of particulars for director (Mr John Kenneth Stipancich) 2 Buy now
18 Oct 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Oct 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Oct 2023 accounts Annual Accounts 19 Buy now
02 Jun 2023 address Move Registers To Sail Company With New Address 2 Buy now
02 Jun 2023 address Change Sail Address Company With Old Address New Address 2 Buy now
19 May 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
19 May 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
19 May 2023 resolution Resolution 1 Buy now
19 May 2023 insolvency Liquidation Voluntary Declaration Of Solvency 8 Buy now
22 Feb 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Feb 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Dec 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Oct 2022 capital Statement of capital (Section 108) 5 Buy now
28 Oct 2022 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
28 Oct 2022 insolvency Solvency Statement dated 26/10/22 2 Buy now
28 Oct 2022 resolution Resolution 2 Buy now
08 Aug 2022 accounts Annual Accounts 17 Buy now
28 Apr 2022 capital Statement of capital (Section 108) 5 Buy now
28 Apr 2022 insolvency Solvency Statement dated 22/04/22 1 Buy now
28 Apr 2022 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
28 Apr 2022 resolution Resolution 2 Buy now
26 Apr 2022 incorporation Memorandum Articles 18 Buy now
26 Apr 2022 resolution Resolution 3 Buy now
22 Apr 2022 capital Return of Allotment of shares 3 Buy now
23 Mar 2022 capital Statement of capital (Section 108) 5 Buy now
23 Mar 2022 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
23 Mar 2022 insolvency Solvency Statement dated 15/03/22 1 Buy now
23 Mar 2022 resolution Resolution 2 Buy now
09 Feb 2022 mortgage Statement of satisfaction of a charge 1 Buy now
20 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2021 accounts Annual Accounts 20 Buy now
18 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2020 officers Change of particulars for director (Michael Simpson) 2 Buy now
06 Oct 2020 accounts Annual Accounts 22 Buy now
02 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Feb 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 21 Buy now
13 May 2019 officers Termination of appointment of director (Robin Tarquinn Morris-Weston) 1 Buy now
18 Mar 2019 officers Appointment of director (Michael Simpson) 2 Buy now
18 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Dec 2018 officers Change of particulars for director (John Stipancich) 2 Buy now
25 Sep 2018 accounts Annual Accounts 20 Buy now
01 Mar 2018 officers Appointment of director (Mr Robin Morris-Weston) 2 Buy now
01 Mar 2018 officers Termination of appointment of director (Fiona Clair Pearson) 1 Buy now
24 Jan 2018 auditors Auditors Resignation Company 3 Buy now
19 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Aug 2017 accounts Annual Accounts 17 Buy now
04 May 2017 officers Appointment of director (Jason Phillip Conley) 2 Buy now
04 May 2017 officers Appointment of director (Robert Christopher Crisci) 2 Buy now
04 May 2017 officers Termination of appointment of director (John Reid Humphrey) 1 Buy now
03 May 2017 officers Termination of appointment of director (Paul Joseph Soni) 1 Buy now
12 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
05 Dec 2016 accounts Annual Accounts 17 Buy now
14 Nov 2016 address Move Registers To Sail Company With New Address 1 Buy now
14 Nov 2016 address Change Sail Address Company With New Address 1 Buy now
08 Nov 2016 officers Appointment of director (John Stipancich) 2 Buy now
07 Nov 2016 officers Appointment of corporate secretary (Squire Patton Boggs Secretarial Services Limited) 2 Buy now
07 Nov 2016 officers Termination of appointment of director (David Brant Liner) 1 Buy now
07 Nov 2016 officers Termination of appointment of secretary (John Bignall) 1 Buy now
02 Jun 2016 officers Appointment of secretary (John Bignall) 2 Buy now
02 Jun 2016 accounts Change Account Reference Date Company Current Shortened 1 Buy now
03 May 2016 officers Appointment of director (David Brant Liner) 2 Buy now
03 May 2016 officers Appointment of director (John Reid Humphrey) 2 Buy now
03 May 2016 officers Appointment of director (Paul Joseph Soni) 2 Buy now
25 Apr 2016 officers Termination of appointment of secretary (Andrew Hamish Darby) 1 Buy now
13 Apr 2016 officers Termination of appointment of director (Andrew Hamish Darby) 1 Buy now
13 Apr 2016 officers Termination of appointment of director (Barry William Moloney) 1 Buy now
25 Jan 2016 officers Termination of appointment of secretary (Barry William Moloney) 1 Buy now
25 Jan 2016 officers Appointment of director (Mr Andrew Hamish Darby) 2 Buy now
25 Jan 2016 officers Appointment of secretary (Mr Andrew Hamish Darby) 2 Buy now
21 Dec 2015 annual-return Annual Return 5 Buy now
12 Nov 2015 accounts Annual Accounts 16 Buy now
25 Mar 2015 miscellaneous Miscellaneous 1 Buy now
22 Feb 2015 miscellaneous Miscellaneous 1 Buy now
22 Dec 2014 annual-return Annual Return 5 Buy now
19 Aug 2014 accounts Annual Accounts 15 Buy now
23 Dec 2013 annual-return Annual Return 5 Buy now
13 Nov 2013 incorporation Memorandum Articles 18 Buy now
13 Nov 2013 resolution Resolution 2 Buy now
12 Nov 2013 mortgage Registration of a charge 74 Buy now
03 Sep 2013 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
03 Sep 2013 insolvency Solvency statement dated 03/09/13 1 Buy now
03 Sep 2013 capital Statement of capital (Section 108) 4 Buy now
03 Sep 2013 resolution Resolution 1 Buy now
26 Jul 2013 mortgage Statement of satisfaction of a charge 4 Buy now
26 Jul 2013 mortgage Statement of satisfaction of a charge 4 Buy now
22 Jul 2013 accounts Annual Accounts 14 Buy now
24 Dec 2012 annual-return Annual Return 5 Buy now
02 Aug 2012 accounts Annual Accounts 14 Buy now
19 Dec 2011 annual-return Annual Return 5 Buy now
02 Aug 2011 accounts Annual Accounts 16 Buy now
06 Jan 2011 accounts Annual Accounts 14 Buy now
20 Dec 2010 annual-return Annual Return 5 Buy now