CLINISYS GROUP LIMITED

Register to unlock more data on OkredoRegister

CLINISYS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04341830

Incorporation date

18/12/2001

Size

Full

Contacts

Registered address

Registered address

RSM UK RESTRUCTURING ADVISORY LLP, Central Square Fifth Floor 29 Wellington Street, Leeds LS1 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2001)
dot icon21/07/2024
Final Gazette dissolved following liquidation
dot icon21/04/2024
Return of final meeting in a members' voluntary winding up
dot icon18/12/2023
Confirmation statement made on 2023-12-18 with updates
dot icon30/11/2023
Director's details changed for Mr John Kenneth Stipancich on 2023-11-30
dot icon30/11/2023
Director's details changed for Mr Jason Phillip Conley on 2023-11-30
dot icon18/10/2023
Change of details for Pb Bidco Limited as a person with significant control on 2023-10-16
dot icon16/10/2023
Change of details for Pb Bidco Limited as a person with significant control on 2023-10-16
dot icon02/10/2023
Full accounts made up to 2022-12-31
dot icon02/06/2023
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
dot icon02/06/2023
Register(s) moved to registered inspection location Squire Patton Boggs (Uk) Llp Rutland House 148 Edmund Street Birmingham B3 2JR
dot icon19/05/2023
Declaration of solvency
dot icon19/05/2023
Resolutions
dot icon19/05/2023
Appointment of a voluntary liquidator
dot icon19/05/2023
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
dot icon22/02/2023
Cessation of Qsc 1209 Limited as a person with significant control on 2023-02-22
dot icon22/02/2023
Notification of Pb Bidco Limited as a person with significant control on 2023-02-22
dot icon19/12/2022
Confirmation statement made on 2022-12-18 with updates
dot icon28/10/2022
Resolutions
dot icon28/10/2022
Solvency Statement dated 26/10/22
dot icon28/10/2022
Statement by Directors
dot icon28/10/2022
Statement of capital on 2022-10-28
dot icon08/08/2022
Full accounts made up to 2021-12-31
dot icon28/04/2022
Statement of capital on 2022-04-28
dot icon28/04/2022
Solvency Statement dated 22/04/22
dot icon28/04/2022
Statement by Directors
dot icon28/04/2022
Resolutions
dot icon26/04/2022
Memorandum and Articles of Association
dot icon26/04/2022
Resolutions
dot icon22/04/2022
Statement of capital following an allotment of shares on 2021-04-21
dot icon23/03/2022
Statement of capital on 2022-03-23
dot icon23/03/2022
Statement by Directors
dot icon23/03/2022
Solvency Statement dated 15/03/22
dot icon23/03/2022
Resolutions
dot icon09/02/2022
Satisfaction of charge 043418300008 in full
dot icon20/12/2021
Confirmation statement made on 2021-12-18 with no updates
dot icon28/09/2021
Full accounts made up to 2020-12-31
dot icon18/12/2020
Confirmation statement made on 2020-12-18 with no updates
dot icon09/12/2020
Director's details changed for Michael Simpson on 2020-12-09
dot icon06/10/2020
Full accounts made up to 2019-12-31
dot icon02/03/2020
Registered office address changed from Ground Floor Culverson House Abbots Way Chertsey KT16 9LE United Kingdom to Ground Floor Culverdon House Abbots Way Chertsey KT16 9LE on 2020-03-02
dot icon03/02/2020
Change of details for Qsc 1209 Limited as a person with significant control on 2020-02-03
dot icon03/02/2020
Registered office address changed from Two Bridges Guildford Street Chertsey Surrey KT16 9AU to Ground Floor Culverson House Abbots Way Chertsey KT16 9LE on 2020-02-03
dot icon20/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon30/09/2019
Full accounts made up to 2018-12-31
dot icon13/05/2019
Termination of appointment of Robin Tarquinn Morris-Weston as a director on 2019-05-01
dot icon18/03/2019
Appointment of Michael Simpson as a director on 2019-03-07
dot icon18/12/2018
Confirmation statement made on 2018-12-18 with updates
dot icon10/12/2018
Director's details changed for John Stipancich on 2018-12-09
dot icon25/09/2018
Full accounts made up to 2017-12-31
dot icon01/03/2018
Appointment of Mr Robin Morris-Weston as a director on 2018-03-01
dot icon01/03/2018
Termination of appointment of Fiona Clair Pearson as a director on 2018-03-01
dot icon24/01/2018
Auditor's resignation
dot icon19/12/2017
Confirmation statement made on 2017-12-12 with updates
dot icon10/08/2017
Full accounts made up to 2016-12-31
dot icon04/05/2017
Appointment of Jason Phillip Conley as a director on 2017-04-17
dot icon04/05/2017
Appointment of Robert Christopher Crisci as a director on 2017-04-17
dot icon04/05/2017
Termination of appointment of John Reid Humphrey as a director on 2017-04-17
dot icon03/05/2017
Termination of appointment of Paul Joseph Soni as a director on 2017-04-17
dot icon12/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon05/12/2016
Full accounts made up to 2016-03-31
dot icon14/11/2016
Register(s) moved to registered inspection location C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
dot icon14/11/2016
Register inspection address has been changed to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
dot icon08/11/2016
Appointment of John Stipancich as a director on 2016-10-17
dot icon07/11/2016
Appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on 2016-10-17
dot icon07/11/2016
Termination of appointment of David Brant Liner as a director on 2016-10-17
dot icon07/11/2016
Termination of appointment of John Bignall as a secretary on 2016-10-17
dot icon02/06/2016
Appointment of John Bignall as a secretary on 2016-05-18
dot icon02/06/2016
Current accounting period shortened from 2017-03-31 to 2016-12-31
dot icon03/05/2016
Appointment of David Brant Liner as a director on 2016-04-28
dot icon03/05/2016
Appointment of John Reid Humphrey as a director on 2016-04-28
dot icon03/05/2016
Appointment of Paul Joseph Soni as a director on 2016-04-28
dot icon25/04/2016
Termination of appointment of Andrew Hamish Darby as a secretary on 2016-04-20
dot icon13/04/2016
Termination of appointment of Andrew Hamish Darby as a director on 2016-02-25
dot icon13/04/2016
Termination of appointment of Barry William Moloney as a director on 2016-02-19
dot icon25/01/2016
Termination of appointment of Barry William Moloney as a secretary on 2016-01-25
dot icon25/01/2016
Appointment of Mr Andrew Hamish Darby as a director on 2016-01-25
dot icon25/01/2016
Appointment of Mr Andrew Hamish Darby as a secretary on 2016-01-25
dot icon21/12/2015
Annual return made up to 2015-12-18 with full list of shareholders
dot icon12/11/2015
Full accounts made up to 2015-03-31
dot icon25/03/2015
Miscellaneous
dot icon22/02/2015
Miscellaneous
dot icon22/12/2014
Annual return made up to 2014-12-18 with full list of shareholders
dot icon19/08/2014
Full accounts made up to 2014-03-31
dot icon23/12/2013
Annual return made up to 2013-12-18 with full list of shareholders
dot icon13/11/2013
Memorandum and Articles of Association
dot icon13/11/2013
Resolutions
dot icon12/11/2013
Registration of charge 043418300008
dot icon03/09/2013
Statement by directors
dot icon03/09/2013
Solvency statement dated 03/09/13
dot icon03/09/2013
Statement of capital on 2013-09-03
dot icon03/09/2013
Resolutions
dot icon26/07/2013
Satisfaction of charge 6 in full
dot icon26/07/2013
Satisfaction of charge 7 in full
dot icon22/07/2013
Full accounts made up to 2013-03-31
dot icon24/12/2012
Annual return made up to 2012-12-18 with full list of shareholders
dot icon02/08/2012
Full accounts made up to 2012-03-31
dot icon19/12/2011
Annual return made up to 2011-12-18 with full list of shareholders
dot icon02/08/2011
Full accounts made up to 2011-03-31
dot icon06/01/2011
Full accounts made up to 2010-03-31
dot icon20/12/2010
Annual return made up to 2010-12-18 with full list of shareholders
dot icon12/02/2010
Full accounts made up to 2009-03-31
dot icon11/02/2010
Particulars of a mortgage or charge / charge no: 7
dot icon24/12/2009
Annual return made up to 2009-12-18 with full list of shareholders
dot icon24/12/2009
Director's details changed for Barry William Moloney on 2009-12-18
dot icon24/12/2009
Director's details changed for Fiona Clair Pearson on 2009-12-18
dot icon22/12/2008
Return made up to 18/12/08; full list of members
dot icon18/08/2008
Full accounts made up to 2008-03-31
dot icon31/01/2008
Full accounts made up to 2007-03-31
dot icon02/01/2008
Return made up to 18/12/07; full list of members
dot icon21/12/2007
Ad 28/04/07--------- £ si [email protected]=195280 £ ic 1698783/1894063
dot icon18/07/2007
Declaration of satisfaction of mortgage/charge
dot icon12/06/2007
Declaration of assistance for shares acquisition
dot icon03/06/2007
Secretary resigned
dot icon03/06/2007
New secretary appointed;new director appointed
dot icon22/05/2007
Registered office changed on 22/05/07 from: 29 warwick road coventry west midlands CV1 2ES
dot icon22/05/2007
Director resigned
dot icon22/05/2007
Director resigned
dot icon22/05/2007
Director resigned
dot icon22/05/2007
Director resigned
dot icon16/05/2007
Resolutions
dot icon16/05/2007
Declaration of assistance for shares acquisition
dot icon16/05/2007
Resolutions
dot icon16/05/2007
Declaration of assistance for shares acquisition
dot icon16/05/2007
Memorandum and Articles of Association
dot icon05/05/2007
Declaration of satisfaction of mortgage/charge
dot icon05/05/2007
Declaration of satisfaction of mortgage/charge
dot icon02/05/2007
Particulars of mortgage/charge
dot icon18/04/2007
Return made up to 21/01/07; full list of members
dot icon01/02/2007
Statement of affairs
dot icon01/02/2007
Ad 21/12/06--------- £ si [email protected]=70983 £ ic 1627800/1698783
dot icon12/01/2007
Return made up to 09/08/06; full list of members; amend
dot icon04/12/2006
Return made up to 09/08/06; full list of members; amend
dot icon20/10/2006
Return made up to 09/08/06; full list of members
dot icon05/10/2006
Full accounts made up to 2006-03-31
dot icon11/07/2006
Auditor's resignation
dot icon06/07/2006
Accounts for a medium company made up to 2005-03-31
dot icon20/03/2006
Certificate of change of name
dot icon26/01/2006
Delivery ext'd 3 mth 31/03/05
dot icon21/01/2006
Return made up to 18/12/05; full list of members
dot icon05/01/2006
Ad 19/12/05--------- £ si [email protected]=10204 £ ic 1617595/1627799
dot icon05/01/2006
Ad 19/12/05--------- £ si [email protected]=2040 £ ic 1615555/1617595
dot icon10/08/2005
Ad 15/07/05--------- £ si [email protected]=595555 £ ic 1020000/1615555
dot icon02/08/2005
Particulars of mortgage/charge
dot icon02/08/2005
Resolutions
dot icon02/08/2005
Resolutions
dot icon30/07/2005
Declaration of satisfaction of mortgage/charge
dot icon30/07/2005
Declaration of satisfaction of mortgage/charge
dot icon27/07/2005
Particulars of mortgage/charge
dot icon25/07/2005
Particulars of mortgage/charge
dot icon07/01/2005
Ad 14/04/04--------- £ si [email protected]
dot icon04/01/2005
Return made up to 18/12/04; full list of members
dot icon04/01/2005
New director appointed
dot icon04/01/2005
New director appointed
dot icon04/01/2005
New director appointed
dot icon04/01/2005
New director appointed
dot icon15/10/2004
Accounts for a small company made up to 2004-03-31
dot icon21/04/2004
Resolutions
dot icon20/04/2004
Resolutions
dot icon16/02/2004
Return made up to 18/12/03; full list of members
dot icon14/02/2004
Resolutions
dot icon02/01/2004
Particulars of mortgage/charge
dot icon18/08/2003
S-div 30/06/03
dot icon18/08/2003
Resolutions
dot icon18/08/2003
Resolutions
dot icon31/07/2003
Accounts for a medium company made up to 2003-03-31
dot icon25/04/2003
Auditor's resignation
dot icon01/04/2003
New secretary appointed
dot icon01/04/2003
Registered office changed on 01/04/03 from: 69 wimpole street london W1G 8AS
dot icon01/04/2003
Secretary resigned
dot icon28/01/2003
Return made up to 18/12/02; full list of members
dot icon28/11/2002
Particulars of mortgage/charge
dot icon09/08/2002
Accounting reference date extended from 31/12/02 to 31/03/03
dot icon01/05/2002
Ad 10/04/02--------- £ si 999998@1=999998 £ ic 2/1000000
dot icon01/05/2002
Nc inc already adjusted 09/04/02
dot icon01/05/2002
Memorandum and Articles of Association
dot icon01/05/2002
Resolutions
dot icon01/05/2002
Resolutions
dot icon01/05/2002
Resolutions
dot icon01/05/2002
Resolutions
dot icon22/04/2002
Registered office changed on 22/04/02 from: 2 lambs passage london EC1Y 8BB
dot icon22/04/2002
Secretary resigned
dot icon22/04/2002
Director resigned
dot icon22/04/2002
Director resigned
dot icon22/04/2002
New director appointed
dot icon22/04/2002
New secretary appointed
dot icon11/04/2002
Memorandum and Articles of Association
dot icon09/04/2002
Certificate of change of name
dot icon18/03/2002
Secretary's particulars changed
dot icon13/03/2002
New director appointed
dot icon13/03/2002
New director appointed
dot icon13/03/2002
Director resigned
dot icon13/03/2002
Director resigned
dot icon18/12/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Conley, Jason Phillip
Director
17/04/2017 - Present
67
Stipancich, John Kenneth
Director
17/10/2016 - Present
73

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLINISYS GROUP LIMITED

CLINISYS GROUP LIMITED is an(a) Dissolved company incorporated on 18/12/2001 with the registered office located at RSM UK RESTRUCTURING ADVISORY LLP, Central Square Fifth Floor 29 Wellington Street, Leeds LS1 4DL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLINISYS GROUP LIMITED?

toggle

CLINISYS GROUP LIMITED is currently Dissolved. It was registered on 18/12/2001 and dissolved on 21/07/2024.

Where is CLINISYS GROUP LIMITED located?

toggle

CLINISYS GROUP LIMITED is registered at RSM UK RESTRUCTURING ADVISORY LLP, Central Square Fifth Floor 29 Wellington Street, Leeds LS1 4DL.

What does CLINISYS GROUP LIMITED do?

toggle

CLINISYS GROUP LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CLINISYS GROUP LIMITED?

toggle

The latest filing was on 21/07/2024: Final Gazette dissolved following liquidation.