CLINISYS INFORMATION SYSTEMS (EUROPE) LIMITED

Register to unlock more data on OkredoRegister

CLINISYS INFORMATION SYSTEMS (EUROPE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03095468

Incorporation date

25/08/1995

Size

Medium

Contacts

Registered address

Registered address

C/O SQUIRE PATTON BOGGS (UK) LLP (REF: CSU), Rutland House, 148 Edmund Street, Birmingham B3 2JRCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/1995)
dot icon19/09/2025
Accounts for a medium company made up to 2024-12-31
dot icon25/06/2025
Confirmation statement made on 2025-06-25 with no updates
dot icon04/10/2024
Accounts for a medium company made up to 2023-12-31
dot icon11/09/2024
Termination of appointment of Robert Christopher Crisci as a director on 2023-03-31
dot icon25/06/2024
Confirmation statement made on 2024-06-25 with no 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 icon03/10/2023
Full accounts made up to 2022-12-31
dot icon26/06/2023
Confirmation statement made on 2023-06-25 with updates
dot icon08/11/2022
Director's details changed for Justin John Henniker Bedingfield on 2022-10-31
dot icon03/11/2022
Appointment of Michael Simpson as a director on 2022-10-31
dot icon03/11/2022
Appointment of Andrew Branski as a director on 2022-10-31
dot icon03/11/2022
Appointment of Justin John Henniker Bedingfield as a director on 2022-10-31
dot icon27/10/2022
Cessation of Roper Technologies Inc. as a person with significant control on 2022-07-14
dot icon27/10/2022
Notification of Roper Uk, Ltd as a person with significant control on 2022-07-14
dot icon08/08/2022
Full accounts made up to 2021-12-31
dot icon22/07/2022
Certificate of change of name
dot icon27/06/2022
Confirmation statement made on 2022-06-25 with updates
dot icon14/12/2021
Notification of Roper Technologies Inc. as a person with significant control on 2021-09-24
dot icon14/12/2021
Cessation of Sunquest Europe Limited as a person with significant control on 2021-09-24
dot icon07/07/2021
Full accounts made up to 2020-12-31
dot icon25/06/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon24/09/2020
Full accounts made up to 2019-12-31
dot icon25/06/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon25/06/2019
Confirmation statement made on 2019-06-25 with updates
dot icon10/12/2018
Director's details changed for John Stipancich on 2018-12-09
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon25/06/2018
Confirmation statement made on 2018-06-25 with updates
dot icon17/01/2018
Auditor's resignation
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon30/06/2017
Confirmation statement made on 2017-06-26 with updates
dot icon29/06/2017
Notification of Sunquest Europe Limited as a person with significant control on 2016-04-06
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 icon03/05/2017
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 icon10/11/2016
Appointment of John Stipancich as a director
dot icon10/11/2016
Appointment of John Stipancich as a director on 2016-10-17
dot icon10/11/2016
Registered office address changed from C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR on 2016-11-10
dot icon10/11/2016
Registered office address changed from Coombe Farm Coombe Lane Naphill High Wycombe Bucks HP14 4QR to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR on 2016-11-10
dot icon09/11/2016
Appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on 2016-10-17
dot icon09/11/2016
Termination of appointment of David Brant Liner as a director on 2016-10-17
dot icon09/11/2016
Termination of appointment of John Bignall as a director on 2016-10-17
dot icon09/11/2016
Termination of appointment of John Bignall as a secretary on 2016-10-17
dot icon21/09/2016
Accounts for a medium company made up to 2015-12-31
dot icon27/06/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon15/09/2015
Accounts for a medium company made up to 2014-12-31
dot icon13/07/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon13/07/2015
Register inspection address has been changed from 5th Floor 9-10 Market Place London W1W 8AQ England to Coombe Farm Coombe Lane Naphill High Wycombe Buckinghamshire HP14 4QR
dot icon12/05/2015
Registered office address changed from Fifth Floor 9-10 Market Place London W1W 8AQ to Coombe Farm Coombe Lane Naphill High Wycombe Bucks HP14 4QR on 2015-05-12
dot icon15/10/2014
Appointment of Mr John Bignall as a director on 2014-10-15
dot icon09/10/2014
Accounts for a medium company made up to 2013-12-31
dot icon30/06/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon24/09/2013
Accounts for a medium company made up to 2012-12-31
dot icon25/06/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon25/06/2013
Register inspection address has been changed from Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB United Kingdom
dot icon03/01/2013
Accounts for a medium company made up to 2012-05-31
dot icon25/09/2012
Appointment of Paul Joseph Soni as a director
dot icon25/09/2012
Appointment of John Reid Humphrey as a director
dot icon25/09/2012
Appointment of David Brant Liner as a director
dot icon24/09/2012
Current accounting period shortened from 2013-05-31 to 2012-12-31
dot icon24/09/2012
Termination of appointment of Michael Fosnaugh as a director
dot icon24/09/2012
Termination of appointment of Richard Atkin as a director
dot icon24/09/2012
Appointment of John Bignall as a secretary
dot icon24/09/2012
Termination of appointment of Kathryn Jehle as a secretary
dot icon24/09/2012
Registered office address changed from Units 4,4a and 6 Octagon Business Park Little Plumstead Norwich NR13 5FH United Kingdom on 2012-09-24
dot icon27/06/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon26/06/2012
Register inspection address has been changed from 102 Prince of Wales Road Norwich Norfolk NR1 1NY United Kingdom
dot icon27/02/2012
Accounts for a medium company made up to 2011-05-31
dot icon13/07/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon21/04/2011
Appointment of Mr Michael Fosnaugh as a director
dot icon21/04/2011
Termination of appointment of Robert Smith as a director
dot icon21/04/2011
Termination of appointment of Robert Rogers as a director
dot icon07/02/2011
Accounts for a small company made up to 2010-05-31
dot icon23/08/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon07/06/2010
Secretary's details changed for Kathryn Jehle on 2010-06-04
dot icon07/06/2010
Director's details changed for Mr Robert Smith on 2010-06-04
dot icon07/06/2010
Director's details changed for Mr Rob Rogers on 2010-06-04
dot icon07/06/2010
Director's details changed for Mr Richard William James Atkin on 2010-06-04
dot icon26/04/2010
Register inspection address has been changed
dot icon17/04/2010
Registered office address changed from Oak Lodge School Lane Little Melton Norwich NR9 3LB on 2010-04-17
dot icon13/01/2010
Director's details changed for Mr Richard William James Atkin on 2009-10-31
dot icon18/12/2009
Accounts for a small company made up to 2009-05-31
dot icon29/06/2009
Appointment terminated secretary robert smith
dot icon26/06/2009
Return made up to 25/06/09; full list of members
dot icon14/04/2009
Certificate of change of name
dot icon09/03/2009
Accounting reference date extended from 31/03/2009 to 31/05/2009
dot icon04/12/2008
Appointment terminated secretary john sutton
dot icon12/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon12/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon12/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/11/2008
Appointment terminated director william steven
dot icon10/11/2008
Appointment terminated director david wilson
dot icon10/11/2008
Appointment terminated director pardip nayyar
dot icon10/11/2008
Secretary appointed kathryn jehle
dot icon10/11/2008
Director appointed richard william james atkin
dot icon10/11/2008
Director and secretary appointed robert smith
dot icon10/11/2008
Director appointed robert boyd rogers
dot icon19/09/2008
Return made up to 22/07/08; full list of members
dot icon29/07/2008
Accounts for a small company made up to 2008-03-31
dot icon07/07/2008
Gbp ic 2840/2820\31/05/08\gbp sr 20@1=20\
dot icon07/12/2007
Particulars of mortgage/charge
dot icon04/12/2007
Particulars of mortgage/charge
dot icon04/12/2007
Particulars of mortgage/charge
dot icon16/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon07/08/2007
Return made up to 22/07/07; full list of members
dot icon24/07/2007
New director appointed
dot icon15/06/2007
£ ic 2860/2840 08/05/07 £ sr 20@1=20
dot icon18/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon09/08/2006
Return made up to 22/07/06; full list of members
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon02/08/2005
Return made up to 22/07/05; full list of members
dot icon13/04/2005
Ad 15/03/05--------- £ si 20@1=20 £ ic 2840/2860
dot icon24/02/2005
Declaration of satisfaction of mortgage/charge
dot icon26/10/2004
Accounts for a small company made up to 2004-03-31
dot icon04/10/2004
Return made up to 25/07/04; change of members
dot icon27/04/2004
Resolutions
dot icon04/09/2003
Ad 19/08/03--------- £ si 40@1=40 £ ic 2800/2840
dot icon09/08/2003
Return made up to 25/07/03; full list of members
dot icon08/08/2003
Accounts for a small company made up to 2003-03-31
dot icon08/09/2002
Accounts for a small company made up to 2002-03-31
dot icon21/08/2002
Return made up to 15/08/02; full list of members
dot icon19/04/2002
New director appointed
dot icon24/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon24/09/2001
Return made up to 25/08/01; full list of members
dot icon12/05/2001
Particulars of mortgage/charge
dot icon24/04/2001
Ad 30/03/01--------- £ si 1400@1=1400 £ ic 450/1850
dot icon24/04/2001
Nc inc already adjusted 30/03/01
dot icon24/04/2001
Resolutions
dot icon24/04/2001
Resolutions
dot icon24/04/2001
Resolutions
dot icon12/04/2001
Ad 30/03/01--------- £ si 400@1=400 £ ic 50/450
dot icon12/04/2001
Resolutions
dot icon10/04/2001
Certificate of change of name
dot icon03/04/2001
Accounting reference date shortened from 30/04/01 to 31/03/01
dot icon07/02/2001
Accounts for a small company made up to 2000-04-30
dot icon11/09/2000
Return made up to 25/08/00; full list of members
dot icon08/09/2000
New secretary appointed
dot icon08/09/2000
Secretary resigned;director resigned
dot icon04/12/1999
Accounts for a small company made up to 1999-04-30
dot icon16/09/1999
Return made up to 25/08/99; full list of members
dot icon23/12/1998
Accounts for a small company made up to 1998-04-30
dot icon07/10/1998
Return made up to 25/08/98; no change of members
dot icon13/03/1998
Auditor's resignation
dot icon23/02/1998
Accounts for a small company made up to 1997-04-30
dot icon25/09/1997
Return made up to 25/08/97; no change of members
dot icon07/02/1997
Accounts for a small company made up to 1996-04-30
dot icon09/09/1996
Return made up to 25/08/96; full list of members
dot icon07/11/1995
Accounting reference date notified as 30/04
dot icon24/10/1995
Ad 14/09/95--------- £ si 48@1=48 £ ic 2/50
dot icon24/10/1995
New director appointed
dot icon13/09/1995
New director appointed
dot icon13/09/1995
Director resigned;new director appointed
dot icon13/09/1995
Secretary resigned;new secretary appointed;director resigned
dot icon13/09/1995
Registered office changed on 13/09/95 from: 33 crwys road cardiff CF2 4YF
dot icon25/08/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bedingfeld, Justin John Henniker
Director
31/10/2022 - Present
2
Branski, Andrew
Director
31/10/2022 - Present
1
Conley, Jason Phillip
Director
17/04/2017 - Present
67
Stipancich, John Kenneth
Director
17/10/2016 - Present
73
Crisci, Robert Christopher
Director
17/04/2017 - 31/03/2023
36

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLINISYS INFORMATION SYSTEMS (EUROPE) LIMITED

CLINISYS INFORMATION SYSTEMS (EUROPE) LIMITED is an(a) Active company incorporated on 25/08/1995 with the registered office located at C/O SQUIRE PATTON BOGGS (UK) LLP (REF: CSU), Rutland House, 148 Edmund Street, Birmingham B3 2JR. There are currently 5 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 INFORMATION SYSTEMS (EUROPE) LIMITED?

toggle

CLINISYS INFORMATION SYSTEMS (EUROPE) LIMITED is currently Active. It was registered on 25/08/1995 .

Where is CLINISYS INFORMATION SYSTEMS (EUROPE) LIMITED located?

toggle

CLINISYS INFORMATION SYSTEMS (EUROPE) LIMITED is registered at C/O SQUIRE PATTON BOGGS (UK) LLP (REF: CSU), Rutland House, 148 Edmund Street, Birmingham B3 2JR.

What does CLINISYS INFORMATION SYSTEMS (EUROPE) LIMITED do?

toggle

CLINISYS INFORMATION SYSTEMS (EUROPE) LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CLINISYS INFORMATION SYSTEMS (EUROPE) LIMITED?

toggle

The latest filing was on 19/09/2025: Accounts for a medium company made up to 2024-12-31.