CLINISYS INFORMATION SYSTEMS (INTERNATIONAL) LIMITED

Register to unlock more data on OkredoRegister

CLINISYS INFORMATION SYSTEMS (INTERNATIONAL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02774580

Incorporation date

17/12/1992

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 17/12/1992)
dot icon21/01/2026
Confirmation statement made on 2026-01-02 with no updates
dot icon19/09/2025
Accounts for a medium company made up to 2024-12-31
dot icon02/01/2025
Confirmation statement made on 2025-01-02 with no updates
dot icon05/10/2024
Accounts for a medium company made up to 2023-12-31
dot icon06/03/2024
Amended full accounts made up to 2022-12-31
dot icon06/03/2024
Amended full accounts made up to 2021-12-31
dot icon02/01/2024
Confirmation statement made on 2024-01-02 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 icon30/11/2023
Director's details changed for Brandon Cross on 2023-11-30
dot icon03/10/2023
Full accounts made up to 2022-12-31
dot icon03/05/2023
Director's details changed for Brandon Cross on 2023-05-03
dot icon03/04/2023
Appointment of Brandon Cross as a director on 2023-03-31
dot icon03/04/2023
Termination of appointment of Robert Christopher Crisci as a director on 2023-03-31
dot icon03/01/2023
Confirmation statement made on 2023-01-02 with no updates
dot icon12/09/2022
Full accounts made up to 2021-12-31
dot icon22/07/2022
Certificate of change of name
dot icon04/01/2022
Confirmation statement made on 2022-01-02 with no updates
dot icon07/07/2021
Full accounts made up to 2020-12-31
dot icon05/01/2021
Confirmation statement made on 2021-01-02 with no updates
dot icon14/08/2020
Full accounts made up to 2019-12-31
dot icon02/01/2020
Confirmation statement made on 2020-01-02 with no updates
dot icon03/10/2019
Accounts for a small company made up to 2018-12-31
dot icon20/08/2019
Auditor's resignation
dot icon03/01/2019
Confirmation statement made on 2019-01-02 with updates
dot icon10/12/2018
Director's details changed for John Stipancich on 2018-12-09
dot icon06/10/2018
Accounts for a small company made up to 2017-12-31
dot icon17/01/2018
Auditor's resignation
dot icon02/01/2018
Confirmation statement made on 2018-01-02 with updates
dot icon06/10/2017
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 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 icon04/01/2017
Confirmation statement made on 2017-01-01 with updates
dot icon18/11/2016
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 2016-11-18
dot icon18/11/2016
Appointment of John Stipancich as a director on 2016-10-17
dot icon17/11/2016
Appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on 2016-10-17
dot icon17/11/2016
Termination of appointment of David Brant Liner as a director on 2016-10-17
dot icon17/11/2016
Termination of appointment of John Bignall as a secretary on 2016-10-17
dot icon14/09/2016
Accounts for a medium company made up to 2015-12-31
dot icon04/01/2016
Annual return made up to 2016-01-01 with full list of shareholders
dot icon04/01/2016
Register inspection address has been changed from Coombe Farm Coombe Lane Naphill High Wycombe Buckinghamshire HP14 4QR England to Coombe Farm Coombe Lane Naphill High Wycombe Buckinghamshire HP14 4QR
dot icon04/01/2016
Register inspection address has been changed from Fifth Floor 9-10 Market Place London W1W 8AQ England to Coombe Farm Coombe Lane Naphill High Wycombe Buckinghamshire HP14 4QR
dot icon16/09/2015
Accounts for a medium company made up to 2014-12-31
dot icon14/05/2015
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 2015-05-14
dot icon05/01/2015
Annual return made up to 2015-01-01 with full list of shareholders
dot icon09/10/2014
Accounts for a medium company made up to 2013-12-31
dot icon13/01/2014
Annual return made up to 2014-01-01 with full list of shareholders
dot icon24/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon03/01/2013
Group of companies' accounts made up to 2012-05-31
dot icon02/01/2013
Annual return made up to 2013-01-01 with full list of shareholders
dot icon02/01/2013
Register(s) moved to registered inspection location
dot icon02/01/2013
Register inspection address has been changed from Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB United Kingdom
dot icon11/12/2012
Statement of capital following an allotment of shares on 1998-11-05
dot icon20/09/2012
Registered office address changed from Units 4, 4a and 6, Octagon Business Park Hospital Road Little Plumstead Norwich Norfolk NR13 5FH United Kingdom on 2012-09-20
dot icon20/09/2012
Appointment of David Brant Liner as a director
dot icon20/09/2012
Appointment of Paul Joseph Soni as a director
dot icon20/09/2012
Current accounting period shortened from 2013-05-31 to 2012-12-31
dot icon20/09/2012
Appointment of John Reid Humphrey as a director
dot icon19/09/2012
Termination of appointment of Michael Fosnaugh as a director
dot icon19/09/2012
Termination of appointment of Richard Atkin as a director
dot icon19/09/2012
Termination of appointment of Kathryn Jehle as a secretary
dot icon11/09/2012
Appointment of John Bignall as a secretary
dot icon27/02/2012
Group of companies' accounts made up to 2011-05-31
dot icon20/01/2012
Annual return made up to 2012-01-01 with full list of shareholders
dot icon20/01/2012
Register inspection address has been changed from 102 Prince of Wales Road Norwich Norfolk NR1 1NY United Kingdom
dot icon21/04/2011
Appointment of Mr Michael Fosnaugh as a director
dot icon21/04/2011
Termination of appointment of Martin Taylor as a director
dot icon21/04/2011
Termination of appointment of Robert Smith as a director
dot icon21/04/2011
Termination of appointment of Brian Sheth 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 icon24/01/2011
Annual return made up to 2011-01-01 with full list of shareholders
dot icon08/06/2010
Director's details changed for Martin Taylor on 2010-06-04
dot icon08/06/2010
Director's details changed for Mr Richard William James Atkin on 2010-06-04
dot icon08/06/2010
Director's details changed for Mr Brian Sheth on 2010-06-04
dot icon08/06/2010
Director's details changed for Mr Rob Rogers on 2010-06-04
dot icon07/06/2010
Director's details changed for Mr Robert Smith on 2010-06-04
dot icon07/06/2010
Secretary's details changed for Kathryn Jehle on 2010-06-04
dot icon26/04/2010
Registered office address changed from Oak Lodge School Lane Little Melton Norwich NR93LB on 2010-04-26
dot icon26/04/2010
Register inspection address has been changed
dot icon13/01/2010
Annual return made up to 2010-01-01 with full list of shareholders
dot icon12/01/2010
Director's details changed for Mr Richard William James Atkin on 2009-10-31
dot icon12/12/2009
Accounts for a small company made up to 2009-05-31
dot icon20/10/2009
Particulars of contract relating to shares
dot icon20/10/2009
Statement of capital following an allotment of shares on 2009-09-30
dot icon09/10/2009
Statement by directors
dot icon09/10/2009
Statement of capital on 2009-10-09
dot icon09/10/2009
Solvency statement dated 30/09/09
dot icon09/10/2009
Resolutions
dot icon09/10/2009
Particulars of contract relating to shares
dot icon09/10/2009
Statement of capital following an allotment of shares on 2009-09-30
dot icon12/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon12/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon12/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon12/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon24/06/2009
Full accounts made up to 2008-05-31
dot icon10/06/2009
Resolutions
dot icon28/05/2009
Ad 27/05/09\gbp si 2200000@1=2200000\gbp ic 3600003/5800003\
dot icon15/05/2009
Miscellaneous
dot icon12/01/2009
Return made up to 01/01/09; full list of members
dot icon12/01/2009
Registered office changed on 12/01/2009 from c/o kirkland & ellis international 30 saint mary avenue london EC3A 8AE
dot icon30/09/2008
Return made up to 01/01/08; full list of members
dot icon30/09/2008
Registered office changed on 30/09/2008 from c/o kirkland & ellis international 30 saint mary avenue london EC3A 8AF
dot icon30/09/2008
Registered office changed on 30/09/2008 from block 1 woodlands court albert drive burgess hill west sussex RH159TN
dot icon03/06/2008
Full accounts made up to 2007-05-31
dot icon19/02/2008
Secretary resigned
dot icon19/02/2008
Secretary resigned
dot icon19/02/2008
Registered office changed on 19/02/08 from: burleigh house chapel oak salford priors evesham WR11 8SP
dot icon03/01/2008
Director resigned
dot icon03/01/2008
Director resigned
dot icon05/12/2007
Director resigned
dot icon05/12/2007
Director resigned
dot icon22/11/2007
New director appointed
dot icon22/11/2007
New director appointed
dot icon22/11/2007
New director appointed
dot icon22/11/2007
New director appointed
dot icon12/11/2007
New secretary appointed
dot icon12/10/2007
Certificate of change of name
dot icon04/05/2007
New director appointed
dot icon19/04/2007
Director resigned
dot icon03/04/2007
Full accounts made up to 2006-05-31
dot icon06/03/2007
New director appointed
dot icon31/01/2007
Director resigned
dot icon03/01/2007
Return made up to 01/01/07; full list of members
dot icon29/12/2006
Particulars of mortgage/charge
dot icon12/10/2006
Full accounts made up to 2005-05-31
dot icon05/04/2006
Delivery ext'd 3 mth 31/05/05
dot icon17/01/2006
Return made up to 01/01/06; full list of members
dot icon21/10/2005
Full accounts made up to 2004-05-31
dot icon14/03/2005
Delivery ext'd 3 mth 31/05/04
dot icon07/01/2005
Return made up to 01/01/05; full list of members
dot icon09/07/2004
Director resigned
dot icon09/07/2004
New secretary appointed
dot icon09/07/2004
Secretary resigned
dot icon30/06/2004
New secretary appointed
dot icon30/06/2004
Secretary resigned
dot icon01/03/2004
Full accounts made up to 2003-05-31
dot icon27/01/2004
Return made up to 01/01/04; full list of members
dot icon01/10/2003
Particulars of mortgage/charge
dot icon24/09/2003
Particulars of mortgage/charge
dot icon04/08/2003
Particulars of mortgage/charge
dot icon18/07/2003
Particulars of mortgage/charge
dot icon07/02/2003
Auditor's resignation
dot icon17/01/2003
Return made up to 01/01/03; full list of members
dot icon17/01/2003
Secretary's particulars changed;director's particulars changed
dot icon17/01/2003
Director's particulars changed
dot icon17/01/2003
Director's particulars changed
dot icon16/01/2003
Secretary resigned
dot icon16/01/2003
New secretary appointed
dot icon15/01/2003
Secretary's particulars changed
dot icon02/01/2003
Full accounts made up to 2001-12-31
dot icon16/12/2002
Certificate of change of name
dot icon03/12/2002
Registered office changed on 03/12/02 from: osborne clarke 7TH floor hillgate house 26 old bailey london EC4M 7HW
dot icon03/12/2002
New secretary appointed;new director appointed
dot icon26/04/2002
Accounting reference date extended from 31/12/02 to 31/05/03
dot icon19/04/2002
Return made up to 04/12/01; full list of members
dot icon05/04/2002
Director resigned
dot icon05/04/2002
Secretary resigned;director resigned
dot icon05/04/2002
Director resigned
dot icon05/04/2002
New director appointed
dot icon05/04/2002
New director appointed
dot icon05/04/2002
New secretary appointed;new director appointed
dot icon02/02/2002
Full accounts made up to 2000-12-31
dot icon18/01/2001
Full accounts made up to 1999-12-31
dot icon08/01/2001
Return made up to 04/12/00; full list of members
dot icon30/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon20/12/1999
Return made up to 04/12/99; full list of members
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon12/01/1999
Ad 05/11/98--------- £ si 3500000@1
dot icon12/01/1999
Resolutions
dot icon12/01/1999
Resolutions
dot icon12/01/1999
Resolutions
dot icon12/01/1999
£ nc 1000/10000000 05/11/98
dot icon22/12/1998
Return made up to 04/12/98; full list of members
dot icon18/11/1998
Registered office changed on 18/11/98 from: 6-9 middle street london EC1A 7JA
dot icon08/10/1998
Full accounts made up to 1997-12-31
dot icon29/05/1998
Director resigned
dot icon09/12/1997
Return made up to 04/12/97; no change of members
dot icon02/09/1997
Full accounts made up to 1996-12-31
dot icon23/12/1996
Return made up to 02/11/96; full list of members
dot icon11/11/1996
Full accounts made up to 1995-12-31
dot icon28/10/1996
Delivery ext'd 3 mth 31/12/95
dot icon04/09/1996
Auditor's resignation
dot icon18/08/1996
Secretary resigned
dot icon18/08/1996
New secretary appointed
dot icon15/08/1996
Auditor's resignation
dot icon03/06/1996
Registered office changed on 03/06/96 from: c/o hopkins & wood ground floor 2-3 cursitor street london EC4A 1NE
dot icon20/03/1996
Full accounts made up to 1994-12-31
dot icon14/02/1996
Resolutions
dot icon14/02/1996
Resolutions
dot icon14/02/1996
Resolutions
dot icon13/12/1995
Return made up to 04/12/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Return made up to 10/12/94; no change of members
dot icon04/03/1994
Accounts for a dormant company made up to 1993-12-31
dot icon04/03/1994
Resolutions
dot icon17/01/1994
Return made up to 17/12/93; full list of members
dot icon07/12/1993
Resolutions
dot icon07/12/1993
New director appointed
dot icon07/12/1993
New director appointed
dot icon07/12/1993
Director resigned;new director appointed
dot icon07/12/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/12/1993
Ad 22/11/93--------- £ si 1@1=1 £ ic 2/3
dot icon07/12/1993
Registered office changed on 07/12/93 from: c/o mr T.P.fitzpatrick meeds house 70 station road, burgess hill west sussex RH15 9EN
dot icon27/10/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon27/10/1993
Director resigned;new director appointed
dot icon27/10/1993
Resolutions
dot icon15/01/1993
Registered office changed on 15/01/93 from: classic house 174-180 old street london EC1V 9BP
dot icon11/01/1993
Certificate of change of name
dot icon17/12/1992
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
02/01/2027
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

4
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
Cross, Brandon
Director
31/03/2023 - Present
12
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 (INTERNATIONAL) LIMITED

CLINISYS INFORMATION SYSTEMS (INTERNATIONAL) LIMITED is an(a) Active company incorporated on 17/12/1992 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 3 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 (INTERNATIONAL) LIMITED?

toggle

CLINISYS INFORMATION SYSTEMS (INTERNATIONAL) LIMITED is currently Active. It was registered on 17/12/1992 .

Where is CLINISYS INFORMATION SYSTEMS (INTERNATIONAL) LIMITED located?

toggle

CLINISYS INFORMATION SYSTEMS (INTERNATIONAL) 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 (INTERNATIONAL) LIMITED do?

toggle

CLINISYS INFORMATION SYSTEMS (INTERNATIONAL) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

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

toggle

The latest filing was on 21/01/2026: Confirmation statement made on 2026-01-02 with no updates.