CLINISYS SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CLINISYS SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03477318

Incorporation date

08/12/1997

Size

Full

Contacts

Registered address

Registered address

First Floor Goldsworth Place, One Forge End, Woking, Surrey GU21 6DBCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/1997)
dot icon21/01/2026
Confirmation statement made on 2025-12-08 with no updates
dot icon19/09/2025
Full accounts made up to 2024-12-31
dot icon09/12/2024
Confirmation statement made on 2024-12-08 with no updates
dot icon03/10/2024
Full accounts made up to 2023-12-31
dot icon11/12/2023
Confirmation statement made on 2023-12-08 with no updates
dot icon30/11/2023
Director's details changed for Mr John Kenneth Stipancich on 2023-11-30
dot icon16/10/2023
Registered office address changed from Ground Floor Culverdon House Abbots Way Chertsey KT16 9LE United Kingdom to First Floor Goldsworth Place One Forge End Woking Surrey GU21 6DB on 2023-10-16
dot icon05/10/2023
Full accounts made up to 2022-12-31
dot icon01/02/2023
Termination of appointment of Robert Christopher Crisci as a director on 2023-02-01
dot icon01/02/2023
Termination of appointment of Jason Phillip Conley as a director on 2023-02-01
dot icon08/12/2022
Confirmation statement made on 2022-12-08 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 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 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 icon27/10/2022
Statement of capital following an allotment of shares on 2022-10-26
dot icon08/08/2022
Full accounts made up to 2021-12-31
dot icon03/02/2022
Satisfaction of charge 034773180008 in full
dot icon08/12/2021
Confirmation statement made on 2021-12-08 with no updates
dot icon28/09/2021
Full accounts made up to 2020-12-31
dot icon09/12/2020
Director's details changed for Michael Simpson on 2020-12-09
dot icon08/12/2020
Confirmation statement made on 2020-12-08 with no updates
dot icon06/10/2020
Full accounts made up to 2019-12-31
dot icon03/02/2020
Registered office address changed from Two Bridges Guildford Street Chertsey Surrey KT16 9AU to Ground Floor Culverdon House Abbots Way Chertsey KT16 9LE on 2020-02-03
dot icon10/12/2019
Confirmation statement made on 2019-12-08 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 icon10/12/2018
Confirmation statement made on 2018-12-08 with updates
dot icon10/12/2018
Director's details changed for John Stipancich on 2018-12-09
dot icon26/09/2018
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 icon11/12/2017
Confirmation statement made on 2017-12-08 with updates
dot icon14/08/2017
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 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 icon13/12/2016
Confirmation statement made on 2016-12-08 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
Current accounting period shortened from 2017-03-31 to 2016-12-31
dot icon02/06/2016
Appointment of John Bignall as a secretary on 2016-05-18
dot icon03/05/2016
Appointment of Paul Joseph Soni as a director on 2016-04-28
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 icon25/04/2016
Termination of appointment of Andrew Hamish Darby as a secretary on 2016-04-20
dot icon21/04/2016
Termination of appointment of Simon Hurst as a director on 2016-04-15
dot icon13/04/2016
Termination of appointment of Felice Di Rienzo as a director on 2016-04-08
dot icon05/04/2016
Termination of appointment of Andrew Hamish Darby as a director on 2016-02-25
dot icon05/04/2016
Termination of appointment of Paul John Marchant as a director on 2016-03-18
dot icon05/04/2016
Termination of appointment of Barry William Moloney as a director on 2016-02-19
dot icon05/04/2016
Termination of appointment of Donald Saum as a director on 2016-03-22
dot icon05/04/2016
Termination of appointment of Robin Tarquinn Morris-Weston as a director on 2016-03-24
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 2015-12-08 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 2014-12-08 with full list of shareholders
dot icon19/08/2014
Full accounts made up to 2014-03-31
dot icon22/04/2014
Appointment of Mr Robin Tarquinn Morris-Weston as a director
dot icon23/12/2013
Annual return made up to 2013-12-08 with full list of shareholders
dot icon12/11/2013
Registration of charge 034773180008
dot icon26/07/2013
Satisfaction of charge 6 in full
dot icon26/07/2013
Satisfaction of charge 7 in full
dot icon22/07/2013
Accounts made up to 2013-03-31
dot icon27/12/2012
Annual return made up to 2012-12-08 with full list of shareholders
dot icon19/10/2012
Appointment of Mr. Felice Di Rienzo as a director
dot icon02/08/2012
Accounts made up to 2012-03-31
dot icon14/12/2011
Annual return made up to 2011-12-08 with full list of shareholders
dot icon02/08/2011
Accounts made up to 2011-03-31
dot icon06/01/2011
Accounts made up to 2010-03-31
dot icon21/12/2010
Annual return made up to 2010-12-08 with full list of shareholders
dot icon27/08/2010
Termination of appointment of Evelyn Chalk as a director
dot icon12/02/2010
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 2009-12-08 with full list of shareholders
dot icon24/12/2009
Director's details changed for Donald Saum on 2009-12-08
dot icon24/12/2009
Director's details changed for Simon Hurst on 2009-12-08
dot icon24/12/2009
Director's details changed for Mrs Evelyn Chalk on 2009-12-08
dot icon17/12/2009
Termination of appointment of Steven Mountfield as a director
dot icon23/11/2009
Appointment of Mr Paul John Marchant as a director
dot icon31/07/2009
Director appointed mrs evelyn chalk
dot icon31/07/2009
Appointment terminated director martin bradley
dot icon09/12/2008
Return made up to 08/12/08; full list of members
dot icon18/08/2008
Accounts made up to 2008-03-31
dot icon18/12/2007
Return made up to 08/12/07; full list of members
dot icon18/12/2007
Director's particulars changed
dot icon07/12/2007
New director appointed
dot icon30/08/2007
Accounts made up to 2007-03-31
dot icon21/06/2007
New director appointed
dot icon03/06/2007
Secretary resigned
dot icon03/06/2007
New secretary appointed;new director appointed
dot icon03/06/2007
New director appointed
dot icon22/05/2007
Registered office changed on 22/05/07 from: 29 warwick road coventry 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
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 icon01/02/2007
Return made up to 08/12/06; full list of members
dot icon05/10/2006
Accounts made up to 2006-03-31
dot icon13/06/2006
Auditor's resignation
dot icon13/06/2006
Accounts for a small company made up to 2005-03-31
dot icon01/06/2006
Registered office changed on 01/06/06 from: two bridges guildford street chertsey surrey KT16 9AU
dot icon01/06/2006
Secretary resigned
dot icon01/06/2006
New secretary appointed
dot icon18/04/2006
New director appointed
dot icon27/01/2006
Delivery ext'd 3 mth 31/03/05
dot icon16/12/2005
Return made up to 08/12/05; full list of members
dot icon30/07/2005
Declaration of satisfaction of mortgage/charge
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 icon10/06/2005
New director appointed
dot icon10/06/2005
New director appointed
dot icon10/06/2005
New director appointed
dot icon19/01/2005
Registered office changed on 19/01/05 from: thorpe court delta way crabtree road thorpe egham surrey TW20 8RX
dot icon20/12/2004
Return made up to 08/12/04; full list of members
dot icon17/11/2004
Accounts for a small company made up to 2004-03-31
dot icon24/09/2004
Certificate of change of name
dot icon02/01/2004
Particulars of mortgage/charge
dot icon18/12/2003
Return made up to 08/12/03; full list of members
dot icon25/07/2003
Accounts made up to 2002-03-31
dot icon17/07/2003
Accounts for a medium company made up to 2003-03-31
dot icon25/04/2003
Auditor's resignation
dot icon27/03/2003
New secretary appointed
dot icon27/03/2003
Secretary resigned
dot icon27/03/2003
Registered office changed on 27/03/03 from: 58 wimpole street london W1G 8LQ
dot icon25/03/2003
Certificate of change of name
dot icon17/12/2002
Return made up to 08/12/02; full list of members
dot icon28/11/2002
Particulars of mortgage/charge
dot icon16/09/2002
New director appointed
dot icon13/08/2002
Director resigned
dot icon23/05/2002
Secretary resigned
dot icon23/05/2002
New secretary appointed
dot icon18/03/2002
Accounts made up to 2001-03-31
dot icon21/12/2001
Return made up to 08/12/01; full list of members
dot icon04/11/2001
Registered office changed on 04/11/01 from: 2 thorpe court delta way egham surrey TW20 8RX
dot icon31/07/2001
Certificate of change of name
dot icon05/02/2001
Accounts for a small company made up to 2000-03-31
dot icon28/12/2000
Return made up to 08/12/00; full list of members
dot icon24/02/2000
Director resigned
dot icon19/01/2000
Return made up to 08/12/99; full list of members
dot icon20/08/1999
Registered office changed on 20/08/99 from: 2 thorpe court delta way egham surrey TW20 8RX
dot icon17/08/1999
New director appointed
dot icon11/08/1999
Particulars of mortgage/charge
dot icon10/08/1999
New secretary appointed
dot icon10/08/1999
Declaration of assistance for shares acquisition
dot icon10/08/1999
Resolutions
dot icon10/08/1999
Resolutions
dot icon10/08/1999
Registered office changed on 10/08/99 from: portland house park street bagshot surrey GU19 5PG
dot icon10/08/1999
Secretary resigned
dot icon29/07/1999
Accounts made up to 1999-03-31
dot icon05/03/1999
Accounting reference date extended from 31/12/98 to 31/03/99
dot icon15/12/1998
Return made up to 08/12/98; full list of members
dot icon09/10/1998
Particulars of contract relating to shares
dot icon09/10/1998
Ad 01/04/98--------- £ si 384999@1=384999 £ ic 1/385000
dot icon07/09/1998
New director appointed
dot icon10/08/1998
Resolutions
dot icon10/08/1998
£ nc 1000/500000 27/03/98
dot icon14/01/1998
Secretary resigned
dot icon14/01/1998
Director resigned
dot icon14/01/1998
New secretary appointed
dot icon14/01/1998
New director appointed
dot icon14/01/1998
Registered office changed on 14/01/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon08/12/1997
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
08/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED
Corporate Secretary
17/10/2016 - Present
184
Hurst, Simon
Director
28/04/2007 - 15/04/2016
-
GREYFRIARS SECRETARIES LIMITED
Corporate Secretary
12/05/2006 - 28/04/2007
51
Graeme, Lesley Joyce
Nominee Director
08/12/1997 - 08/12/1997
9758
Newell, David Oswald
Director
13/04/2005 - 28/04/2007
4

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 SOLUTIONS LIMITED

CLINISYS SOLUTIONS LIMITED is an(a) Active company incorporated on 08/12/1997 with the registered office located at First Floor Goldsworth Place, One Forge End, Woking, Surrey GU21 6DB. 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 SOLUTIONS LIMITED?

toggle

CLINISYS SOLUTIONS LIMITED is currently Active. It was registered on 08/12/1997 .

Where is CLINISYS SOLUTIONS LIMITED located?

toggle

CLINISYS SOLUTIONS LIMITED is registered at First Floor Goldsworth Place, One Forge End, Woking, Surrey GU21 6DB.

What does CLINISYS SOLUTIONS LIMITED do?

toggle

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

What is the latest filing for CLINISYS SOLUTIONS LIMITED?

toggle

The latest filing was on 21/01/2026: Confirmation statement made on 2025-12-08 with no updates.