HEALTH INFORMATION SYSTEMS (UK) LIMITED

1st Floor, Imex Centre 1st Floor, Imex Centre, Hemel Hempstead, HP2 7DX, Hertfordshire, United Kingdom
StatusDISSOLVED
Company No.04562358
CategoryPrivate Limited Company
Incorporated14 Oct 2002
Age21 years, 9 months, 19 days
JurisdictionEngland Wales
Dissolution13 Dec 2022
Years1 year, 7 months, 20 days

SUMMARY

HEALTH INFORMATION SYSTEMS (UK) LIMITED is an dissolved private limited company with number 04562358. It was incorporated 21 years, 9 months, 19 days ago, on 14 October 2002 and it was dissolved 1 year, 7 months, 20 days ago, on 13 December 2022. The company address is 1st Floor, Imex Centre 1st Floor, Imex Centre, Hemel Hempstead, HP2 7DX, Hertfordshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 13 Dec 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Aug 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Aug 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2021

Action Date: 14 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-14

Documents

View document PDF

Change to a person with significant control

Date: 05 Jul 2021

Action Date: 01 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-07-01

Psc name: Nec Software Solutions Uk Limited

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Tina Jane Whitley

Appointment date: 2021-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen James Callaghan

Termination date: 2021-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2021

Action Date: 22 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-22

Old address: Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW England

New address: 1st Floor, Imex Centre 575-599 Maxted Road Hemel Hempstead Hertfordshire HP2 7DX

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2020

Action Date: 14 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-14

Documents

View document PDF

Change to a person with significant control

Date: 14 Oct 2020

Action Date: 21 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-09-21

Psc name: Health Information Systems (Holdings) Uk Limited

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan George O'reilly

Termination date: 2020-09-30

Documents

View document PDF

Change sail address company with old address new address

Date: 15 Jun 2020

Category: Address

Type: AD02

Old address: Pinsent Masons Llp 1 Park Row Leeds LS1 5AB United Kingdom

New address: Queens Court Wilmslow Road Alderley Edge Cheshire SK9 7RR

Documents

View document PDF

Move registers to sail company with new address

Date: 15 Jun 2020

Category: Address

Type: AD03

New address: Queens Court Wilmslow Road Alderley Edge Cheshire SK9 7RR

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Apr 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Pinsent Masons Secretarial Limited

Termination date: 2020-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2019

Action Date: 14 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-14

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2019

Action Date: 18 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-18

Officer name: Mr Alan George O'reilly

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2018

Action Date: 14 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-14

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2018

Action Date: 10 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Carey

Termination date: 2018-08-10

Documents

View document PDF

Change account reference date company current extended

Date: 06 Aug 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-02-28

New date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2018

Action Date: 06 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-06

Officer name: Mr Stephen James Callaghan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2017

Action Date: 14 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-14

Documents

View document PDF

Notification of a person with significant control

Date: 28 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Health Information Systems (Holdings) Uk Limited

Notification date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Oct 2017

Action Date: 03 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen Courtney

Cessation date: 2017-03-03

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Oct 2017

Action Date: 03 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen Carey

Cessation date: 2017-03-03

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Sep 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2017-02-28

Documents

View document PDF

Move registers to sail company with new address

Date: 08 Aug 2017

Category: Address

Type: AD03

New address: Pinsent Masons Llp 1 Park Row Leeds LS1 5AB

Documents

View document PDF

Change sail address company with new address

Date: 08 Aug 2017

Category: Address

Type: AD02

New address: Pinsent Masons Llp 1 Park Row Leeds LS1 5AB

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 045623580003

Documents

View document PDF

Capital name of class of shares

Date: 23 Mar 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 21 Mar 2017

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 17 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 07 Mar 2017

Action Date: 03 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Pinsent Masons Secretarial Limited

Appointment date: 2017-03-03

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2017

Action Date: 03 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alan George O'reilly

Appointment date: 2017-03-03

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2017

Action Date: 03 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen James Callaghan

Appointment date: 2017-03-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2017

Action Date: 07 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-07

Old address: Robins Gate Horsley Lane Eccleshall Staffordshire ST21 6JD

New address: Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2017

Action Date: 03 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Courtney

Termination date: 2017-03-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Mar 2017

Action Date: 03 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Carey

Termination date: 2017-03-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2016

Action Date: 14 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Aug 2016

Action Date: 18 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 045623580003

Charge creation date: 2016-08-18

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Jun 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 045623580002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2015

Action Date: 14 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Sep 2015

Action Date: 10 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 045623580002

Charge creation date: 2015-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Aug 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2014

Action Date: 14 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2013

Action Date: 14 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2012

Action Date: 14 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-14

Documents

View document PDF

Capital name of class of shares

Date: 24 Sep 2012

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 19 Jun 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2011

Action Date: 14 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-14

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2011

Action Date: 17 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-17

Officer name: Mr Stephen Courtney

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jul 2011

Action Date: 13 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-13

Old address: Stuart Cottage White Barn Farm Shugborough Stafford Staffordshire ST17 0XA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2010

Action Date: 14 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2010

Action Date: 14 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-14

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2010

Action Date: 05 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-05

Officer name: Mr Stephen Courtney

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2010

Action Date: 05 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-05

Officer name: Stephen Carey

Documents

View document PDF

Change account reference date company current extended

Date: 25 Nov 2009

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

Made up date: 2009-12-31

New date: 2010-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 25 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Resolution

Date: 04 May 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/10/04; full list of members

Documents

View document PDF

Legacy

Date: 17 Aug 2004

Category: Capital

Type: 88(2)R

Description: Ad 15/10/03--------- £ si 840@1=840 £ ic 100/940

Documents

View document PDF

Legacy

Date: 14 May 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/04 to 31/12/04

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 09 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/10/03; full list of members

Documents

View document PDF

Legacy

Date: 30 Jan 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Dec 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 29 Nov 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Nov 2002

Category: Address

Type: 287

Description: Registered office changed on 16/11/02 from: 12-14 saint marys street newport shropshire TF10 7AB

Documents

View document PDF

Legacy

Date: 16 Nov 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Nov 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 14 Oct 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GATEBEST FARM LIMITED

SUITE 7 6 THE BROADWAY,LONDON,NW7 3LL

Number:05972162
Status:ACTIVE
Category:Private Limited Company

LIGHTMOOR HOMES LIMITED

MIDWAY HOUSE, STAVERTON TECHNOLOGY PARK HERRICK WAY,CHELTENHAM,GL51 6TQ

Number:03235304
Status:ACTIVE
Category:Private Limited Company

MBM CAPITAL INVESTMENTS LIMITED

3 HILL STREET,LONDON,W1J 5LB

Number:07376667
Status:ACTIVE
Category:Private Limited Company

OUTCOURSE LIMITED

102 MELLOR HOUSE 102 MELLOR HOUSE,LONDON,E14 6GW

Number:11428934
Status:ACTIVE
Category:Private Limited Company

S&S FLOORING CONTRACTS LIMITED

27 LAURISTON STREET,EDINBURGH,EH3 9DQ

Number:SC551408
Status:ACTIVE
Category:Private Limited Company

SAFE TRAINING SOLUTIONS LIMITED

23 ST LEONARDS ROAD,BEXHILL-ON-SEA,TN40 1HH

Number:08625159
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source