Advanced company searchLink opens in new window

EGTON MEDICAL INFORMATION SYSTEMS LIMITED

Company number 02117205

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Apr 2024 TM01 Termination of appointment of Peter John Southby as a director on 1 April 2024
08 Mar 2024 CS01 Confirmation statement made on 18 February 2024 with updates
06 Mar 2024 PSC05 Change of details for Emis Group Plc as a person with significant control on 8 November 2023
29 Feb 2024 TM01 Termination of appointment of Andrew John Thorburn as a director on 9 January 2024
10 Jan 2024 AP03 Appointment of Mr Nicholas Shjerve as a secretary on 31 December 2023
10 Jan 2024 TM02 Termination of appointment of Christine Benson as a secretary on 31 December 2023
31 Oct 2023 AP01 Appointment of Ms Irina Jinks as a director on 27 October 2023
31 Oct 2023 AP01 Appointment of Dr Michael Bridges as a director on 27 October 2023
27 Sep 2023 AA Full accounts made up to 31 December 2022
21 Feb 2023 CS01 Confirmation statement made on 18 February 2023 with no updates
29 Dec 2022 AA Full accounts made up to 31 December 2021
22 Feb 2022 CS01 Confirmation statement made on 18 February 2022 with no updates
02 Oct 2021 AA Full accounts made up to 31 December 2020
28 Jun 2021 AD02 Register inspection address has been changed from 6 Airport West Lancaster Way Yeadon Leeds LS19 7ZA England to Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA
28 Jun 2021 AD04 Register(s) moved to registered office address Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA
28 Jun 2021 AD04 Register(s) moved to registered office address Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA
04 Mar 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
08 Oct 2020 AA Full accounts made up to 31 December 2019
19 Feb 2020 CS01 Confirmation statement made on 18 February 2020 with no updates
10 Jan 2020 TM01 Termination of appointment of Ian Taylor as a director on 31 December 2019
09 Dec 2019 PSC05 Change of details for Emis Group Plc as a person with significant control on 30 November 2019
03 Dec 2019 AD03 Register(s) moved to registered inspection location 6 Airport West Lancaster Way Yeadon Leeds LS19 7ZA
02 Dec 2019 AD02 Register inspection address has been changed to 6 Airport West Lancaster Way Yeadon Leeds LS19 7ZA
02 Dec 2019 AD01 Registered office address changed from Rawdon House Green Lane Yeadon Leeds West Yorkshire LS19 7BY to Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA on 2 December 2019
04 Sep 2019 AP01 Appointment of Ms Suzanne Marie Foster as a director on 30 August 2019