AD01 |
Address change date: Mon, 3rd Jul 2023. New Address: Unit 10, Evolution Hooters Hall Road Lymedale Business Park Newcastle Staffordshire ST5 9QF. Previous address: C/O Delta Surgical Limited Unit 10, Evolution Hooters Hall Road Lymedale Business Park Newcastle Staffordshire ST5 9QF England
filed on: 3rd, July 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 18th, April 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 7th, July 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 24th, May 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 1st, July 2020
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Wed, 23rd Oct 2019 director's details were changed
filed on: 25th, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 16th, May 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 14th, June 2018
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Mon, 8th Jan 2018 director's details were changed
filed on: 8th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 3rd, May 2017
| accounts
|
Free Download
(8 pages)
|
AP01 |
On Tue, 11th Apr 2017 new director was appointed.
filed on: 3rd, May 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 11th Apr 2017 new director was appointed.
filed on: 3rd, May 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 17th Oct 2016 director's details were changed
filed on: 8th, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 17th Oct 2016 director's details were changed
filed on: 8th, November 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 20th May 2016 with full list of members
filed on: 10th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 10th Jun 2016: 360.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 1st, March 2016
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Mon, 30th Nov 2015. New Address: C/O Delta Surgical Limited Unit 10, Evolution Hooters Hall Road Lymedale Business Park Newcastle Staffordshire ST5 9QF. Previous address: C/O C/O Delta Surgical Limited Units 18-20 Brock Way Newcastle Staffordshire ST5 6AZ
filed on: 30th, November 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Wed, 20th May 2015 with full list of members
filed on: 20th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 20th May 2015: 360.00 GBP
capital
|
|
SH03 |
Report of purchase of own shares
filed on: 11th, February 2015
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Mon, 12th Jan 2015 - 360.00 GBP
filed on: 2nd, February 2015
| capital
|
Free Download
(4 pages)
|
TM02 |
Tue, 13th Jan 2015 - the day secretary's appointment was terminated
filed on: 14th, January 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 13th Jan 2015 new director was appointed.
filed on: 14th, January 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 13th Jan 2015 - the day director's appointment was terminated
filed on: 14th, January 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 9th Jul 2014 with full list of members
filed on: 14th, July 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 14th Jul 2014: 405.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 13th, June 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Tue, 9th Jul 2013 with full list of members
filed on: 31st, July 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 31st Jul 2013: 405 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 19th, June 2013
| accounts
|
Free Download
(6 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Thu, 26th Jul 2012 - 405.00 GBP
filed on: 26th, July 2012
| capital
|
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 26th, July 2012
| capital
|
Free Download
(3 pages)
|
TM01 |
Thu, 19th Jul 2012 - the day director's appointment was terminated
filed on: 19th, July 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 9th Jul 2012 with full list of members
filed on: 19th, July 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Sep 2011
filed on: 2nd, July 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Wed, 17th Aug 2011. Old Address: C/O Delta Surgical Limited Units 18-20 Brock Way Newcastle Staffordshire ST5 6AZ England
filed on: 17th, August 2011
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 17th Aug 2011. Old Address: Hanover House, 22 Clarendon Road Leeds West Yorkshire LS2 9NZ
filed on: 17th, August 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 9th Jul 2011 with full list of members
filed on: 1st, August 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Sep 2010
filed on: 5th, July 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 9th Jul 2010 with full list of members
filed on: 12th, July 2010
| annual return
|
Free Download
(6 pages)
|
CH03 |
On Fri, 9th Jul 2010 secretary's details were changed
filed on: 9th, July 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Fri, 9th Jul 2010 director's details were changed
filed on: 9th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 9th Jul 2010 director's details were changed
filed on: 9th, July 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2009
filed on: 21st, January 2010
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting reference date changed from Tue, 31st Mar 2009 to Wed, 30th Sep 2009
filed on: 5th, December 2009
| accounts
|
Free Download
(1 page)
|
288b |
On Fri, 24th Jul 2009 Appointment terminated director
filed on: 24th, July 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to Fri, 24th Jul 2009 with shareholders record
filed on: 24th, July 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 28th, July 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to Mon, 14th Jul 2008 with shareholders record
filed on: 14th, July 2008
| annual return
|
Free Download
(5 pages)
|
353 |
Location of register of members
filed on: 11th, July 2008
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/07/2008 to 31/03/2008
filed on: 16th, April 2008
| accounts
|
Free Download
(1 page)
|
288b |
On Wed, 27th Feb 2008 Appointment terminated director
filed on: 27th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 26th Feb 2008 Appointment terminated secretary
filed on: 26th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On Mon, 10th Dec 2007 New secretary appointed;new director appointed
filed on: 10th, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On Mon, 10th Dec 2007 New director appointed
filed on: 10th, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On Mon, 10th Dec 2007 New director appointed
filed on: 10th, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On Mon, 10th Dec 2007 New director appointed
filed on: 10th, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On Mon, 10th Dec 2007 New director appointed
filed on: 10th, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On Mon, 10th Dec 2007 New director appointed
filed on: 10th, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On Mon, 10th Dec 2007 New secretary appointed;new director appointed
filed on: 10th, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On Mon, 10th Dec 2007 New director appointed
filed on: 10th, December 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 10/12/07 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 10th, December 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 10/12/07 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 10th, December 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, July 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, July 2007
| incorporation
|
Free Download
(16 pages)
|