DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, March 2024
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2023/05/31
filed on: 29th, February 2024
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2023/10/16
filed on: 29th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2022/05/31
filed on: 27th, February 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022/10/16
filed on: 17th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/05/31
filed on: 4th, November 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021/10/16
filed on: 22nd, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/05/31
filed on: 11th, March 2021
| accounts
|
Free Download
(4 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 20th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020/10/01
filed on: 12th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/10/01
filed on: 12th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/10/16
filed on: 16th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed q surgical technologies LTDcertificate issued on 15/10/20
filed on: 15th, October 2020
| change of name
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2020/10/01.
filed on: 14th, October 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/06/30
filed on: 1st, July 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 2020/06/02 director's details were changed
filed on: 2nd, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/22
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/05/31
filed on: 10th, February 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/22
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/05/31
filed on: 20th, December 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/22
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/05/31
filed on: 7th, December 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/04/22
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP
filed on: 25th, April 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2016/05/31
filed on: 26th, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/04/22
filed on: 15th, June 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/06/15
capital
|
|
AA |
Dormant company accounts reported for the period up to 2015/05/31
filed on: 17th, February 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/04/22
filed on: 21st, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/05/21
capital
|
|
AD01 |
Change of registered address from The Old Booking Office Station Approach Saxilby Lincoln LN1 2HB on 2015/04/29 to Unit 1a Summerlands Trading Estate Endmoor Kendal Cumbria LA8 0FB
filed on: 29th, April 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/05/31
filed on: 13th, August 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/04/22
filed on: 25th, April 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/05/31
filed on: 3rd, December 2013
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2013/11/06 director's details were changed
filed on: 6th, November 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013/08/01 director's details were changed
filed on: 1st, August 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/04/22
filed on: 3rd, May 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2012/12/18 director's details were changed
filed on: 7th, March 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012/12/18 director's details were changed
filed on: 4th, January 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/05/31
filed on: 27th, November 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/04/22
filed on: 27th, April 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2012/04/01 director's details were changed
filed on: 27th, April 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/05/31
filed on: 26th, September 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2011/09/20 director's details were changed
filed on: 20th, September 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011/06/23 director's details were changed
filed on: 23rd, June 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/04/22
filed on: 26th, April 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2010/05/31
filed on: 19th, January 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/04/22
filed on: 1st, June 2010
| annual return
|
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 30/04/2010 to 31/05/2010
filed on: 3rd, June 2009
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, April 2009
| incorporation
|
Free Download
(14 pages)
|