AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 14th, September 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 21st, September 2022
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Fri, 5th Jul 2019 director's details were changed
filed on: 20th, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Wed, 30th Jun 2021 director's details were changed
filed on: 12th, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 19th, December 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 23rd, September 2019
| accounts
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to Mon, 31st Dec 2018
filed on: 3rd, December 2018
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Fri, 16th Mar 2018 director's details were changed
filed on: 10th, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 7th, August 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 14th May 2016
filed on: 31st, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 31st May 2016: 40.00 GBP
capital
|
|
CH01 |
On Wed, 4th May 2016 director's details were changed
filed on: 4th, May 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from One the Boundary Rope Street Stoke on Trent Staffordshire ST4 6DJ on Wed, 4th May 2016 to One Kingsyard Rope Street Stoke on Trent Staffs ST4 6DJ
filed on: 4th, May 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 30th, July 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 14th May 2015
filed on: 29th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 29th May 2015: 40.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 1st, August 2014
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Unit 4 Rope Works Rope Street Stoke-on-Trent Staffordshire ST4 6DJ on Wed, 30th Jul 2014 to One the Boundary Rope Street Stoke on Trent Staffordshire ST4 6DJ
filed on: 30th, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 14th May 2014
filed on: 10th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 10th Jun 2014: 40.00 GBP
capital
|
|
AD01 |
Company moved to new address on Tue, 10th Jun 2014. Old Address: Unit 4 Rope Street Stoke-on-Trent ST4 6DJ England
filed on: 10th, June 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 11th, July 2013
| accounts
|
Free Download
(8 pages)
|
AD01 |
Company moved to new address on Tue, 9th Jul 2013. Old Address: 1St Floor Rope Street Stoke-on-Trent Staffordshire ST4 6DJ England
filed on: 9th, July 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 9th Jul 2013. Old Address: 29 King Street Newcastle Under Lyme Staffordshire ST5 1ER England
filed on: 9th, July 2013
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 6th Jun 2013 new director was appointed.
filed on: 6th, June 2013
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed sdl medical LTD.certificate issued on 05/06/13
filed on: 5th, June 2013
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 14th May 2013
filed on: 4th, June 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Fri, 17th Feb 2012 director's details were changed
filed on: 4th, June 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 1st, August 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 14th May 2012
filed on: 19th, June 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Tue, 1st May 2012 director's details were changed
filed on: 19th, June 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 14th May 2011
filed on: 26th, July 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Oct 2010
filed on: 7th, March 2011
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Thu, 2nd Dec 2010. Old Address: Station House, 28, King Street Newcastle Staffordshire ST5 1HX
filed on: 2nd, December 2010
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Thu, 12th Aug 2010: 40.00 GBP
filed on: 26th, August 2010
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 23rd Aug 2010
filed on: 23rd, August 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Thu, 1st Apr 2010 director's details were changed
filed on: 1st, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Apr 2010 director's details were changed
filed on: 1st, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 14th May 2010
filed on: 1st, June 2010
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Mon, 26th Apr 2010
filed on: 26th, April 2010
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Mon, 26th Apr 2010
filed on: 26th, April 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 26th Apr 2010
filed on: 26th, April 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2009
filed on: 25th, February 2010
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return drawn up to Tue, 2nd Jun 2009 with complete member list
filed on: 2nd, June 2009
| annual return
|
Free Download
(5 pages)
|
CERTNM |
Company name changed surgilas LTD.certificate issued on 11/05/09
filed on: 9th, May 2009
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2008
filed on: 10th, March 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to Fri, 16th May 2008 with complete member list
filed on: 16th, May 2008
| annual return
|
Free Download
(5 pages)
|
123 |
£ nc 2/1000 28/10/07
filed on: 15th, February 2008
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution to increase authorised share capital
filed on: 15th, February 2008
| resolution
|
|
RESOLUTIONS |
Resolution to increase authorised share capital
filed on: 15th, February 2008
| resolution
|
Free Download
(1 page)
|
88(2)R |
Alloted 2 shares on Mon, 29th Oct 2007. Value of each share 1 £, total number of shares: 4.
filed on: 15th, February 2008
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 2 shares on Mon, 29th Oct 2007. Value of each share 1 £, total number of shares: 4.
filed on: 15th, February 2008
| capital
|
Free Download
(2 pages)
|
123 |
£ nc 2/1000 28/10/07
filed on: 15th, February 2008
| capital
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/05/08 to 31/10/08
filed on: 22nd, November 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/05/08 to 31/10/08
filed on: 22nd, November 2007
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 30/10/07 from: ashley farm, school lane ashley market drayton salop TF94LF
filed on: 30th, October 2007
| address
|
Free Download
(1 page)
|
288a |
On Tue, 30th Oct 2007 New director appointed
filed on: 30th, October 2007
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 30th Oct 2007 New director appointed
filed on: 30th, October 2007
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 30th Oct 2007 New director appointed
filed on: 30th, October 2007
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 30th Oct 2007 New director appointed
filed on: 30th, October 2007
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 30th Oct 2007 New director appointed
filed on: 30th, October 2007
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 30th Oct 2007 New director appointed
filed on: 30th, October 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 30/10/07 from: ashley farm, school lane ashley market drayton salop TF94LF
filed on: 30th, October 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, May 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, May 2007
| incorporation
|
Free Download
(14 pages)
|