- Company Overview for WS AUDIOLOGY LIMITED (00203774)
- Filing history for WS AUDIOLOGY LIMITED (00203774)
- People for WS AUDIOLOGY LIMITED (00203774)
- Charges for WS AUDIOLOGY LIMITED (00203774)
- Registers for WS AUDIOLOGY LIMITED (00203774)
- More for WS AUDIOLOGY LIMITED (00203774)
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) |
---|---|---|---|
18 Nov 2024 | SH01 |
Statement of capital following an allotment of shares on 15 November 2024
|
|
11 Jul 2024 | CS01 | Confirmation statement made on 1 July 2024 with no updates | |
10 Jul 2024 | AD03 | Register(s) moved to registered inspection location 12 New Fetter Lane London EC4A 1JP | |
10 Jul 2024 | AD02 | Register inspection address has been changed to 12 New Fetter Lane London EC4A 1JP | |
25 Jun 2024 | AA | Full accounts made up to 30 September 2023 | |
12 Feb 2024 | CH01 | Director's details changed for Mr Philip Stores on 16 November 2023 | |
05 Jul 2023 | CS01 | Confirmation statement made on 1 July 2023 with no updates | |
13 Mar 2023 | AA | Full accounts made up to 30 September 2022 | |
16 Nov 2022 | MR04 | Satisfaction of charge 1 in full | |
29 Sep 2022 | CERTNM |
Company name changed sivantos LIMITED\certificate issued on 29/09/22
|
|
07 Jul 2022 | CH01 | Director's details changed for Mr Philip Stores on 23 March 2022 | |
07 Jul 2022 | AD01 | Registered office address changed from Endeavour House First Floor Crawley Business Quarter Manor Royal RH10 9LW United Kingdom to Winster House Lakeside Chester Business Park Chester CH4 9QT on 7 July 2022 | |
01 Jul 2022 | CS01 | Confirmation statement made on 1 July 2022 with no updates | |
01 Jul 2022 | AD01 | Registered office address changed from Winster House Lakeside Chester Business Park Chester CH4 9QT United Kingdom to Endeavour House First Floor Crawley Business Quarter Manor Royal RH10 9LW on 1 July 2022 | |
24 Jun 2022 | AA | Full accounts made up to 30 September 2021 | |
15 Mar 2022 | AD01 | Registered office address changed from Platinum House Sussex Manor Business Park Gatwick Road Crawley West Sussex RH10 9NH to Winster House Lakeside Chester Business Park Chester CH4 9QT on 15 March 2022 | |
25 Nov 2021 | AA | Full accounts made up to 30 September 2020 | |
26 Jul 2021 | CS01 | Confirmation statement made on 19 June 2021 with no updates | |
23 Dec 2020 | AAMD | Amended full accounts made up to 30 September 2019 | |
16 Dec 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
30 Jun 2020 | CS01 | Confirmation statement made on 19 June 2020 with no updates | |
29 Jul 2019 | CS01 | Confirmation statement made on 19 June 2019 with no updates | |
03 Jul 2019 | AA | Full accounts made up to 30 September 2018 | |
10 Apr 2019 | TM01 | Termination of appointment of David James Smith as a director on 4 April 2019 | |
10 Apr 2019 | AP01 | Appointment of Mr Philip Stores as a director on 4 April 2019 |