- 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) |
---|---|---|---|
13 Mar 2019 | MR04 | Satisfaction of charge 002037740002 in full | |
10 Jul 2018 | AA | Full accounts made up to 30 September 2017 | |
04 Jul 2018 | CS01 | Confirmation statement made on 19 June 2018 with no updates | |
05 Apr 2018 | TM02 | Termination of appointment of Graham Gandy as a secretary on 5 April 2018 | |
11 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
28 Jun 2017 | CS01 | Confirmation statement made on 19 June 2017 with no updates | |
28 Jun 2017 | TM02 | Termination of appointment of David James Smith as a secretary on 26 June 2017 | |
28 Jun 2017 | AP03 | Appointment of Mr Graham Gandy as a secretary on 26 June 2017 | |
28 Jun 2017 | TM01 | Termination of appointment of Trevor Andrews as a director on 26 June 2017 | |
27 Jun 2017 | AA | Full accounts made up to 30 September 2016 | |
08 Aug 2016 | AR01 |
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-08-08
|
|
22 Jul 2016 | AA | Full accounts made up to 30 September 2015 | |
25 Jun 2015 | AA | Full accounts made up to 30 September 2014 | |
22 Jun 2015 | AR01 |
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
16 Jun 2015 | AUD | Auditor's resignation | |
21 Apr 2015 | MR01 | Registration of charge 002037740002, created on 14 April 2015 | |
24 Mar 2015 | MA | Memorandum and Articles of Association | |
20 Mar 2015 | CERTNM |
Company name changed siemens hearing instruments LTD\certificate issued on 20/03/15
|
|
23 Feb 2015 | CONNOT | Change of name notice | |
11 Sep 2014 | AR01 |
Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-09-11
|
|
30 Jun 2014 | AA | Full accounts made up to 30 September 2013 | |
14 Oct 2013 | TM01 | Termination of appointment of Roger Radke as a director | |
23 Aug 2013 | AD01 | Registered office address changed from Alexandria House Newton Road Manor Royal Crawley West Sussex RH10 9TT United Kingdom on 23 August 2013 | |
12 Aug 2013 | AA | Full accounts made up to 30 September 2012 | |
02 Aug 2013 | AR01 |
Annual return made up to 19 June 2013 with full list of shareholders
Statement of capital on 2013-08-02
|