- Company Overview for SMITH'S SURGICAL SERVICE LIMITED (01029920)
- Filing history for SMITH'S SURGICAL SERVICE LIMITED (01029920)
- People for SMITH'S SURGICAL SERVICE LIMITED (01029920)
- Charges for SMITH'S SURGICAL SERVICE LIMITED (01029920)
- Insolvency for SMITH'S SURGICAL SERVICE LIMITED (01029920)
- Registers for SMITH'S SURGICAL SERVICE LIMITED (01029920)
- More for SMITH'S SURGICAL SERVICE LIMITED (01029920)
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) |
---|---|---|---|
19 Jul 2016 | AD01 | Registered office address changed from Unit 14 Station Field Industrial Estate Kidlington Oxon OX5 1JD to 100 New Bridge Street London EC4V 6JA on 19 July 2016 | |
19 Jul 2016 | AA01 | Current accounting period extended from 30 September 2016 to 31 December 2016 | |
19 Jul 2016 | TM01 | Termination of appointment of Howard Simler as a director on 8 July 2016 | |
19 Jul 2016 | TM01 | Termination of appointment of Dominic Adam Simler as a director on 8 July 2016 | |
19 Jul 2016 | TM01 | Termination of appointment of Joanne Louise Hatton as a director on 8 July 2016 | |
19 Jul 2016 | TM01 | Termination of appointment of William Maurice Hatton as a director on 8 July 2016 | |
19 Jul 2016 | AP01 | Appointment of Mr Eric Lanyon as a director on 8 July 2016 | |
19 Jul 2016 | AP01 | Appointment of Dr Urs Geisel as a director on 8 July 2016 | |
19 Jul 2016 | AP01 | Appointment of Dr Jürgen Scherer as a director on 8 July 2016 | |
08 Jun 2016 | MR04 | Satisfaction of charge 2 in full | |
19 May 2016 | AA | Accounts for a small company made up to 30 September 2015 | |
19 Apr 2016 | AD02 | Register inspection address has been changed from Monument House 1st Floor 215 Marsh Road Pinner Middlesex HA5 5NE to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG | |
08 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
10 Jul 2015 | AA | Accounts for a small company made up to 30 September 2014 | |
11 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
04 Jul 2014 | AA | Accounts for a small company made up to 30 September 2013 | |
17 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-17
|
|
17 Jun 2013 | AA | Accounts for a small company made up to 30 September 2012 | |
17 Dec 2012 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
02 Jul 2012 | AA | Accounts for a small company made up to 30 September 2011 | |
13 Apr 2012 | AP03 | Appointment of Paul Edward Collins as a secretary | |
13 Apr 2012 | TM02 | Termination of appointment of Gillian Paxton as a secretary | |
23 Dec 2011 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders | |
07 Jun 2011 | AA | Accounts for a small company made up to 30 September 2010 | |
22 Mar 2011 | TM01 | Termination of appointment of Valerie Hopkins as a director |