BASINGSTOKE SURGICAL TECHNOLOGY LTD.
Company number 03018316
- Company Overview for BASINGSTOKE SURGICAL TECHNOLOGY LTD. (03018316)
- Filing history for BASINGSTOKE SURGICAL TECHNOLOGY LTD. (03018316)
- People for BASINGSTOKE SURGICAL TECHNOLOGY LTD. (03018316)
- More for BASINGSTOKE SURGICAL TECHNOLOGY LTD. (03018316)
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) |
---|---|---|---|
11 Jun 2014 | TM01 | Termination of appointment of Patricia Caballero Valeron as a director | |
06 Feb 2014 | AR01 |
Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-06
|
|
06 Feb 2014 | AD01 | Registered office address changed from Unit 8 Churchill Court 58 Station Road North Harrow Harrow Middlesex HA2 7SA England on 6 February 2014 | |
26 Jun 2013 | AD01 | Registered office address changed from Conex House, 148 Field End Road Eastcote Pinner Middlesex HA5 1RJ United Kingdom on 26 June 2013 | |
06 Jun 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
06 Feb 2013 | AR01 | Annual return made up to 6 February 2013 with full list of shareholders | |
30 May 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
08 Feb 2012 | AR01 | Annual return made up to 6 February 2012 with full list of shareholders | |
28 Mar 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
07 Feb 2011 | AR01 | Annual return made up to 6 February 2011 with full list of shareholders | |
27 May 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
15 Feb 2010 | AR01 | Annual return made up to 6 February 2010 with full list of shareholders | |
15 Feb 2010 | AD01 | Registered office address changed from Rumford & Co Conex House 148 Field End Road Eastcote, Pinner Middlesex HA5 1RT on 15 February 2010 | |
15 Feb 2010 | CH01 | Director's details changed for Patricia Caballero Valeron on 15 February 2010 | |
15 Feb 2010 | CH01 | Director's details changed for Professor Richard John Heald on 15 February 2010 | |
02 Oct 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
10 Mar 2009 | 363a | Return made up to 06/02/09; full list of members | |
23 Sep 2008 | AA | Total exemption small company accounts made up to 28 February 2008 | |
07 Mar 2008 | 363a | Return made up to 06/02/08; full list of members | |
11 Jul 2007 | AA | Total exemption small company accounts made up to 28 February 2007 | |
21 Feb 2007 | 363a | Return made up to 06/02/07; full list of members | |
06 Nov 2006 | AA | Total exemption small company accounts made up to 28 February 2006 | |
02 Mar 2006 | 363s | Return made up to 06/02/06; full list of members | |
01 Dec 2005 | AA | Total exemption small company accounts made up to 28 February 2005 | |
16 Feb 2005 | 363s | Return made up to 06/02/05; full list of members |