Advanced company searchLink opens in new window

EUROPEAN SURGICAL PARTNERS LIMITED

Company number 04338651

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Aug 2018 AD03 Register(s) moved to registered inspection location C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA
10 Aug 2018 AD02 Register inspection address has been changed from C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England to C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA
04 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with updates
06 Oct 2017 AA Full accounts made up to 31 December 2016
05 Jul 2017 PSC02 Notification of Hcn European Surgery Center Holdings Ltd as a person with significant control on 6 April 2016
05 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with no updates
14 Jun 2017 AP01 Appointment of Ms Fiona Barber as a director on 6 June 2017
25 Apr 2017 AA Full accounts made up to 31 December 2015
04 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 39,609,571
17 Jun 2016 AP01 Appointment of Brett Brodnax as a director on 1 December 2015
24 May 2016 AD03 Register(s) moved to registered inspection location C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
13 May 2016 AUD Auditor's resignation
21 Apr 2016 AA Group of companies' accounts made up to 31 December 2014
22 Jul 2015 AP01 Appointment of Keith Benjamin Pitts as a director on 16 June 2015
22 Jul 2015 AP01 Appointment of Michael Kyle Burtnett as a director on 16 June 2015
22 Jul 2015 TM01 Termination of appointment of Paul Brian Queally as a director on 16 June 2015
22 Jul 2015 TM01 Termination of appointment of Robert Henry Mcneilly as a director on 16 June 2015
01 Jul 2015 AR01 Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 39,609,571
23 Sep 2014 AA Group of companies' accounts made up to 31 December 2013
08 Jul 2014 AR01 Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 39,609,571
08 Jul 2014 AD02 Register inspection address has been changed from C/O Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England
08 Jul 2014 AD04 Register(s) moved to registered office address
28 May 2014 TM01 Termination of appointment of Donald Steen as a director
19 Dec 2013 AA Group of companies' accounts made up to 31 December 2012
04 Jul 2013 AR01 Annual return made up to 29 June 2013 with full list of shareholders