- Company Overview for SALISBURY SURGICAL SERVICES LIMITED (06013037)
- Filing history for SALISBURY SURGICAL SERVICES LIMITED (06013037)
- People for SALISBURY SURGICAL SERVICES LIMITED (06013037)
- More for SALISBURY SURGICAL SERVICES LIMITED (06013037)
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) |
---|---|---|---|
30 Dec 2015 | AR01 |
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-30
|
|
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Feb 2015 | AR01 |
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2015-02-13
|
|
15 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Dec 2013 | AR01 |
Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
09 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Jan 2013 | AR01 | Annual return made up to 29 November 2012 with full list of shareholders | |
13 Aug 2012 | AA01 | Previous accounting period extended from 30 November 2011 to 31 March 2012 | |
27 Jan 2012 | AR01 | Annual return made up to 29 November 2011 with full list of shareholders | |
30 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
29 Jan 2011 | AR01 | Annual return made up to 29 November 2010 with full list of shareholders | |
03 Sep 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
23 Feb 2010 | AR01 | Annual return made up to 29 November 2009 with full list of shareholders | |
23 Feb 2010 | CH01 | Director's details changed for Judith Carty on 1 January 2010 | |
23 Feb 2010 | CH01 | Director's details changed for Mr Charles Jean Ranaboldo on 1 January 2010 | |
23 Feb 2010 | CH01 | Director's details changed for Jane Ranaboldo on 1 January 2010 | |
23 Feb 2010 | CH01 | Director's details changed for Nicholas Carty on 1 January 2010 | |
01 Oct 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
13 Feb 2009 | 363a | Return made up to 29/11/08; full list of members | |
28 Nov 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
14 Feb 2008 | 363a | Return made up to 29/11/07; full list of members | |
03 Dec 2007 | 287 | Registered office changed on 03/12/07 from: martin gee aca the new forest estate offices lyndhurst rd, brockenhurst hants S042 7RL | |
29 Nov 2006 | NEWINC | Incorporation |