Advanced company searchLink opens in new window

QUEENSFERRY DENTAL SURGERY LIMITED

Company number 06044978

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)
18 Jul 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/17
18 Jul 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/17
18 Jul 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/17
10 Jan 2017 CS01 Confirmation statement made on 8 January 2017 with updates
05 Jan 2017 AA Full accounts made up to 31 March 2016
04 Nov 2016 AD04 Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG
01 Feb 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 200
06 Jan 2016 AA Full accounts made up to 31 March 2015
03 Feb 2015 AR01 Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 200
23 Dec 2014 AA Full accounts made up to 31 March 2014
12 Nov 2014 AP03 Appointment of William Henry Mark Robson as a secretary on 31 October 2014
12 Nov 2014 TM02 Termination of appointment of Elizabeth Mcdonald as a secretary on 31 October 2014
01 Feb 2014 AP01 Appointment of Mr William Henry Mark Robson as a director
01 Feb 2014 AP01 Appointment of Mr Manish Prasad as a director
01 Feb 2014 TM01 Termination of appointment of Andrew Fenn as a director
28 Jan 2014 AR01 Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 200
28 Jan 2014 AD02 Register inspection address has been changed from 5 Chancery Lane Clifford's Inn London EC4A 1BL
27 Jan 2014 CH01 Director's details changed for Mr Stephen Robert Williams on 27 January 2014
19 Dec 2013 AA Full accounts made up to 31 March 2013
14 Dec 2013 TM01 Termination of appointment of Richard Smith as a director
05 Mar 2013 AA01 Current accounting period shortened from 30 April 2013 to 31 March 2013
30 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
29 Jan 2013 AR01 Annual return made up to 8 January 2013 with full list of shareholders
20 Nov 2012 TM02 Termination of appointment of Jeremy Perkin as a secretary
20 Nov 2012 AP03 Appointment of Mrs Elizabeth Mcdonald as a secretary