Advanced company searchLink opens in new window

ALESI SURGICAL LIMITED

Company number 06133243

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)
26 Mar 2014 SH01 Statement of capital following an allotment of shares on 14 March 2014
  • GBP 5,852.32
26 Mar 2014 SH02 Sub-division of shares on 14 March 2014
25 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
25 Mar 2014 AD03 Register(s) moved to registered inspection location
25 Mar 2014 AD02 Register inspection address has been changed
20 Mar 2014 SH08 Change of share class name or designation
20 Mar 2014 MEM/ARTS Memorandum and Articles of Association
20 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 14/03/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
19 Feb 2014 AA Full accounts made up to 31 July 2013
28 Jan 2014 CH01 Director's details changed for Dr Peter Leonard Grant on 1 January 2014
17 Sep 2013 SH01 Statement of capital following an allotment of shares on 2 August 2013
  • GBP 5,512
09 May 2013 AA Full accounts made up to 31 July 2012
26 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
26 Mar 2013 TM01 Termination of appointment of Peter Wall as a director
16 Jan 2013 SH01 Statement of capital following an allotment of shares on 19 December 2012
  • GBP 4,986
16 Jan 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Agreement 19/12/2012
11 Jan 2013 AP01 Appointment of Mr David Charles Frederick as a director
20 Nov 2012 AD01 Registered office address changed from 8Th Floor Eastgate House 35-43 Newport Road Cardiff CF24 0AB United Kingdom on 20 November 2012
22 May 2012 SH01 Statement of capital following an allotment of shares on 28 March 2012
  • GBP 4,068
01 May 2012 AA Full accounts made up to 31 July 2011
16 Mar 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
22 Feb 2012 SH01 Statement of capital following an allotment of shares on 3 February 2012
  • GBP 3,462
22 Feb 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Oct 2011 AP01 Appointment of Mr David John Marsh as a director
14 Apr 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights