- Company Overview for ORTHOTIC SERVICES LIMITED (06315896)
- Filing history for ORTHOTIC SERVICES LIMITED (06315896)
- People for ORTHOTIC SERVICES LIMITED (06315896)
- More for ORTHOTIC SERVICES LIMITED (06315896)
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 Mar 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
17 Jul 2014 | AR01 |
Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
|
|
04 Mar 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
02 Sep 2013 | AR01 |
Annual return made up to 17 July 2013 with full list of shareholders
|
|
20 May 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
19 Jul 2012 | AR01 | Annual return made up to 17 July 2012 with full list of shareholders | |
28 Sep 2011 | AR01 | Annual return made up to 17 July 2011 with full list of shareholders | |
05 Sep 2011 | AA | Accounts for a dormant company made up to 31 July 2011 | |
27 Apr 2011 | AA | Accounts for a dormant company made up to 31 July 2010 | |
26 Jul 2010 | AR01 | Annual return made up to 17 July 2010 with full list of shareholders | |
07 Apr 2010 | AA | Accounts for a dormant company made up to 31 July 2009 | |
13 Aug 2009 | 363a | Return made up to 17/07/09; full list of members | |
13 Aug 2009 | 288b | Appointment terminated secretary john vieira ribeiro | |
13 Aug 2009 | 288a | Secretary appointed mr gregor john bates | |
13 Aug 2009 | 288a | Director appointed mr gregor john bates | |
13 Aug 2009 | 288b | Appointment terminated director john vieira ribeiro | |
15 May 2009 | AA | Accounts for a dormant company made up to 31 July 2008 | |
11 Sep 2008 | 363a | Return made up to 17/07/08; full list of members | |
11 Sep 2008 | 288c | Director's change of particulars / philip yates / 01/01/2008 | |
19 Nov 2007 | MEM/ARTS | Memorandum and Articles of Association | |
08 Nov 2007 | CERTNM | Company name changed ripplewide LTD\certificate issued on 08/11/07 | |
18 Oct 2007 | 287 | Registered office changed on 18/10/07 from: otto bock healthcare PLC 32 parsonage rd englefield green, egham surrey TW20 0LD | |
18 Oct 2007 | 288a | New secretary appointed;new director appointed | |
18 Oct 2007 | 288a | New director appointed | |
18 Oct 2007 | 88(2)R | Ad 17/07/07-30/09/07 £ si 1@1=1 £ ic 1/2 |