Advanced company searchLink opens in new window

SOUTH YORKSHIRE ORTHOPAEDIC SERVICES LIMITED

Company number 06728219

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)
05 Dec 2013 AR01 Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
05 Dec 2013 CH01 Director's details changed for Stephen Nicholas Giles on 4 December 2013
04 Dec 2013 CH03 Secretary's details changed for Stephen Nicholas Giles on 4 December 2013
04 Dec 2013 CH01 Director's details changed for Alexis Andre John Kocheta on 4 December 2013
12 Dec 2012 AR01 Annual return made up to 20 October 2012 with full list of shareholders
10 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
14 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
07 Dec 2011 AR01 Annual return made up to 20 October 2011 with full list of shareholders
27 Nov 2010 AR01 Annual return made up to 20 October 2010 with full list of shareholders
27 Nov 2010 AD01 Registered office address changed from C/O Mr S Giles Unit 56 Moorgate Crofts Business Centre Southgrove Alma Rd Rotherham South Yorkshire S60 2EN on 27 November 2010
22 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
25 May 2010 AA01 Previous accounting period extended from 31 October 2009 to 31 March 2010
01 Dec 2009 AR01 Annual return made up to 20 October 2009 with full list of shareholders
01 Dec 2009 AD01 Registered office address changed from 54 Oldhay Close Dore Sheffield South Yorkshire S17 3GQ on 1 December 2009
30 Nov 2009 CH01 Director's details changed for Stephen Nicholas Giles on 30 October 2009
30 Nov 2009 CH01 Director's details changed for Alexis Andre John Kocheta on 30 October 2009
26 Feb 2009 288b Appointment terminated director samantha giles
25 Feb 2009 288a Director appointed alexis andre john kocheta
23 Oct 2008 88(2) Ad 20/10/08\gbp si 99@1=99\gbp ic 1/100\
23 Oct 2008 287 Registered office changed on 23/10/2008 from c/o boden & co 342 glossop road sheffield S10 2HW england
23 Oct 2008 288a Director appointed samantha carron giles
23 Oct 2008 288a Director and secretary appointed stephen nicholas giles
21 Oct 2008 288b Appointment terminated director rhys evans
20 Oct 2008 NEWINC Incorporation