SOUTH YORKSHIRE ORTHOPAEDIC SERVICES LIMITED
Company number 06728219
- Company Overview for SOUTH YORKSHIRE ORTHOPAEDIC SERVICES LIMITED (06728219)
- Filing history for SOUTH YORKSHIRE ORTHOPAEDIC SERVICES LIMITED (06728219)
- People for SOUTH YORKSHIRE ORTHOPAEDIC SERVICES LIMITED (06728219)
- More for SOUTH YORKSHIRE ORTHOPAEDIC SERVICES LIMITED (06728219)
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
|
|
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 |