Advanced company searchLink opens in new window

BRITISH SOCIETY OF SKELETAL RADIOLOGISTS

Company number 07291886

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)
06 Jan 2025 CH01 Director's details changed for Dr Sri Praya Suresh on 6 January 2025
03 Jan 2025 AP01 Appointment of Dr Sri Praya Suresh as a director on 15 November 2024
03 Jan 2025 TM01 Termination of appointment of Andrew James Grainger as a director on 15 November 2024
29 Jul 2024 CS01 Confirmation statement made on 22 June 2024 with no updates
28 Jun 2024 PSC01 Notification of Ed Sellon as a person with significant control on 28 June 2024
25 Jun 2024 AA Total exemption full accounts made up to 30 June 2023
24 Jun 2024 PSC07 Cessation of Philip Robinson as a person with significant control on 24 June 2024
24 Jun 2024 AP01 Appointment of Dr David Mckean as a director on 29 February 2024
08 Apr 2024 PSC07 Cessation of David Anthony Silver as a person with significant control on 8 April 2024
08 Apr 2024 PSC07 Cessation of Winston Joseph Rennie as a person with significant control on 8 April 2024
08 Apr 2024 PSC07 Cessation of Radhesh Krishna Lalam as a person with significant control on 8 April 2024
08 Apr 2024 TM01 Termination of appointment of Thomas Armstrong as a director on 4 May 2023
08 Apr 2024 TM02 Termination of appointment of Emma Rowbotham as a secretary on 9 February 2024
08 Apr 2024 TM01 Termination of appointment of Thillainayagam Muthukumar as a director on 4 May 2023
08 Apr 2024 PSC07 Cessation of Thillainayagam Muthukumar as a person with significant control on 4 May 2023
08 Apr 2024 TM01 Termination of appointment of Robert Stewart Douglas Campbell as a director on 27 September 2023
08 Apr 2024 PSC07 Cessation of Robert Stewart Douglas Campbell as a person with significant control on 27 September 2023
26 Mar 2024 AA01 Previous accounting period shortened from 30 June 2023 to 29 June 2023
01 Mar 2024 AD01 Registered office address changed from 73 C/O Apc Accountancy 73 Gilkes Street Middlesbrough TS1 5EH United Kingdom to C/O Apc Accountancy 73 Gilkes Street Middlesbrough TS1 5EH on 1 March 2024
29 Feb 2024 AD01 Registered office address changed from C/O Apc Accountancy Limited Queens Court Business Centre Newport Road Middlesbrough TS1 5EH England to 73 C/O Apc Accountancy 73 Gilkes Street Middlesbrough TS1 5EH on 29 February 2024
22 Jun 2023 CS01 Confirmation statement made on 22 June 2023 with no updates
25 May 2023 AP01 Appointment of Mr Edward Anthony Sellon as a director on 15 May 2023
31 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
17 Nov 2022 AP01 Appointment of Mr Andrew Grainger as a director on 17 November 2022
21 Oct 2022 AP01 Appointment of Dr Thomas Armstrong as a director on 27 September 2022