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)
21 Oct 2022 AP03 Appointment of Emma Rowbotham as a secretary on 27 September 2022
22 Jun 2022 CS01 Confirmation statement made on 22 June 2022 with no updates
06 Apr 2022 AA Total exemption full accounts made up to 30 June 2021
06 Jul 2021 CS01 Confirmation statement made on 22 June 2021 with no updates
22 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
10 Feb 2021 TM01 Termination of appointment of Philip Robinson as a director on 20 November 2020
10 Feb 2021 TM01 Termination of appointment of Winston Joseph Rennie as a director on 20 November 2020
24 Sep 2020 AP01 Appointment of Dr Thillainayagam Muthukumar as a director on 24 September 2020
24 Sep 2020 PSC01 Notification of Thillainayagam Muthukumar as a person with significant control on 24 September 2020
26 Jun 2020 CS01 Confirmation statement made on 22 June 2020 with no updates
07 Jan 2020 AA Total exemption full accounts made up to 30 June 2019
26 Nov 2019 PSC04 Change of details for Dr Robert Steward Douglas Campbell as a person with significant control on 26 November 2019
18 Nov 2019 PSC01 Notification of Robert Stewart Douglas Campbell as a person with significant control on 16 November 2018
18 Nov 2019 AP01 Appointment of Dr Robert Steward Douglas Campbell as a director on 16 November 2018
15 Nov 2019 PSC01 Notification of Radhesh Krishna Lalam as a person with significant control on 15 November 2019
15 Nov 2019 AP01 Appointment of Dr Radhesh Krishna Lalam as a director on 15 November 2019
15 Nov 2019 PSC07 Cessation of Robin David Proctor as a person with significant control on 15 November 2019
15 Nov 2019 TM01 Termination of appointment of Robin David Proctor as a director on 15 November 2019
15 Nov 2019 TM02 Termination of appointment of Robin David Proctor as a secretary on 15 November 2019
08 Jul 2019 CS01 Confirmation statement made on 22 June 2019 with no updates
03 Jul 2019 PSC01 Notification of Winston Joseph Rennie as a person with significant control on 18 November 2018
03 Jul 2019 PSC07 Cessation of Shah Khan as a person with significant control on 16 November 2018
25 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
06 Dec 2018 AD01 Registered office address changed from C/O C/O Sochall Smith 3 Park Square Leeds West Yorkshire LS1 2NE to C/O Apc Accountancy Limited Queens Court Business Centre Newport Road Middlesbrough TS1 5EH on 6 December 2018
06 Dec 2018 AP01 Appointment of Dr Winston Joseph Rennie as a director on 18 November 2018