Advanced company searchLink opens in new window

SUSSEX HEALTH CARE AUDIOLOGY LIMITED

Company number 07512308

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)
24 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
24 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
10 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
04 Feb 2016 AA Total exemption full accounts made up to 30 April 2015
13 Nov 2015 AP01 Appointment of Mrs Jayne Teresa Phoenix as a director on 9 October 2015
03 Nov 2015 TM01 Termination of appointment of Elizabeth Helen Disney as a director on 6 July 2015
16 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
11 Feb 2015 CH03 Secretary's details changed for Mr David Roy Blackman on 1 January 2015
06 Feb 2015 AA Total exemption full accounts made up to 30 April 2014
17 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
05 Feb 2014 AA Total exemption full accounts made up to 30 April 2013
19 Feb 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
02 Nov 2012 AA Total exemption full accounts made up to 30 April 2012
28 Feb 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
28 Feb 2012 CH01 Director's details changed for Elizabeth Helen Disney on 1 January 2012
28 Feb 2012 CH01 Director's details changed for Elizabeth Helen Disney on 1 January 2012
14 Feb 2012 AA01 Current accounting period extended from 29 February 2012 to 30 April 2012
08 Mar 2011 AP01 Appointment of Mr Prince Philip Punnoose as a director
08 Mar 2011 AP03 Appointment of Mr David Roy Blackman as a secretary
08 Mar 2011 AP01 Appointment of Elizabeth Helen Disney as a director
07 Mar 2011 AD01 Registered office address changed from 16 Church Street Rugby Warwickshire CV21 3PW on 7 March 2011
07 Mar 2011 SH01 Statement of capital following an allotment of shares on 17 February 2011
  • GBP 2
07 Mar 2011 SH01 Statement of capital following an allotment of shares on 17 February 2011
  • GBP 2
07 Mar 2011 SH01 Statement of capital following an allotment of shares on 7 March 2011
  • GBP 1
23 Feb 2011 AP01 Appointment of Mr David Peter Highton as a director