- Company Overview for SPECIALIST KNEE SOLUTIONS LTD (07578251)
- Filing history for SPECIALIST KNEE SOLUTIONS LTD (07578251)
- People for SPECIALIST KNEE SOLUTIONS LTD (07578251)
- Registers for SPECIALIST KNEE SOLUTIONS LTD (07578251)
- More for SPECIALIST KNEE SOLUTIONS LTD (07578251)
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 Apr 2017 | EH01 | Elect to keep the directors' register information on the public register | |
06 Apr 2017 | CS01 | Confirmation statement made on 25 March 2017 with updates | |
09 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Apr 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Apr 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
12 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 May 2014 | AR01 |
Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
19 May 2014 | TM01 | Termination of appointment of Irina Flynn as a director | |
19 May 2014 | AP01 | Appointment of Mrs Irina Maria Judith Flynn as a director | |
04 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 26 March 2013
|
|
09 Dec 2013 | AP01 | Appointment of Mrs Irina Maria Judith Flynn as a director | |
19 Jun 2013 | AR01 | Annual return made up to 25 March 2013 with full list of shareholders | |
10 Jun 2013 | AD01 | Registered office address changed from Gowran House 56 Broad Street Chipping Sodbury Bristol BS37 6AG on 10 June 2013 | |
23 May 2013 | AAMD | Amended accounts made up to 31 March 2012 | |
10 May 2013 | AD01 | Registered office address changed from Hitchcock House Hilltop Park Devizes Road Salisbury Wiltshire SP3 4UF United Kingdom on 10 May 2013 | |
04 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
15 May 2012 | AR01 | Annual return made up to 25 March 2012 with full list of shareholders | |
13 Apr 2011 | AD01 | Registered office address changed from Hitchcock House Hilltop Park Devizes Road Salisbury Wiltshire SP5 2PN United Kingdom on 13 April 2011 | |
25 Mar 2011 | NEWINC | Incorporation |