- Company Overview for SOMERSET SURGICAL SERVICES LTD (07692583)
- Filing history for SOMERSET SURGICAL SERVICES LTD (07692583)
- People for SOMERSET SURGICAL SERVICES LTD (07692583)
- More for SOMERSET SURGICAL SERVICES LTD (07692583)
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) |
---|---|---|---|
30 Sep 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
04 Jul 2024 | CS01 | Confirmation statement made on 4 July 2024 with no updates | |
29 Sep 2023 | AD01 | Registered office address changed from Rmt Accountants and Business Advisors Gosforth Park Avenue Newcastle upon Tyne NE12 8EG to Independent House Fifth Avenue Team Valley Gateshead NE11 0HF on 29 September 2023 | |
18 Aug 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
06 Jul 2023 | CS01 | Confirmation statement made on 4 July 2023 with no updates | |
29 Sep 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
03 Aug 2022 | CS01 | Confirmation statement made on 4 July 2022 with no updates | |
24 Aug 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
06 Jul 2021 | CS01 | Confirmation statement made on 4 July 2021 with no updates | |
03 Aug 2020 | CS01 | Confirmation statement made on 4 July 2020 with no updates | |
03 Aug 2020 | PSC01 | Notification of Michael James Radford as a person with significant control on 26 October 2018 | |
03 Aug 2020 | PSC04 | Change of details for Mr Hamdy Yousef Hafez Ashour as a person with significant control on 26 October 2018 | |
22 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
04 Jul 2019 | CS01 | Confirmation statement made on 4 July 2019 with updates | |
21 Feb 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
12 Nov 2018 | SH06 |
Cancellation of shares. Statement of capital on 26 October 2018
|
|
12 Nov 2018 | SH03 | Purchase of own shares. | |
05 Nov 2018 | TM01 | Termination of appointment of Mark Andrew Mercer-Jones as a director on 26 October 2018 | |
05 Nov 2018 | PSC07 | Cessation of Mark Andrew Mercer-Jones as a person with significant control on 26 October 2018 | |
13 Aug 2018 | CS01 | Confirmation statement made on 4 July 2018 with no updates | |
21 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
11 Jul 2017 | CS01 | Confirmation statement made on 4 July 2017 with updates | |
20 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
21 Jul 2016 | CS01 | Confirmation statement made on 4 July 2016 with updates | |
04 Jul 2016 | AA | Total exemption small company accounts made up to 30 September 2015 |