- 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) |
---|---|---|---|
10 Mar 2016 | AP01 | Appointment of Mr Michael James Radford as a director on 1 December 2015 | |
17 Jul 2015 | AR01 |
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
|
|
22 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
22 Jul 2014 | AR01 |
Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
|
|
03 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
30 Oct 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Oct 2013 | AR01 |
Annual return made up to 4 July 2013 with full list of shareholders
|
|
25 Mar 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
21 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 21 December 2012
|
|
21 Jan 2013 | SH08 | Change of share class name or designation | |
21 Jan 2013 | SH02 | Sub-division of shares on 21 December 2012 | |
21 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
21 Aug 2012 | AR01 | Annual return made up to 4 July 2012 with full list of shareholders | |
15 Aug 2012 | AA01 | Current accounting period extended from 31 July 2012 to 30 September 2012 | |
08 Aug 2011 | CERTNM |
Company name changed bristol surgical services LTD\certificate issued on 08/08/11
|
|
04 Jul 2011 | NEWINC | Incorporation |