- Company Overview for D J S UROLOGY LIMITED (08273608)
- Filing history for D J S UROLOGY LIMITED (08273608)
- People for D J S UROLOGY LIMITED (08273608)
- More for D J S UROLOGY LIMITED (08273608)
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) |
---|---|---|---|
13 Nov 2024 | CS01 | Confirmation statement made on 21 October 2024 with no updates | |
11 Nov 2024 | CH01 | Director's details changed for Mr Duncan John Summerton on 1 October 2024 | |
11 Nov 2024 | PSC04 | Change of details for Mr Duncan John Summerton as a person with significant control on 1 October 2024 | |
25 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
23 Oct 2023 | CS01 | Confirmation statement made on 21 October 2023 with updates | |
28 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
25 Oct 2022 | CS01 | Confirmation statement made on 21 October 2022 with updates | |
23 Aug 2022 | AD01 | Registered office address changed from 7D Dragoon House Hussar Court Waterlooville Hampshire PO7 7SF England to 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes Buckinghamshire MK12 5NN on 23 August 2022 | |
29 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
03 Nov 2021 | CS01 | Confirmation statement made on 21 October 2021 with updates | |
28 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
11 Nov 2020 | CS01 | Confirmation statement made on 21 October 2020 with updates | |
12 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
31 Oct 2019 | CS01 | Confirmation statement made on 21 October 2019 with no updates | |
25 Sep 2019 | AD01 | Registered office address changed from 15B Somerset House Hussar Court, Westside View Waterlooville PO7 7SG England to 7D Dragoon House Hussar Court Waterlooville Hampshire PO7 7SF on 25 September 2019 | |
29 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
29 Oct 2018 | CS01 | Confirmation statement made on 21 October 2018 with no updates | |
31 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
31 Oct 2017 | CS01 | Confirmation statement made on 21 October 2017 with no updates | |
27 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
26 May 2017 | AD01 | Registered office address changed from Lonsdale House High Street Lutterworth Leicestershire LE17 4AD to 15B Somerset House Hussar Court, Westside View Waterlooville PO7 7SG on 26 May 2017 | |
21 Oct 2016 | CS01 | Confirmation statement made on 21 October 2016 with updates | |
12 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
10 Nov 2015 | AR01 |
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
22 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 |