Advanced company searchLink opens in new window

THE MANCHESTER CENTRE FOR HAND SURGERY LIMITED

Company number 08317025

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)
06 Jan 2025 AA Accounts for a dormant company made up to 31 December 2024
06 Jan 2025 CS01 Confirmation statement made on 4 December 2024 with no updates
02 Jan 2024 AA Accounts for a dormant company made up to 31 December 2023
18 Dec 2023 CS01 Confirmation statement made on 4 December 2023 with no updates
03 Jan 2023 AA Accounts for a dormant company made up to 31 December 2022
16 Dec 2022 CS01 Confirmation statement made on 4 December 2022 with no updates
22 Mar 2022 AA Accounts for a dormant company made up to 31 December 2021
15 Dec 2021 CS01 Confirmation statement made on 4 December 2021 with no updates
03 Feb 2021 AA Accounts for a dormant company made up to 31 December 2020
03 Feb 2021 CS01 Confirmation statement made on 4 December 2020 with no updates
24 Nov 2020 AA Accounts for a dormant company made up to 31 December 2019
04 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with no updates
29 Sep 2019 AA Micro company accounts made up to 31 December 2018
05 Jan 2019 CS01 Confirmation statement made on 4 December 2018 with no updates
21 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
08 Jan 2018 CS01 Confirmation statement made on 4 December 2017 with no updates
05 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
11 Jan 2017 CS01 Confirmation statement made on 4 December 2016 with updates
12 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
17 Feb 2016 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
05 Jan 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Dec 2014 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
23 Dec 2014 CH01 Director's details changed for Lindsay Thomas Stewart Walker Muir on 23 December 2014
23 Dec 2014 AD01 Registered office address changed from 38 Station Road Dunham Massey Altrincham Cheshire WA14 5SG England to 38 Station Road Dunham Massey Altrincham Cheshire WA14 5SG on 23 December 2014
23 Dec 2014 AD01 Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT to 38 Station Road Dunham Massey Altrincham Cheshire WA14 5SG on 23 December 2014