Advanced company searchLink opens in new window

LONG SUTTON DENTISTRY LIMITED

Company number 08486877

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)
19 Feb 2025 PSC07 Cessation of Spire Dental Limited as a person with significant control on 3 February 2025
19 Feb 2025 PSC02 Notification of Ddsuk (Holdings) Ltd as a person with significant control on 3 February 2025
11 Feb 2025 TM01 Termination of appointment of Samantha Jane Wright as a director on 3 February 2025
11 Feb 2025 TM01 Termination of appointment of Jeremiah Hyland as a director on 3 February 2025
11 Feb 2025 TM01 Termination of appointment of Kenneth Andrew Doig as a director on 3 February 2025
11 Feb 2025 TM02 Termination of appointment of Judith Doig as a secretary on 3 February 2025
11 Feb 2025 AP01 Appointment of Mr Jeffrey Richard Sherer as a director on 3 February 2025
11 Feb 2025 AP01 Appointment of Mr Larry Seth Levin as a director on 3 February 2025
02 Aug 2024 PSC05 Change of details for Spire Dental Limited as a person with significant control on 1 August 2024
01 Aug 2024 CS01 Confirmation statement made on 1 August 2024 with no updates
01 Aug 2024 AA Total exemption full accounts made up to 31 March 2024
04 Aug 2023 CERTNM Company name changed long sutton spire LIMITED\certificate issued on 04/08/23
  • RES15 ‐ Change company name resolution on 2023-06-20
04 Aug 2023 NM06 Change of name with request to seek comments from relevant body
04 Aug 2023 CONNOT Change of name notice
01 Aug 2023 PSC07 Cessation of Samantha Jane Wright as a person with significant control on 23 June 2023
01 Aug 2023 PSC07 Cessation of Jeremiah Hyland as a person with significant control on 23 June 2023
01 Aug 2023 PSC07 Cessation of Kenneth Andrew Doig as a person with significant control on 23 June 2023
01 Aug 2023 PSC02 Notification of Spire Dental Limited as a person with significant control on 23 June 2023
01 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with updates
29 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
20 Jun 2023 CERTNM Company name changed spire dental LIMITED\certificate issued on 20/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-19
19 Apr 2023 AP03 Appointment of Mrs Judith Doig as a secretary on 14 October 2021
18 Apr 2023 CS01 Confirmation statement made on 12 April 2023 with no updates
18 Apr 2023 CH01 Director's details changed for Mr Jeremiah Hyland on 17 April 2023
21 Jun 2022 AA Total exemption full accounts made up to 31 March 2022