Advanced company searchLink opens in new window

AS UK DENTAL SERVICES LIMITED

Company number 10053943

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)
26 Apr 2024 AA Micro company accounts made up to 31 March 2024
02 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with no updates
11 Apr 2023 AA Micro company accounts made up to 31 March 2023
08 Feb 2023 CH01 Director's details changed for Dr Annamaria Siket on 8 February 2023
08 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
16 May 2022 AD01 Registered office address changed from Flat 199, Building 50 Argyll Road Woolwich London SE18 6PL England to 45 Academy Drive Rugby CV21 3UG on 16 May 2022
08 Apr 2022 AA Micro company accounts made up to 31 March 2022
08 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
27 Apr 2021 AA Micro company accounts made up to 31 March 2021
05 Mar 2021 CS01 Confirmation statement made on 8 February 2021 with updates
03 May 2020 AA Micro company accounts made up to 31 March 2020
09 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
25 May 2019 AA Micro company accounts made up to 31 March 2019
10 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with no updates
19 Sep 2018 AA Micro company accounts made up to 31 March 2018
20 Apr 2018 AD01 Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom to Flat 199, Building 50 Argyll Road Woolwich London SE18 6PL on 20 April 2018
06 Mar 2018 CS01 Confirmation statement made on 8 February 2018 with no updates
06 Mar 2018 PSC04 Change of details for Dr Anna-Maria Siket as a person with significant control on 6 March 2018
28 Nov 2017 AA Unaudited abridged accounts made up to 31 March 2017
14 Mar 2017 CERTNM Company name changed office spare 23 LIMITED\certificate issued on 14/03/17
  • NM06 ‐ Change of name with request to seek comments from relevant body
21 Feb 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-10
21 Feb 2017 CONNOT Change of name notice
10 Feb 2017 CH01 Director's details changed for Dr Anna-Maria Siket on 9 February 2017
08 Feb 2017 CS01 Confirmation statement made on 8 February 2017 with updates
08 Feb 2017 AP01 Appointment of Dr Anna-Maria Siket as a director on 8 February 2017