Advanced company searchLink opens in new window

IAS ORTHO LTD

Company number 10174845

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)
20 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
06 Nov 2023 CS01 Confirmation statement made on 2 November 2023 with no updates
30 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
02 Nov 2022 CS01 Confirmation statement made on 2 November 2022 with no updates
09 Aug 2022 AD01 Registered office address changed from C/O Redstone Accountancy 28 Kansas Avenue Salford M50 2GL England to The Old Council Chambers Halford Street Tamworth Staffordshire B79 7RB on 9 August 2022
30 Mar 2022 AA Micro company accounts made up to 30 June 2021
16 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with no updates
29 Jun 2021 AA Micro company accounts made up to 30 June 2020
03 Nov 2020 CS01 Confirmation statement made on 2 November 2020 with no updates
01 Oct 2020 AA Unaudited abridged accounts made up to 30 June 2019
06 Jan 2020 CS01 Confirmation statement made on 2 November 2019 with updates
16 Jul 2019 SH01 Statement of capital following an allotment of shares on 16 July 2019
  • GBP 31.93
20 May 2019 AD01 Registered office address changed from C/O Redstone Accountancy, Suite 617 1 Lowry Plaza the Quays Salford M50 3UB United Kingdom to C/O Redstone Accountancy 28 Kansas Avenue Salford M50 2GL on 20 May 2019
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
23 Nov 2018 TM01 Termination of appointment of Stuart Michael Luckman as a director on 9 November 2018
02 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with no updates
15 Oct 2018 AD01 Registered office address changed from Unit 2, Charwoods Nursery the Avenue New Haw Addlestone Surrey KT15 3RL England to C/O Redstone Accountancy, Suite 617 1 Lowry Plaza the Quays Salford M50 3UB on 15 October 2018
02 Oct 2018 CS01 Confirmation statement made on 28 September 2018 with updates
17 Jul 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Creation of new class of shares 31/05/2018
03 Jul 2018 TM01 Termination of appointment of Jorge Gerardo Perez as a director on 31 May 2018
21 May 2018 CS01 Confirmation statement made on 10 May 2018 with updates
09 May 2018 RP04TM01 Second filing for the termination of James Russell as a director
09 May 2018 RP04TM01 Second filing for the termination of Timothy Bradstock-Smith as a director
27 Feb 2018 TM01 Termination of appointment of James Russell as a director on 19 December 2016
27 Feb 2018 TM01 Termination of appointment of Timothy Bradstock-Smith as a director on 2 May 2017