Advanced company searchLink opens in new window

BARIATRIC SURGICAL SERVICES LTD

Company number 12351432

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)
17 Dec 2024 TM01 Termination of appointment of Charlotte Emily Harper as a director on 11 December 2024
17 Dec 2024 CS01 Confirmation statement made on 4 December 2024 with updates
27 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
14 Mar 2024 AP01 Appointment of Charlotte Emily Harper as a director on 5 March 2024
14 Mar 2024 AP01 Appointment of Emma Regina Thomas as a director on 5 March 2024
14 Mar 2024 PSC02 Notification of Phoenix Health Trustee Limited as a person with significant control on 5 March 2024
13 Mar 2024 PSC07 Cessation of David Daniel Kerrigan as a person with significant control on 5 March 2024
13 Mar 2024 AP01 Appointment of Muhammad Qutayba Almerie as a director on 5 March 2024
13 Mar 2024 AP01 Appointment of Victoria Jane Jones as a director on 5 March 2024
13 Mar 2024 AP01 Appointment of Daniel James Brown as a director on 5 March 2024
13 Mar 2024 TM01 Termination of appointment of Tracey Oriole Kerrigan as a director on 5 March 2024
13 Mar 2024 TM01 Termination of appointment of David Daniel Kerrigan as a director on 5 March 2024
12 Mar 2024 MR01 Registration of charge 123514320001, created on 5 March 2024
07 Mar 2024 AD01 Registered office address changed from PO Box 54, Ruthin Post Office St Peters Square Ruthin Clwyd LL15 9AQ United Kingdom to 17 D-F Telford Court Chestergates Business Park Chester CH1 6LT on 7 March 2024
15 Dec 2023 CS01 Confirmation statement made on 4 December 2023 with updates
30 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
10 Jan 2023 CS01 Confirmation statement made on 4 December 2022 with no updates
11 Apr 2022 AA Accounts for a dormant company made up to 30 September 2021
24 Jan 2022 RP04CS01 Second filing of Confirmation Statement dated 4 December 2020
21 Jan 2022 CS01 Confirmation statement made on 4 December 2021 with updates
02 Mar 2021 AA Accounts for a dormant company made up to 30 September 2020
12 Feb 2021 CS01 Confirmation statement made on 4 December 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 24/01/2022
13 Feb 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Feb 2020 SH01 Statement of capital following an allotment of shares on 6 January 2020
  • GBP 1,000
09 Dec 2019 AA01 Current accounting period shortened from 31 December 2020 to 30 September 2020