JOINT REPLACEMENT SPECIALISTS LIMITED
Company number 12598348
- Company Overview for JOINT REPLACEMENT SPECIALISTS LIMITED (12598348)
- Filing history for JOINT REPLACEMENT SPECIALISTS LIMITED (12598348)
- People for JOINT REPLACEMENT SPECIALISTS LIMITED (12598348)
- More for JOINT REPLACEMENT SPECIALISTS LIMITED (12598348)
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 | AD01 | Registered office address changed from 10 Blenheim 80 Parkside Wimbledon London SW19 5LJ England to Flat 6 8 st. Johns Park London SE3 7TD on 19 February 2025 | |
26 Apr 2024 | CS01 | Confirmation statement made on 1 April 2024 with no updates | |
29 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
29 Feb 2024 | AA01 | Previous accounting period shortened from 31 May 2023 to 30 May 2023 | |
07 Nov 2023 | PSC04 | Change of details for Mr James Christopher Lewis as a person with significant control on 6 November 2023 | |
07 Nov 2023 | CH01 | Director's details changed for Mr James Christopher Lewis on 6 November 2023 | |
07 Nov 2023 | AD01 | Registered office address changed from 25 New Road Worthing West Sussex BN13 3JG England to 10 Blenheim 80 Parkside Wimbledon London SW19 5LJ on 7 November 2023 | |
05 Apr 2023 | AD01 | Registered office address changed from 327 Keniworth Road Basingstoke Hampshire RG23 8JW England to 25 New Road Worthing West Sussex BN13 3JG on 5 April 2023 | |
04 Apr 2023 | CS01 | Confirmation statement made on 1 April 2023 with no updates | |
04 Apr 2023 | PSC04 | Change of details for Mr James Christopher Lewis as a person with significant control on 1 January 2023 | |
04 Apr 2023 | CH01 | Director's details changed for Mr James Christopher Lewis on 1 January 2023 | |
16 Mar 2023 | AA | Micro company accounts made up to 31 May 2022 | |
26 May 2022 | CS01 | Confirmation statement made on 1 April 2022 with no updates | |
26 May 2022 | CS01 | Confirmation statement made on 1 April 2021 with updates | |
26 May 2022 | SH01 |
Statement of capital following an allotment of shares on 1 April 2021
|
|
26 May 2022 | SH01 |
Statement of capital following an allotment of shares on 1 April 2021
|
|
26 May 2022 | SH01 |
Statement of capital following an allotment of shares on 1 April 2021
|
|
11 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
14 Jan 2022 | AD01 | Registered office address changed from C/O Goring Hall Hospital Bodiam Avenue Goring by Sea Worthing West Sussex BN12 5AT England to 327 Keniworth Road Basingstoke Hampshire RG23 8JW on 14 January 2022 | |
10 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Aug 2021 | CS01 | Confirmation statement made on 31 March 2021 with updates | |
03 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 May 2020 | NEWINC |
Incorporation
Statement of capital on 2020-05-12
|