AA |
Small company accounts for the period up to 2023-04-30
filed on: 30th, January 2024
|
accounts |
Free Download
(6 pages)
|
AA |
Small company accounts for the period up to 2022-04-30
filed on: 26th, April 2023
|
accounts |
Free Download
(6 pages)
|
AA |
Small company accounts for the period up to 2021-04-30
filed on: 11th, April 2022
|
accounts |
Free Download
(6 pages)
|
AA |
Small company accounts for the period up to 2020-04-30
filed on: 22nd, April 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2019-04-30
filed on: 9th, January 2020
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-04-30
filed on: 3rd, January 2019
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-04-30
filed on: 11th, January 2018
|
accounts |
Free Download
(4 pages)
|
CONNOT |
Change of name notice
filed on: 21st, December 2017
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-12-21
filed on: 21st, December 2017
|
resolution |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2016-04-30
filed on: 31st, December 2016
|
accounts |
Free Download
(15 pages)
|
CONNOT |
Change of name notice
filed on: 2nd, April 2016
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed s d healthcare group LIMITEDcertificate issued on 02/04/16
filed on: 2nd, April 2016
|
change of name |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2015-04-30
filed on: 20th, January 2016
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-27
filed on: 24th, December 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-12-24: 1000.00 GBP
|
capital |
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-11-27
filed on: 22nd, December 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2014-04-30
filed on: 16th, December 2014
|
accounts |
Free Download
(15 pages)
|
AD01 |
Registered office address changed from 10 Wharfside Business Park Irlam Wharf Road Irlam Manchester Greater Manchester M44 5PN on 2014-01-22
filed on: 22nd, January 2014
|
address |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2013-04-30
filed on: 15th, January 2014
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-11-27
filed on: 2nd, December 2013
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2013-12-02: 1.00 GBP
|
capital |
|
AA |
Group of companies' accounts made up to 2012-04-30
filed on: 15th, January 2013
|
accounts |
Free Download
(14 pages)
|
CERTNM |
Company name changed surgical designs (uk) LIMITEDcertificate issued on 19/12/12
filed on: 19th, December 2012
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2012-12-10
filed on: 10th, December 2012
|
resolution |
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 10th, December 2012
|
change of name |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-11-27
filed on: 30th, November 2012
|
annual return |
Free Download
(7 pages)
|
AA |
Small company accounts for the period up to 2011-04-30
filed on: 19th, January 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-11-27
filed on: 6th, December 2011
|
annual return |
Free Download
(7 pages)
|
CERTNM |
Company name changed s d healthcare LIMITEDcertificate issued on 13/04/11
filed on: 13th, April 2011
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 13th, April 2011
|
change of name |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-11-27
filed on: 25th, January 2011
|
annual return |
Free Download
(7 pages)
|
AA |
Small company accounts for the period up to 2010-04-30
filed on: 22nd, December 2010
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-11-27
filed on: 2nd, February 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to 2009-04-30
filed on: 16th, January 2010
|
accounts |
Free Download
(8 pages)
|
225 |
Accounting reference date shortened from 30/04/2009 to 30/04/2008
filed on: 29th, January 2009
|
accounts |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2008-04-30
filed on: 29th, January 2009
|
accounts |
Free Download
(10 pages)
|
363a |
Period up to 2009-01-23 - Annual return with full member list
filed on: 23rd, January 2009
|
annual return |
Free Download
(7 pages)
|
190 |
Location of debenture register
filed on: 9th, January 2009
|
address |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 9th, January 2009
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 01/11/2008 from 21 roebuck lane sale cheshire M33 7SY
filed on: 1st, November 2008
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 7th, February 2008
|
resolution |
Free Download
(14 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 7th, February 2008
|
resolution |
Free Download
(14 pages)
|
225 |
Accounting reference date extended from 30/11/08 to 30/04/09
filed on: 7th, February 2008
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 07/02/08 from: c/o gorvins, 2-14 millgate stockport cheshire SK1 2NN
filed on: 7th, February 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 07/02/08 from: c/o gorvins, 2-14 millgate stockport cheshire SK1 2NN
filed on: 7th, February 2008
|
address |
Free Download
(1 page)
|
SA |
Statement of affairs
filed on: 7th, February 2008
|
miscellaneous |
Free Download
(60 pages)
|
SA |
Statement of affairs
filed on: 7th, February 2008
|
miscellaneous |
Free Download
(60 pages)
|
225 |
Accounting reference date extended from 30/11/08 to 30/04/09
filed on: 7th, February 2008
|
accounts |
Free Download
(1 page)
|
88(2)R |
Alloted 2 shares on 2008-02-05. Value of each share 1 £, total number of shares: 1000.
filed on: 7th, February 2008
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 2 shares on 2008-02-05. Value of each share 1 £, total number of shares: 1000.
filed on: 7th, February 2008
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 997 shares on 2008-01-24. Value of each share 1 £, total number of shares: 998.
filed on: 29th, January 2008
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 997 shares on 2008-01-24. Value of each share 1 £, total number of shares: 998.
filed on: 29th, January 2008
|
capital |
Free Download
(2 pages)
|
CERTNM |
Company name changed gsf 207 LIMITEDcertificate issued on 15/01/08
filed on: 15th, January 2008
|
change of name |
Free Download
(3 pages)
|
CERTNM |
Company name changed gsf 207 LIMITEDcertificate issued on 15/01/08
filed on: 15th, January 2008
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 27th, November 2007
|
incorporation |
Free Download
(13 pages)
|
NEWINC |
Incorporation
filed on: 27th, November 2007
|
incorporation |
Free Download
(13 pages)
|