NORTH EAST ORTHOPAEDIC AND SPORT INJURY SURGERY LIMITED



Company Documents

DateDescription
10/08/2010 August 2020 SECRETARY'S CHANGE OF PARTICULARS / PROF DEIARY FRAIDOON KADER / 28/07/2019

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES

View Document

26/12/1926 December 2019 Annual accounts for year ending 26 Dec 2019

View Accounts

Analyse these accounts
27/11/1927 November 2019 DISS40 (DISS40(SOAD))

View Document

26/11/1926 November 2019 FIRST GAZETTE

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

15/05/1915 May 2019 REGISTERED OFFICE CHANGED ON 15/05/2019 FROM 1 BEMERSYDE DRIVE JESMOND NEWCASTLE UPON TYNE NE2 2HL

View Document

26/12/1826 December 2018 Annual accounts for year ending 26 Dec 2018

View Accounts

Analyse these accounts
09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

26/12/1726 December 2017 Annual accounts for year ending 26 Dec 2017

View Accounts

Analyse these accounts
12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL BANASKZIEWICZ

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEIARY KADER

View Document

26/05/1726 May 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL BANASKIEWICZ

View Document

26/12/1626 December 2016 Annual accounts for year ending 26 Dec 2016

View Accounts

Analyse these accounts
02/11/162 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / PROF DEIARY FRAIDOON KADER / 01/11/2016

View Document

02/11/162 November 2016 SECRETARY'S CHANGE OF PARTICULARS / PROF DEIARY FRAIDOON KADER / 01/11/2016

View Document

19/07/1619 July 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

26/12/1526 December 2015 Annual accounts for year ending 26 Dec 2015

View Accounts

Analyse these accounts
13/07/1513 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

26/12/1426 December 2014 Annual accounts for year ending 26 Dec 2014

View Accounts

Analyse these accounts
09/07/149 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

26/12/1326 December 2013 Annual accounts for year ending 26 Dec 2013

View Accounts

Analyse these accounts
11/09/1311 September 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

26/12/1226 December 2012 Annual accounts small company total exemption made up to 26 December 2012

View Document

24/10/1224 October 2012 DISS40 (DISS40(SOAD))

View Document

23/10/1223 October 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document



23/10/1223 October 2012 FIRST GAZETTE

View Document

23/01/1223 January 2012 SECRETARY APPOINTED MRS JOANNE PHYLLIS MCSTEA

View Document

23/01/1223 January 2012 APPOINTMENT TERMINATED, SECRETARY JOANNE MCSTEA

View Document

26/12/1126 December 2011 Annual accounts small company total exemption made up to 26 December 2011

View Document

16/08/1116 August 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

26/12/1026 December 2010 Annual accounts small company total exemption made up to 26 December 2010

View Document

14/07/1014 July 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEIARY KADER / 27/06/2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY BANASKIEWICZ / 27/06/2010

View Document

26/12/0926 December 2009 Annual accounts small company total exemption made up to 26 December 2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 REGISTERED OFFICE CHANGED ON 26/05/2009 FROM NEWCASTLE CLINIC 4 TOWERS AVENUE JESMOND NEWCASTLE UPON TYNE NE2 3QE

View Document

26/05/0926 May 2009 REGISTERED OFFICE CHANGED ON 26/05/09 FROM: NEWCASTLE CLINIC 4 TOWERS AVENUE JESMOND NEWCASTLE UPON TYNE NE2 3QE

View Document

26/12/0826 December 2008 Annual accounts small company total exemption made up to 26 December 2008

View Document

02/10/082 October 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 VARYING SHARE RIGHTS AND NAMES

View Document

18/06/0818 June 2008 CURREXT FROM 30/06/2008 TO 26/12/2008

View Document

01/02/081 February 2008 NEW SECRETARY APPOINTED

View Document

01/02/081 February 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/02/081 February 2008 DIRECTOR RESIGNED

View Document

05/12/075 December 2007 REGISTERED OFFICE CHANGED ON 05/12/07 FROM: 7 BRENKLEY WAY BLEZARD BUSINESS PARK NEWCASTLE UPON TYNE TYNE & WEAR NE13 6DS

View Document

16/08/0716 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/08/0716 August 2007 NEW DIRECTOR APPOINTED

View Document

16/08/0716 August 2007 NEW DIRECTOR APPOINTED

View Document

16/08/0716 August 2007 DIRECTOR RESIGNED

View Document

16/08/0716 August 2007 SECRETARY RESIGNED

View Document

27/06/0727 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company