ADVANCED SURGICAL RESEARCH AND DEVELOPMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Confirmation statement made on 2025-07-19 with no updates |
03/04/253 April 2025 | Director's details changed for Matthew Lewis on 2025-04-02 |
02/04/252 April 2025 | Change of details for Mr Matthew Lewis as a person with significant control on 2025-04-02 |
01/04/251 April 2025 | Registered office address changed from First Floor,219 Kensington High Street London W8 6BD England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2025-04-01 |
30/03/2530 March 2025 | Micro company accounts made up to 2024-07-31 |
09/08/249 August 2024 | Confirmation statement made on 2024-07-19 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
30/04/2430 April 2024 | Micro company accounts made up to 2023-07-31 |
09/08/239 August 2023 | Confirmation statement made on 2023-07-19 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
02/04/232 April 2023 | Micro company accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
05/08/215 August 2021 | Confirmation statement made on 2021-07-19 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
30/04/2130 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
10/09/2010 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LUCY GILLIAN JAMES / 22/07/2017 |
30/08/2030 August 2020 | CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
17/05/2017 May 2020 | REGISTERED OFFICE CHANGED ON 17/05/2020 FROM TALBOT GREEN BUSINESS CENTRE TALBOT GREEN BUSINESS CENTRE 2, TALBOT GREEN BUSINESS PARK TALBOT GREEN RCT |
30/04/2030 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
12/09/1912 September 2019 | CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
30/04/1930 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
12/08/1812 August 2018 | CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
29/04/1829 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
21/09/1721 September 2017 | CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
29/04/1729 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
12/10/1612 October 2016 | DISS40 (DISS40(SOAD)) |
11/10/1611 October 2016 | FIRST GAZETTE |
08/10/168 October 2016 | CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
30/04/1630 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
16/08/1516 August 2015 | Annual return made up to 19 July 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
01/06/151 June 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
06/02/156 February 2015 | DIRECTOR APPOINTED MRS SARAH LUCY GILLIAN JAMES |
05/02/155 February 2015 | DIRECTOR APPOINTED MRS SARAH LUCY GILLIAN JAMES |
21/09/1421 September 2014 | Annual return made up to 19 July 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
30/04/1430 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
17/03/1417 March 2014 | REGISTERED OFFICE CHANGED ON 17/03/2014 FROM 2, TALBOT GREEN BUSINESS CENTRE, HEOL Y TWYN TALBOT GREEN BUSINESS PARK, TALBOT GREEN PONTYCLUN MID GLAMORGAN CF72 9FG WALES |
16/03/1416 March 2014 | REGISTERED OFFICE CHANGED ON 16/03/2014 FROM 15 MEADOW DRIVE, TYLA GARW PONTYCLUN RCT CF72 9FR |
03/09/133 September 2013 | Annual return made up to 19 July 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
29/04/1329 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
22/09/1222 September 2012 | Annual return made up to 19 July 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
18/04/1218 April 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11 |
19/08/1119 August 2011 | Annual return made up to 19 July 2011 with full list of shareholders |
02/08/102 August 2010 | REGISTERED OFFICE CHANGED ON 02/08/2010 FROM 57 ALDERSEY GARDENS BARKING LONDON IG11 9UG ENGLAND |
19/07/1019 July 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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