ANAESTHESIA LOCUMS 2002 LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/01/2517 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

25/10/2425 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/01/249 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/01/239 January 2023 Confirmation statement made on 2023-01-09 with updates

View Document

09/01/239 January 2023 Change of details for Ms Catherine Alexandra Green as a person with significant control on 2020-06-24

View Document

09/01/239 January 2023 Statement of capital following an allotment of shares on 2023-01-06

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/12/212 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-16 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/12/204 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/12/1731 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/10/1725 October 2017 17/10/17 STATEMENT OF CAPITAL GBP 100

View Document

25/10/1725 October 2017 PSC'S CHANGE OF PARTICULARS / DR MARK KUBLI / 17/10/2017

View Document

25/10/1725 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE ALEXANDRA GREEN

View Document

07/08/177 August 2017 PSC'S CHANGE OF PARTICULARS / DR MARK KUBLI / 16/06/2017

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

16/06/1716 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR MARK KUBLI / 16/06/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/12/161 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/09/157 September 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/08/1428 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/01/1422 January 2014 CURRSHO FROM 31/08/2014 TO 31/03/2014

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/08/1330 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

02/08/122 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

06/03/126 March 2012 APPOINTMENT TERMINATED, SECRETARY LOUISE KUBLI

View Document

03/08/113 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

02/08/102 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MARK KUBLI / 01/10/2009

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

10/08/0910 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

11/08/0811 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK KUBLI / 17/09/2007

View Document

11/08/0811 August 2008 SECRETARY'S CHANGE OF PARTICULARS / LOUISE KUBLI / 17/09/2007

View Document

11/08/0811 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

19/10/0719 October 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

05/03/075 March 2007 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

15/08/0515 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

01/08/051 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

27/08/0327 August 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

17/08/0217 August 2002 SECRETARY RESIGNED

View Document

17/08/0217 August 2002 S80A AUTH TO ALLOT SEC 13/08/02

View Document

17/08/0217 August 2002 DIRECTOR RESIGNED

View Document

17/08/0217 August 2002 S386 DISP APP AUDS 13/08/02

View Document

17/08/0217 August 2002 NEW DIRECTOR APPOINTED

View Document

17/08/0217 August 2002 NEW SECRETARY APPOINTED

View Document

15/08/0215 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/08/021 August 2002 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