ARTHREX LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Change of details for Mrs Erika Schmieding as a person with significant control on 2024-12-20

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

12/05/2512 May 2025 Change of details for Mr Reinhold Schmieding as a person with significant control on 2024-12-20

View Document

21/03/2521 March 2025 Full accounts made up to 2024-06-30

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

19/03/2419 March 2024 Full accounts made up to 2023-06-30

View Document

21/08/2321 August 2023 Director's details changed for Mr Torgeir Erlandsen on 2023-08-21

View Document

21/08/2321 August 2023 Registered office address changed from Unit 1 Bessemer Park Shepcote Lane Sheffield South Yorkshire England to Unit 1 Bessemer Park Shepcote Lane Sheffield S9 1DZ on 2023-08-21

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

23/03/2323 March 2023 Full accounts made up to 2022-06-30

View Document

04/01/234 January 2023 Appointment of Mr Torgeir Erlandsen as a director on 2023-01-01

View Document

04/01/234 January 2023 Termination of appointment of Stefan Krupp as a director on 2023-01-01

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-05-15 with no updates

View Document

15/06/2115 June 2021 Director's details changed for Paul Bosworth on 2021-06-01

View Document

16/07/2016 July 2020 REGISTERED OFFICE CHANGED ON 16/07/2020 FROM UNIT 5 SMITHY WOOD DRIVE CHAPELTOWN SHEFFIELD S35 1QN

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

23/03/2023 March 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

09/01/209 January 2020 DIRECTOR APPOINTED PAUL BOSWORTH

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

03/04/193 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

16/10/1816 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MRS ERIKA SCHMIEDING

View Document

16/10/1816 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REINHOLD SCHMIEDING

View Document

14/09/1814 September 2018 CESSATION OF ARTHREX GMBH AS A PSC

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

27/09/1727 September 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

19/10/1619 October 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

19/05/1619 May 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

04/10/154 October 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

21/05/1521 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

21/05/1521 May 2015 APPOINTMENT TERMINATED, SECRETARY DAVID WARE

View Document

21/05/1521 May 2015 APPOINTMENT TERMINATED, SECRETARY DAVID WARE

View Document

13/10/1413 October 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

19/06/1419 June 2014 AUDITOR'S RESIGNATION

View Document

16/05/1416 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

08/10/138 October 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

22/08/1322 August 2013 AUDITOR'S RESIGNATION

View Document

12/06/1312 June 2013 AUDITOR'S RESIGNATION

View Document

05/06/135 June 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

12/03/1312 March 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

18/05/1218 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

09/02/129 February 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

16/05/1116 May 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

02/02/112 February 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

29/07/1029 July 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEFAN KRUPP / 15/05/2010

View Document

18/02/1018 February 2010 REGISTERED OFFICE CHANGED ON 18/02/2010 FROM UNIT 16 PRESIDENT BUILDINGS SAVILE STREET EAST SHEFFIELD S4 7UQ

View Document

26/10/0926 October 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

15/06/0915 June 2009 AUDITOR'S RESIGNATION

View Document

15/05/0915 May 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

29/10/0829 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

30/05/0830 May 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

22/05/0622 May 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

05/08/055 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

26/05/0526 May 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 DELIVERY EXT'D 3 MTH 30/06/04

View Document

08/07/048 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

14/06/0414 June 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 DELIVERY EXT'D 3 MTH 30/06/03

View Document

21/05/0321 May 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

24/06/0224 June 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

04/06/014 June 2001 RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

05/06/005 June 2000 RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS

View Document

26/05/0026 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

01/09/991 September 1999 RETURN MADE UP TO 15/05/99; FULL LIST OF MEMBERS

View Document

29/12/9829 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

08/10/988 October 1998 NEW DIRECTOR APPOINTED

View Document

24/09/9824 September 1998 DIRECTOR RESIGNED

View Document

08/07/988 July 1998 RETURN MADE UP TO 15/05/98; FULL LIST OF MEMBERS

View Document

06/05/986 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

09/02/989 February 1998 ACC. REF. DATE SHORTENED FROM 31/12/97 TO 30/06/97

View Document

04/11/974 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

24/06/9724 June 1997 RETURN MADE UP TO 15/05/97; FULL LIST OF MEMBERS

View Document

14/12/9614 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/962 December 1996 ACC. REF. DATE SHORTENED FROM 31/05/97 TO 31/12/96

View Document

08/10/968 October 1996 S386 DISP APP AUDS 30/08/96

View Document

08/10/968 October 1996 S252 DISP LAYING ACC 30/08/96

View Document

08/10/968 October 1996 ADOPT MEM AND ARTS 30/08/96

View Document

08/10/968 October 1996 NC INC ALREADY ADJUSTED 30/08/96

View Document

17/09/9617 September 1996 £ NC 1000/10000 30/08/96

View Document

17/09/9617 September 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/08/964 August 1996 SECRETARY RESIGNED

View Document

04/08/964 August 1996 DIRECTOR RESIGNED

View Document

04/08/964 August 1996 NEW DIRECTOR APPOINTED

View Document

04/08/964 August 1996 NEW SECRETARY APPOINTED

View Document

29/07/9629 July 1996 COMPANY NAME CHANGED WAKECO (104) LIMITED CERTIFICATE ISSUED ON 30/07/96

View Document

15/05/9615 May 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information