AUTOLOGOUS TRANSFUSION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

22/07/1622 July 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/07/1530 July 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

27/06/1427 June 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

15/07/1315 July 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

29/08/1229 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

06/06/126 June 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

02/06/112 June 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MARTIN SCURR / 26/05/2010

View Document

09/07/109 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

09/07/109 July 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR KEITH GRAHAM PATTERSON / 26/05/2010

View Document

09/07/109 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY JOHN DA VALL / 26/05/2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR EDMUND PETER SHEPHARD / 26/05/2010

View Document

12/08/0912 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

05/08/095 August 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

05/08/085 August 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

30/05/0730 May 2007 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

29/05/0729 May 2007 REGISTERED OFFICE CHANGED ON 29/05/07 FROM: 14 WEST STREET HORSHAM WEST SUSSEX RH12 1PB

View Document

31/08/0631 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

07/08/067 August 2006 SECRETARY RESIGNED

View Document

07/08/067 August 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 NEW SECRETARY APPOINTED

View Document

30/08/0530 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

30/08/0530 August 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 REGISTERED OFFICE CHANGED ON 28/06/04 FROM: GREENOCK HOUSE CUCKFIELD ROAD, HURSTPIERPOINT HASSOCKS WEST SUSSEX BN6 9RP

View Document

28/06/0428 June 2004 RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

11/06/0311 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

11/06/0311 June 2003 RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

28/06/0228 June 2002 RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

16/08/0016 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

16/08/0016 August 2000 RETURN MADE UP TO 26/05/00; FULL LIST OF MEMBERS

View Document

19/07/9919 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

19/07/9919 July 1999 RETURN MADE UP TO 26/05/99; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 19/07/99

View Document

19/07/9919 July 1999 REGISTERED OFFICE CHANGED ON 19/07/99 FROM: GREENOCK HOUSE CUCKFIELD ROAD, HURSTPIERPOINT HASSOCKS WEST SUSSEX BN6 9RP

View Document

06/08/986 August 1998 RETURN MADE UP TO 26/05/98; FULL LIST OF MEMBERS

View Document

06/08/986 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

19/08/9719 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

10/07/9710 July 1997 RETURN MADE UP TO 26/05/97; NO CHANGE OF MEMBERS

View Document

03/09/963 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

03/09/963 September 1996 RETURN MADE UP TO 26/05/96; NO CHANGE OF MEMBERS

View Document

23/08/9523 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

14/06/9514 June 1995 RETURN MADE UP TO 26/05/95; FULL LIST OF MEMBERS

View Document

05/09/945 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

07/06/947 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/947 June 1994 RETURN MADE UP TO 26/05/94; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/9324 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

22/07/9322 July 1993 RETURN MADE UP TO 26/05/93; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9322 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/925 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

05/06/925 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/925 June 1992 RETURN MADE UP TO 26/05/92; FULL LIST OF MEMBERS

View Document

18/05/9218 May 1992 RETURN MADE UP TO 26/05/91; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/922 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

16/04/9116 April 1991 RETURN MADE UP TO 26/07/90; FULL LIST OF MEMBERS

View Document

16/04/9116 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

16/01/9016 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/01/9016 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/8912 October 1989 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/10

View Document

28/09/8928 September 1989 NEW DIRECTOR APPOINTED

View Document

04/08/894 August 1989 RETURN MADE UP TO 26/05/89; FULL LIST OF MEMBERS

View Document

04/08/894 August 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

24/07/8924 July 1989 COMPANY NAME CHANGED HARCLINIC LIMITED CERTIFICATE ISSUED ON 25/07/89

View Document

01/06/881 June 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

01/06/881 June 1988 RETURN MADE UP TO 12/05/88; FULL LIST OF MEMBERS

View Document

23/06/8723 June 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

23/06/8723 June 1987 RETURN MADE UP TO 30/04/87; FULL LIST OF MEMBERS

View Document

02/05/862 May 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/85

View Document


More Company Information