CREATIVE ORTHOPAEDIC SOLUTIONS LTD

Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

15/11/2415 November 2024 Micro company accounts made up to 2024-06-30

View Document

01/07/241 July 2024 Previous accounting period extended from 2024-03-31 to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

01/03/241 March 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

28/12/2328 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-15 with updates

View Document

30/01/2330 January 2023 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

28/02/2228 February 2022 Statement of capital following an allotment of shares on 2022-02-24

View Document

25/02/2225 February 2022 Director's details changed for Mr Oliver James Nicolas Pearce on 2022-02-25

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

22/03/2122 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 15/02/21, NO UPDATES

View Document

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

View Accounts

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, WITH UPDATES

View Document

26/02/2026 February 2020 COMPANY NAME CHANGED EXECUTIVE PROPERTY SOLUTIONS (UK) LTD CERTIFICATE ISSUED ON 26/02/20

View Document

24/02/2024 February 2020 DIRECTOR APPOINTED MR OLIVER JAMES NICOLAS PEARCE

View Document

24/02/2024 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / KAPITOLINA IGOREVNA PEARCE / 24/02/2020

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

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

View Accounts

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

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

View Accounts

05/01/185 January 2018 REGISTERED OFFICE CHANGED ON 05/01/2018 FROM 14 MARKET PLACE FARINGDON OXFORDSHIRE SN7 7HP

View Document

05/01/185 January 2018 REGISTERED OFFICE CHANGED ON 05/01/2018 FROM PO BOX MK9 1LH MKTAX TECHNOLOGY HOUSE MKTAX TECHNOLOGY HOUSE 151 SILBURY BOULEVARD MILTON KEYNES MK9 1LH ENGLAND

View Document

13/12/1713 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

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

View Accounts

23/12/1623 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

14/04/1614 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

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

View Accounts

31/12/1531 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

14/05/1514 May 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

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

View Accounts

17/04/1417 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

17/04/1417 April 2014 PREVSHO FROM 30/04/2014 TO 31/03/2014

View Document

17/04/1417 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

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

View Accounts

29/04/1329 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / LINA PEARCE / 29/04/2013

View Document

11/04/1311 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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