DOCS UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/04/2521 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

27/01/2527 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/04/2415 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

15/04/2315 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

07/03/237 March 2023 Registration of charge 044155860009, created on 2023-03-07

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

25/03/2125 March 2021 DIRECTOR APPOINTED MR JOSEPH THOMAS MCGILL

View Document

25/03/2125 March 2021 APPOINTMENT TERMINATED, DIRECTOR DAVID WINKLER

View Document

16/12/2016 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044155860007

View Document

16/12/2016 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044155860006

View Document

10/12/2010 December 2020 DIRECTOR APPOINTED MR JOSEPH THOMAS MCGILL

View Document

10/12/2010 December 2020 DIRECTOR APPOINTED MR ALFONSO RAO

View Document

10/12/2010 December 2020 APPOINTMENT TERMINATED, DIRECTOR JOSEPH MCGILL

View Document

10/12/2010 December 2020 CESSATION OF CATHERINE BOYLE WINKLER AS A PSC

View Document

10/12/2010 December 2020 APPOINTMENT TERMINATED, SECRETARY CATHERINE WINKLER

View Document

10/12/2010 December 2020 REGISTERED OFFICE CHANGED ON 10/12/2020 FROM 1 ABACUS HOUSE NEWLANDS ROAD CORSHAM WILTSHIRE SN13 0BH

View Document

10/12/2010 December 2020 CESSATION OF DAVID CHARLES WINKLER AS A PSC

View Document

10/12/2010 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL APOLLONIA CLINICS LIMITED

View Document

09/12/209 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 044155860008

View Document

09/12/209 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 044155860007

View Document

08/12/208 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044155860005

View Document

08/12/208 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 044155860006

View Document

08/12/208 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044155860004

View Document

27/11/2027 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES

View Document

21/04/2021 April 2020 CESSATION OF CATHERINE BOYLE WINKLER AS A PSC

View Document

21/04/2021 April 2020 CESSATION OF DAVID CHARLES WINKLER AS A PSC

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

12/09/1912 September 2019 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE BOYLE WINKLER / 11/09/2019

View Document

12/09/1912 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID CHARLES WINKLER / 11/09/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES

View Document

17/01/1917 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES

View Document

19/04/1819 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID CHARLES WINKLER

View Document

19/04/1819 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE BOYLE WINKLER

View Document

19/01/1819 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

12/12/1612 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 044155860005

View Document

09/12/169 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 044155860004

View Document

17/11/1617 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/11/1617 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

01/08/161 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

03/05/163 May 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/05/158 May 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

05/12/145 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/04/1428 April 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

17/01/1417 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

12/04/1312 April 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

12/04/1212 April 2012 12/04/12 NO CHANGES

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/07/1120 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

27/04/1127 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/04/1127 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/04/1118 April 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/10/1012 October 2010 REGISTERED OFFICE CHANGED ON 12/10/2010 FROM 2 OLD BATH ROAD NEWBURY BERKSHIRE RG14 1QL

View Document

18/05/1018 May 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

18/05/0918 May 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

09/12/089 December 2008 REGISTERED OFFICE CHANGED ON 09/12/2008 FROM 21-22 PARK WAY NEWBURY BERKSHIRE RG14 1EE

View Document

30/04/0830 April 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

09/05/079 May 2007 DIRECTOR RESIGNED

View Document

09/05/079 May 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

03/08/053 August 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

19/05/0419 May 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

08/05/038 May 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 SECRETARY RESIGNED

View Document

30/04/0230 April 2002 NEW SECRETARY APPOINTED

View Document

12/04/0212 April 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