DOWNS SURGICAL LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

07/02/257 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

24/05/2424 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

01/05/241 May 2024 Termination of appointment of Paul Henry Skelton as a director on 2024-04-30

View Document

01/05/241 May 2024 Appointment of Mr Craig Robert Cannings as a director on 2024-05-01

View Document

02/02/242 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

27/07/2327 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

02/05/232 May 2023 Termination of appointment of David Oates as a director on 2023-04-30

View Document

02/05/232 May 2023 Appointment of Mr Michael Francis Parden as a director on 2023-05-01

View Document

03/02/233 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

18/06/1818 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

22/05/1722 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

26/05/1626 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

29/04/1629 April 2016 APPOINTMENT TERMINATED, DIRECTOR PETER MITCHELL

View Document

29/04/1629 April 2016 DIRECTOR APPOINTED MR HANS HUX

View Document

01/02/161 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

26/04/1526 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

25/02/1525 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

24/03/1424 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

14/02/1414 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

09/05/139 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

25/02/1325 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

28/03/1228 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

20/02/1220 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

20/09/1120 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN MITCHELL / 21/03/2011

View Document

24/02/1124 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

08/12/108 December 2010 APPOINTMENT TERMINATED, DIRECTOR GORDON WATTERS

View Document

08/12/108 December 2010 APPOINTMENT TERMINATED, SECRETARY GORDON WATTERS

View Document

01/04/101 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

15/02/1015 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN MITCHELL / 15/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON WATTERS / 15/02/2010

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/02/094 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 REGISTERED OFFICE CHANGED ON 04/02/2009 FROM B BRAUN MEDICAL LTD, BROOKDALE ROAD, THORNCLIFFE PARK EST, CHAPELTOWN, SHEFFIELD SOUTH YORKSHIRES35 2PW

View Document

14/04/0814 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/02/0818 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/03/075 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/02/0627 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/02/0510 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

11/02/0411 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

18/02/0318 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

03/04/023 April 2002 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01

View Document

05/03/025 March 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

20/02/0120 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

17/02/0017 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

17/03/9917 March 1999 RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS

View Document

26/02/9926 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

07/05/987 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

18/02/9818 February 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

18/02/9818 February 1998 NEW SECRETARY APPOINTED

View Document

18/02/9818 February 1998 SECRETARY RESIGNED

View Document

17/07/9717 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

03/03/973 March 1997 RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS

View Document

16/07/9616 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

22/02/9622 February 1996 RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS

View Document

21/07/9521 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

13/02/9513 February 1995 RETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS

View Document

15/07/9415 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

18/02/9418 February 1994 RETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS

View Document

04/07/934 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92

View Document

12/02/9312 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/9312 February 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS

View Document

15/07/9215 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/91

View Document

20/02/9220 February 1992 RETURN MADE UP TO 31/01/92; FULL LIST OF MEMBERS

View Document

11/07/9111 July 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

12/04/9112 April 1991 DIRECTOR RESIGNED

View Document

12/04/9112 April 1991 NEW DIRECTOR APPOINTED

View Document

03/03/913 March 1991 RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS

View Document

03/03/913 March 1991 EXEMPTION FROM APPOINTING AUDITORS 31/01/91

View Document

10/10/9010 October 1990 DIRECTOR RESIGNED

View Document

04/05/904 May 1990 RETURN MADE UP TO 30/01/90; FULL LIST OF MEMBERS

View Document

04/05/904 May 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

15/02/9015 February 1990 REGISTERED OFFICE CHANGED ON 15/02/90 FROM: 43, ALLEN STREET, SHEFFIELD. S3 7AX.

View Document

09/02/909 February 1990 EXEMPTION FROM APPOINTING AUDITORS 16/01/90

View Document

08/12/898 December 1989 NEW SECRETARY APPOINTED

View Document

04/08/894 August 1989 WD 01/08/89 AD 28/02/89--------- £ SI 1399998@1=1399998 £ IC 2/1400000

View Document

04/08/894 August 1989 NC INC ALREADY ADJUSTED

View Document

04/08/894 August 1989 ADOPT MEM AND ARTS 28/02/89

View Document

27/07/8927 July 1989 NEW DIRECTOR APPOINTED

View Document

27/07/8927 July 1989 NEW DIRECTOR APPOINTED

View Document

17/02/8917 February 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/01/8930 January 1989 COMPANY NAME CHANGED AUSTACT LIMITED CERTIFICATE ISSUED ON 31/01/89

View Document

30/01/8930 January 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 30/01/89

View Document

20/01/8920 January 1989 NEW DIRECTOR APPOINTED

View Document

09/01/899 January 1989 REGISTERED OFFICE CHANGED ON 09/01/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

09/01/899 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/01/899 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/01/893 January 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

03/01/893 January 1989 ADOPT MEM AND ARTS 061288

View Document

03/01/893 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/01/893 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/12/8812 December 1988 ALTER MEM AND ARTS 301188

View Document

12/12/8812 December 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/10/8818 October 1988 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