EXCEL SURGICAL LIMITED

Company Documents

DateDescription
22/10/1922 October 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/10/1910 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

10/10/1910 October 2019 APPLICATION FOR STRIKING-OFF

View Document

29/08/1929 August 2019 PREVSHO FROM 31/07/2019 TO 31/01/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

10/12/1810 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/10/1831 October 2018 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

31/10/1831 October 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

31/10/1831 October 2018 SAIL ADDRESS CREATED

View Document

31/10/1831 October 2018 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

31/10/1831 October 2018 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

13/03/1813 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

14/11/1514 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

16/10/1516 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

14/10/1414 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER SAMUEL WELLER / 01/11/2013

View Document

14/10/1414 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

03/01/143 January 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

22/10/1322 October 2013 SAIL ADDRESS CHANGED FROM: C/O A R ACCOUNTING 62 GREENACRE PARK RAWDON LEEDS WEST YORKSHIRE LS19 6AR UNITED KINGDOM

View Document

22/10/1322 October 2013 REGISTERED OFFICE CHANGED ON 22/10/2013 FROM PICKWICK MILL HUDDERSFIELD ROAD THONGSBRIDGE HOLMFIRTH HD9 3JL

View Document

22/10/1322 October 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

22/10/1322 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

22/10/1322 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL HARRISON / 01/10/2012

View Document

06/12/126 December 2012 31/07/12 TOTAL EXEMPTION FULL

View Document

08/11/128 November 2012 SAIL ADDRESS CHANGED FROM: C/O PEEL WALKER 11 VICTORIA ROAD ELLAND WEST YORKSHIRE HX5 0AE UNITED KINGDOM

View Document

08/11/128 November 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

02/05/122 May 2012 CURRSHO FROM 31/10/2012 TO 31/07/2012

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

05/01/125 January 2012 Annual return made up to 10 October 2011 with full list of shareholders

View Document

25/08/1125 August 2011 DIRECTOR APPOINTED DR PAUL HARRISON

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

01/11/101 November 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER SAMUEL WELLER / 01/10/2010

View Document

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

View Document

26/10/0926 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER SAMUEL WELLER / 01/10/2009

View Document

26/10/0926 October 2009 SAIL ADDRESS CREATED

View Document

26/10/0926 October 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

25/10/0825 October 2008 COMPANY NAME CHANGED TATUM SURGICAL LIMITED CERTIFICATE ISSUED ON 28/10/08

View Document

10/10/0810 October 2008 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