HULL ULTRASOUND OBSTETRIC AND GYNECOLOGICAL SCANNING LIMITED
Company Documents
Date | Description |
---|---|
04/02/254 February 2025 | Confirmation statement made on 2025-01-30 with no updates |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/02/249 February 2024 | Confirmation statement made on 2024-01-30 with no updates |
31/01/2431 January 2024 | Registered office address changed from 99 Swanland Road Hessle East Riding of Yorkshire HU13 0NS England to 267a Blossomfield Road Blossomfield Road Solihull B91 1TA on 2024-01-31 |
31/01/2431 January 2024 | Change of details for Dr Anne Marie Coady as a person with significant control on 2023-11-30 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/02/236 February 2023 | Confirmation statement made on 2023-01-30 with no updates |
28/12/2228 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/02/221 February 2022 | Confirmation statement made on 2022-01-30 with no updates |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/12/2024 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
14/12/2014 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / DR ANNE MARIE COADY / 14/12/2020 |
14/12/2014 December 2020 | PSC'S CHANGE OF PARTICULARS / DR ANNE MARIE COADY / 14/12/2020 |
14/12/2014 December 2020 | REGISTERED OFFICE CHANGED ON 14/12/2020 FROM 75 FERRIBY ROAD HESSLE EAST YORKSHIRE HU13 0HU |
14/12/2014 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / DR ANNE MARIE COADY / 14/12/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES |
21/09/1821 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES |
28/07/1728 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES |
25/07/1625 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/02/164 February 2016 | Annual return made up to 30 January 2016 with full list of shareholders |
26/10/1526 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/03/1513 March 2015 | Annual return made up to 30 January 2015 with full list of shareholders |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
05/02/145 February 2014 | Annual return made up to 30 January 2014 with full list of shareholders |
09/10/139 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/02/138 February 2013 | CURREXT FROM 31/01/2013 TO 31/03/2013 |
04/02/134 February 2013 | Annual return made up to 30 January 2013 with full list of shareholders |
01/02/121 February 2012 | DIRECTOR APPOINTED DR ANNE MARIE COADY |
01/02/121 February 2012 | REGISTERED OFFICE CHANGED ON 01/02/2012 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD UNITED KINGDOM |
01/02/121 February 2012 | SECRETARY APPOINTED MR IAN ARMSTRONG WELSBY |
01/02/121 February 2012 | APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED |
01/02/121 February 2012 | APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY |
30/01/1230 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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